Company NameThe School Of Organic Hairdressing Limited
Company StatusDissolved
Company Number08735019
CategoryPrivate Limited Company
Incorporation Date16 October 2013(10 years, 6 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMaxine Leah Gannon
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameRebecca Nancy Ann Gannon
Date of BirthJuly 1991 (Born 32 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Maxine Gannon
50.00%
Ordinary
50 at £1Rebecca Gannon
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
24 November 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
(3 pages)
19 November 2013Appointment of Rebecca Nancy Ann Gannon as a director (3 pages)
19 November 2013Appointment of Maxine Leah Gannon as a director (3 pages)
19 November 2013Appointment of Maxine Leah Gannon as a director (3 pages)
19 November 2013Appointment of Rebecca Nancy Ann Gannon as a director (3 pages)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
16 October 2013Termination of appointment of Graham Cowan as a director (1 page)
16 October 2013Termination of appointment of Graham Cowan as a director (1 page)
16 October 2013Incorporation
Statement of capital on 2013-10-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)