Company NameMartha Pountain Hair Ltd
Company StatusDissolved
Company Number08784005
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)
Dissolution Date5 February 2022 (2 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Martha Pountain
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Tabernacle Street
London
EC2A 4BA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Contact

Websitewww.marthapountain.co.uk

Location

Registered Address93 Tabernacle Street
London
EC2A 4BA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Martha Pountain
100.00%
Ordinary

Financials

Year2014
Net Worth£1,107
Cash£2,018
Current Liabilities£10,591

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

5 February 2022Final Gazette dissolved following liquidation (1 page)
5 November 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
13 August 2021Liquidators' statement of receipts and payments to 15 July 2021 (15 pages)
23 September 2020Liquidators' statement of receipts and payments to 15 July 2020 (16 pages)
18 September 2019Liquidators' statement of receipts and payments to 15 July 2019 (16 pages)
24 May 2019Registered office address changed from 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG to 93 Tabernacle Street London EC2A 4BA on 24 May 2019 (2 pages)
8 August 2018Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG on 8 August 2018 (2 pages)
2 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-16
(1 page)
2 August 2018Appointment of a voluntary liquidator (3 pages)
2 August 2018Statement of affairs (10 pages)
9 June 2018Compulsory strike-off action has been suspended (1 page)
15 May 2018First Gazette notice for compulsory strike-off (1 page)
16 March 2018Registered office address changed from 100a High Street Hampton TW12 2st to Aissela 46 High Street Esher Surrey KT10 9QY on 16 March 2018 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
20 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
7 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
7 December 2017Confirmation statement made on 20 November 2017 with updates (4 pages)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
28 October 2017Compulsory strike-off action has been discontinued (1 page)
26 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 October 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
15 February 2017Compulsory strike-off action has been discontinued (1 page)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
14 February 2017First Gazette notice for compulsory strike-off (1 page)
14 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
8 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
15 January 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
(3 pages)
18 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
(4 pages)
18 December 2013Appointment of Martha Pountain as a director (3 pages)
18 December 2013Statement of capital following an allotment of shares on 20 November 2013
  • GBP 100
(4 pages)
18 December 2013Appointment of Martha Pountain as a director (3 pages)
17 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
17 December 2013Current accounting period extended from 30 November 2014 to 31 March 2015 (1 page)
25 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
25 November 2013Termination of appointment of Barbara Kahan as a director (2 pages)
20 November 2013Incorporation (36 pages)
20 November 2013Incorporation (36 pages)