London
EC4Y 0HP
Director Name | Miss Lauren Tracey |
---|---|
Date of Birth | September 1990 (Born 33 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2013(same day as company formation) |
Role | Customer Service Assistant |
Country of Residence | United Kingdom |
Correspondence Address | Room 1, 3 Tannery House Tannery Lane Send Woking Surrey GU23 7EF |
Registered Address | 55-57 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Latest Accounts | 30 July 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 July |
23 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 February 2019 | First Gazette notice for voluntary strike-off (1 page) |
28 January 2019 | Application to strike the company off the register (1 page) |
6 August 2018 | Confirmation statement made on 23 July 2018 with no updates (3 pages) |
21 April 2018 | Micro company accounts made up to 30 July 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 23 July 2017 with no updates (3 pages) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
22 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 July 2016 (4 pages) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 23 July 2016 with updates (6 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
22 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
12 July 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Registered 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 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
29 April 2016 | Previous accounting period shortened from 31 July 2015 to 30 July 2015 (1 page) |
25 February 2016 | Registered 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 2016 | Registered 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 2016 | Termination of appointment of Lauren Tracey as a director on 16 February 2016 (1 page) |
25 February 2016 | Termination of appointment of Lauren Tracey as a director on 16 February 2016 (1 page) |
20 August 2015 | Company name changed sirenza hair fashions LIMITED LIMITED\certificate issued on 20/08/15
|
20 August 2015 | Company name changed sirenza hair fashions LIMITED LIMITED\certificate issued on 20/08/15
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 23 July 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
15 July 2015 | Company name changed shems hair fashions LIMITED\certificate issued on 15/07/15
|
15 July 2015 | Company name changed shems hair fashions LIMITED\certificate issued on 15/07/15
|
13 July 2015 | Registered 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 2015 | Registered 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 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
27 March 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 February 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 23 July 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
5 February 2015 | Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages) |
5 February 2015 | Appointment of Mrs Silvana Tracey as a director on 5 February 2015 (2 pages) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 November 2014 | Registered 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 2014 | Director's details changed for Miss Lauren Tracey on 30 July 2014 (2 pages) |
21 November 2014 | Registered 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 2014 | Director's details changed for Miss Lauren Tracey on 30 July 2014 (2 pages) |
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|
23 July 2013 | Incorporation Statement of capital on 2013-07-23
|