Company NameH&Y Hair UK Limited
Company StatusDissolved
Company Number07678954
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)
Dissolution Date9 January 2018 (6 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameJianshuan Zhao
Date of BirthMay 1968 (Born 56 years ago)
NationalityChinese
StatusClosed
Appointed22 June 2011(same day as company formation)
RolePresident
Country of ResidenceChina
Correspondence AddressYangguang Road Xuchang Economic Development Zone
Henan
.
Director NameMs Meng-Chi Fezzani Hsieh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2015(4 years, 1 month after company formation)
Appointment Duration2 years, 5 months (closed 09 January 2018)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence Address262 Caledonian Road
London
N1 0NG
Director NameMs Meng-Chi Hsieh
Date of BirthAugust 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed06 August 2015(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 06 August 2015)
RoleGeneral Manager
Country of ResidenceFrance
Correspondence AddressSuite 11 22-25 Dean Street
London
W1D 3RY
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed22 June 2011(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Location

Registered Address262 Caledonian Road
London
N1 0NG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardCaledonian
Built Up AreaGreater London

Shareholders

1000 at £100Xuchang Hengyuan Hair Products Inc
100.00%
Ordinary

Financials

Year2014
Net Worth-£600,990
Cash£6,053
Current Liabilities£1,720,861

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

20 September 2012Delivered on: 4 October 2012
Persons entitled: Brixton Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account and the deposit balance.. On the date of the rent deposit deed, the tenant paid to the landlord £118,606.50 which was paid into the account.. See image for full details.
Outstanding

Filing History

9 January 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 January 2016Registered office address changed from Suite 11 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 27 January 2016 (1 page)
27 January 2016Registered office address changed from Suite 11 22-25 Dean Street London W1D 3RY to 262 Caledonian Road London N1 0NG on 27 January 2016 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (8 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(3 pages)
6 August 2015Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page)
6 August 2015Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages)
6 August 2015Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages)
6 August 2015Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages)
6 August 2015Director's details changed for Ms Meng-Chi Hsieh on 6 August 2015 (2 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100,000
(3 pages)
6 August 2015Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page)
6 August 2015Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Meng-Chi Fezzani Hsieh as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages)
6 August 2015Appointment of Ms Meng-Chi Hsieh as a director on 6 August 2015 (2 pages)
6 August 2015Termination of appointment of Meng-Chi Hsieh Fezzani as a director on 6 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page)
5 August 2015Registered office address changed from Unit 8 Portland Commercial Estate Ripple Road Barking IG11 0TW to Suite 11 22-25 Dean Street London W1D 3RY on 5 August 2015 (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(3 pages)
25 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100,000
(3 pages)
20 May 2014Registered office address changed from Unit 1 Victoria Industrial Estate Victoria Road London W3 6UU England on 20 May 2014 (2 pages)
20 May 2014Registered office address changed from Unit 1 Victoria Industrial Estate Victoria Road London W3 6UU England on 20 May 2014 (2 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
13 November 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
13 November 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
14 August 2013Annual return made up to 22 June 2013 with a full list of shareholders (4 pages)
19 July 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 19 July 2013 (1 page)
19 July 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 19 July 2013 (1 page)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
4 October 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 22 June 2012 with a full list of shareholders (4 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
13 February 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
20 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
20 July 2011Current accounting period shortened from 30 June 2012 to 31 December 2011 (1 page)
22 June 2011Incorporation (32 pages)
22 June 2011Incorporation (32 pages)