Dissolved 2015-06-02
Company Information for 202 HAIR SALONS LTD
LONDON, EC2M,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-06-02 |
Company Name | |
---|---|
202 HAIR SALONS LTD | |
Legal Registered Office | |
LONDON | |
Company Number | 04478051 | |
---|---|---|
Date formed | 2002-07-04 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2015-06-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:49:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BULENT SALIH HUSSEIN |
||
KELLY LEACH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BULENT SALIH HUSSEIN |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/05/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 34 ELY PLACE LONDON EC1N 6TD | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/06/2013 FROM CHURCHILL HOUSE 120 BUNNS LANE LONDON NW7 2AS ENGLAND | |
LATEST SOC | 02/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2012 FROM 25A YORK ROAD ILFORD ESSEX IG1 3AD ENGLAND | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LEACH / 04/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2011 FROM LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EX | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BULENT HUSSEIN | |
AR01 | 04/07/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/09 FULL LIST | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 30/06/06 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / KELLY LEACH / 29/11/2007 | |
363a | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363a | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 202 HIGH ROAD EAST FINCHLEY LONDON N2 9AY | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 147 CRANBROOK ROAD ILFORD ESSEX IG1 4PU | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/06/03 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-12-30 |
Resolutions for Winding-up | 2013-06-06 |
Appointment of Liquidators | 2013-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 202 HAIR SALONS LTD
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as 202 HAIR SALONS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | 202 HAIR SALONS LTD | Event Date | 2014-12-23 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL on 23 January 2015 at 11.20 am and 11.30 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of CMB Partners UK Limited no later than 12.00 noon on the business day before the meeting. Date of appointment: 31 May 2013. Office Holder details: Lane Bednash, (IP No. 8882) of CMB Partners UK Limited, 37 Sun Street, London, EC2M 2PL Further details contact: Hayley Martinelli, Tel: 0207 3774370. Lane Bednash , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 202 HAIR SALONS LIMITED | Event Date | 2013-05-31 |
At a General Meeting of the above-named Company, duly convened, and held at 2nd Floor, Woodgate Studios, 2-8 Games Road, Barnet, EN4 9HN on 31 May 2013 the following Resolutions were duly passed, as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD , (IP No 8882), be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Alternative person to contact with with enquiries about the case: Hayley Martinelli. Email: hm@cmbpartnersllp.co.uk, Tel: 0207 831 2626. Kelly Leach , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | 202 HAIR SALONS LIMITED | Event Date | 2013-05-31 |
Lane Bednash , of CMB Partners LLP , 34 Ely Place, London, EC1N 6TD . : Alternative person to contact with enquiries about the case: Hayley Martinelli. Email: hm@cmbpartnersllp.co.uk, Tel: 0207 831 2626. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |