Barnet
Hertfordshire
EN5 5TZ
Director Name | Mr Andrew Pollard |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 2 months (closed 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
Director Name | Mr Martin William Machan |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | The Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL |
Website | empowerhair.com |
---|---|
Telephone | 0800 9154121 |
Telephone region | Freephone |
Registered Address | Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £24,764 |
Current Liabilities | £96,307 |
Latest Accounts | 31 October 2013 (10 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
10 November 2017 | Liquidators' statement of receipts and payments to 1 September 2017 (15 pages) |
---|---|
15 November 2016 | Liquidators' statement of receipts and payments to 1 September 2016 (11 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 1 September 2015 (11 pages) |
28 September 2015 | Liquidators' statement of receipts and payments to 1 September 2015 (11 pages) |
28 September 2015 | Liquidators statement of receipts and payments to 1 September 2015 (11 pages) |
10 September 2014 | Appointment of a voluntary liquidator (1 page) |
11 August 2014 | Registered office address changed from 39-41 Borough High St London Bridge London SE1 1LZ to Bbk Partnership Victors Way Barnet Hertfordshire EN5 5TZ on 11 August 2014 (1 page) |
1 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
28 May 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
22 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (3 pages) |
1 February 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
29 May 2012 | Director's details changed for Mr James Arthur Morrissey on 1 May 2012 (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
29 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Director's details changed for Mr James Arthur Morrissey on 1 May 2012 (2 pages) |
29 May 2012 | Statement of capital following an allotment of shares on 1 May 2012
|
21 October 2011 | Appointment of Mr Andrew Pollard as a director (2 pages) |
19 October 2011 | Registered office address changed from 2 Perrywood Lane Watton at Stone Hertford SG14 3RB England on 19 October 2011 (1 page) |
14 July 2011 | Company name changed reeso associates LIMITED\certificate issued on 14/07/11
|
8 June 2011 | Current accounting period extended from 31 May 2012 to 31 October 2012 (1 page) |
6 June 2011 | Termination of appointment of Martin Machan as a director (1 page) |
6 June 2011 | Appointment of Mr James Arthur Morrissey as a director (2 pages) |
6 June 2011 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011 (1 page) |
6 June 2011 | Registered office address changed from the Midstall Randolphs Farm Brighton Road Hurstpierpoint West Sussex BN6 9EL England on 6 June 2011 (1 page) |
12 May 2011 | Incorporation (20 pages) |