Company NameHair Innovations Ltd
Company StatusDissolved
Company Number07810033
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Lynn Jane Cooper
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Kiln Field
Hook End
Brentwood
Essex
CM15 0PH
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Graham Charles Cooper
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address9 Kiln Field
Hook End
Brentwood
Essex
CM15 0PH

Contact

Websitewww.hairinnovationsltd.co.uk

Location

Registered AddressCoopers House
65a Wingletye Lane
Hornchurch
Essex
RM11 3AT
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Shareholders

50 at £1Graham Charles Cooper
50.00%
Ordinary
50 at £1Lynn Jane Cooper
50.00%
Ordinary

Financials

Year2014
Net Worth£6,407
Cash£19,317
Current Liabilities£45,195

Accounts

Latest Accounts31 October 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

20 November 2020Confirmation statement made on 14 October 2020 with updates (4 pages)
9 March 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
21 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
8 November 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 14 October 2017 with updates (4 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 June 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
7 May 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
16 December 2013Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 16 December 2013 (1 page)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
2 April 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (4 pages)
10 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
10 January 2012Statement of capital following an allotment of shares on 3 January 2012
  • GBP 100
(3 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 October 2011Termination of appointment of Barbara Kahan as a director (2 pages)
17 October 2011Appointment of Graham Charles Cooper as a director (2 pages)
17 October 2011Appointment of Mrs Lynn Jane Cooper as a director (2 pages)
17 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
17 October 2011Appointment of Graham Charles Cooper as a director (2 pages)
17 October 2011Termination of appointment of Barbara Kahan as a director (1 page)
17 October 2011Appointment of Mrs Lynn Jane Cooper as a director (2 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
14 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)