Company NameSirenza Hair Fashions Limited
Company StatusDissolved
Company Number08620697
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Dissolution Date23 April 2019 (4 years, 11 months ago)
Previous NamesShems Hair Fashions Limited and Sirenza Hair Fashions Limited Limited

Business Activity

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

Directors

Director NameMrs Silvana Tracey
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(1 year, 6 months after company formation)
Appointment Duration4 years, 2 months (closed 23 April 2019)
RoleDesigner
Country of ResidenceEngland
Correspondence Address55-57 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
Director NameMiss Lauren Tracey
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCustomer Service Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressRoom 1, 3 Tannery House Tannery Lane
Send
Woking
Surrey
GU23 7EF

Location

Registered Address55-57 Temple Chambers 3-7 Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts30 July 2017 (6 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Filing History

23 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
5 February 2019First Gazette notice for voluntary strike-off (1 page)
28 January 2019Application to strike the company off the register (1 page)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
21 April 2018Micro company accounts made up to 30 July 2017 (2 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
22 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
19 July 2017Total exemption small company accounts made up to 30 July 2016 (4 pages)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
18 July 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
8 August 2016Confirmation statement made on 23 July 2016 with updates (6 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
22 July 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 July 2016Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 12 July 2016 (1 page)
12 July 2016Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 12 July 2016 (1 page)
15 June 2016Registered office address changed from 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 15 June 2016 (1 page)
15 June 2016Registered office address changed from 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 15 June 2016 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
29 April 2016Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page)
25 February 2016Registered office address changed from 3 Coppard Gardens Chessington Surrey KT9 2GE to 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 25 February 2016 (1 page)
25 February 2016Registered office address changed from 3 Coppard Gardens Chessington Surrey KT9 2GE to 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 25 February 2016 (1 page)
25 February 2016Termination of appointment of Lauren Tracey as a director on 16 February 2016 (1 page)
25 February 2016Termination of appointment of Lauren Tracey as a director on 16 February 2016 (1 page)
20 August 2015Company name changed sirenza hair fashions LIMITED LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
20 August 2015Company name changed sirenza hair fashions LIMITED LIMITED\certificate issued on 20/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-19
(3 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
19 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(4 pages)
15 July 2015Company name changed shems hair fashions LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
15 July 2015Company name changed shems hair fashions LIMITED\certificate issued on 15/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-13
(3 pages)
13 July 2015Registered office address changed from Room 1, 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to 3 Coppard Gardens Chessington Surrey KT9 2GE on 13 July 2015 (1 page)
13 July 2015Registered office address changed from Room 1, 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF to 3 Coppard Gardens Chessington Surrey KT9 2GE on 13 July 2015 (1 page)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
11 February 2015Compulsory strike-off action has been discontinued (1 page)
10 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
5 February 2015Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages)
5 February 2015Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
25 November 2014First Gazette notice for compulsory strike-off (1 page)
21 November 2014Registered office address changed from 22 Hunting Gate Drive Chessington Surrey KT9 2DQ England to Room 1, 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 21 November 2014 (1 page)
21 November 2014Director's details changed for Miss Lauren Tracey on 30 July 2014 (2 pages)
21 November 2014Registered office address changed from 22 Hunting Gate Drive Chessington Surrey KT9 2DQ England to Room 1, 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF on 21 November 2014 (1 page)
21 November 2014Director's details changed for Miss Lauren Tracey on 30 July 2014 (2 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 1
(20 pages)
23 July 2013Incorporation
Statement of capital on 2013-07-23
  • GBP 1
(20 pages)