Company NameChris 2 Styles Ltd
DirectorRose Marie Walker
Company StatusActive
Company Number09748462
CategoryPrivate Limited Company
Incorporation Date25 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 Rose Marie Walker
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 6 months
RoleHair And Fashion
Country of ResidenceEngland
Correspondence Address87 Mitcham Lane
London
SW16 6LY
Director NameMiss Rose Marie Walker
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(same day as company formation)
RoleHair And Fashion
Country of ResidenceUnited Kingdom
Correspondence Address112b Brixton Hill
London
SW2 1AH
Director NameMiss Juanita Paula Bailey
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2021(6 years after company formation)
Appointment Duration1 year (resigned 25 September 2022)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1 Brailsford Road
London
SW2 2TB

Location

Registered Address87 Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

16 August 2023Compulsory strike-off action has been discontinued (1 page)
15 August 2023First Gazette notice for compulsory strike-off (1 page)
11 August 2023Confirmation statement made on 23 May 2023 with updates (4 pages)
29 January 2023Micro company accounts made up to 31 August 2022 (8 pages)
3 October 2022Notification of Rose Marie Walker as a person with significant control on 25 September 2022 (2 pages)
3 October 2022Termination of appointment of Juanita Paula Bailey as a director on 25 September 2022 (1 page)
3 October 2022Appointment of Miss Rose Marie Walker as a director on 25 September 2022 (2 pages)
3 October 2022Cessation of Juanita Paula Bailey as a person with significant control on 25 September 2022 (1 page)
23 May 2022Confirmation statement made on 23 May 2022 with updates (4 pages)
28 March 2022Notification of Juanita Paula Bailey as a person with significant control on 1 September 2021 (2 pages)
7 January 2022Micro company accounts made up to 31 August 2021 (9 pages)
23 September 2021Appointment of Miss Juanita Paula Bailey as a director on 1 September 2021 (2 pages)
23 September 2021Cessation of Rose Marie Walker as a person with significant control on 23 September 2021 (1 page)
23 September 2021Confirmation statement made on 24 August 2021 with no updates (3 pages)
23 September 2021Termination of appointment of Rose Marie Walker as a director on 1 September 2021 (1 page)
8 April 2021Micro company accounts made up to 31 August 2020 (9 pages)
5 November 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 31 August 2019 (9 pages)
4 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
23 May 2019Micro company accounts made up to 31 August 2018 (7 pages)
22 October 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 31 August 2017 (7 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
31 December 2016Micro company accounts made up to 31 August 2016 (7 pages)
31 December 2016Micro company accounts made up to 31 August 2016 (7 pages)
7 September 2016Registered office address changed from Unit 8 Fairfox House Overton Road London SW9 7JR England to 87 Mitcham Lane London SW16 6LY on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 September 2016Registered office address changed from Unit 8 Fairfox House Overton Road London SW9 7JR England to 87 Mitcham Lane London SW16 6LY on 7 September 2016 (1 page)
7 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
7 October 2015Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page)
7 October 2015Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP .005
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 August 2015Incorporation
Statement of capital on 2015-08-25
  • GBP .005
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)