Company NameAlexander Hair Design Limited
Company StatusDissolved
Company Number08450404
CategoryPrivate Limited Company
Incorporation Date19 March 2013(11 years, 1 month ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMiss Hannah Jean Drury
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(11 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (closed 18 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 High Street
Purley
Surrey
CR8 2AA
Director NameMr Sertan Dalgic
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address65 High Street
Banstead
SM7 2NL

Location

Registered Address14 High Street
Purley
Surrey
CR8 2AA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London

Shareholders

1 at £1Hannah Drury
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
23 April 2015Application to strike the company off the register (3 pages)
23 April 2015Application to strike the company off the register (3 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Appointment of Miss Hannah Jean Drury as a director (2 pages)
14 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
14 May 2014Termination of appointment of Sertan Dalgic as a director (1 page)
14 May 2014Registered office address changed from 65 High Street Banstead Surrey SM7 2NL England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 14 High Street Purley Surrey CR8 2AA England on 14 May 2014 (1 page)
14 May 2014Registered office address changed from 14 High Street Purley Surrey CR8 2AA England on 14 May 2014 (1 page)
14 May 2014Appointment of Miss Hannah Jean Drury as a director (2 pages)
14 May 2014Termination of appointment of Sertan Dalgic as a director (1 page)
14 May 2014Registered office address changed from 65 High Street Banstead Surrey SM7 2NL England on 14 May 2014 (1 page)
14 May 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
24 January 2014Registered office address changed from 261 Green Lanes London N13 4XE England on 24 January 2014 (1 page)
24 January 2014Registered office address changed from 261 Green Lanes London N13 4XE England on 24 January 2014 (1 page)
19 March 2013Incorporation (24 pages)
19 March 2013Incorporation (24 pages)