Company NameTangles (Harlow) Limited
Company StatusDissolved
Company Number01605452
CategoryPrivate Limited Company
Incorporation Date22 December 1981(42 years, 4 months ago)
Dissolution Date19 July 2022 (1 year, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Damian Pellecchia
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2003(21 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Wyndrell Close
Little Canfield
Dunmow
Essex
CM6 1FJ
Director NameMr Pasquale Pellecchia
Date of BirthMay 1950 (Born 74 years ago)
NationalityItalian
StatusClosed
Appointed23 January 2003(21 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Canfield Road, Takeley
Bishop's Stortford
Hertfordshire
CM22 6SX
Secretary NameMr Pasquale Pellecchia
NationalityItalian
StatusClosed
Appointed23 January 2003(21 years, 1 month after company formation)
Appointment Duration19 years, 6 months (closed 19 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCherry Orchard
Canfield Road, Takeley
Bishop's Stortford
Hertfordshire
CM22 6SX
Director NameMr Michael David Shine
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2003)
RoleHairdresser
Correspondence AddressLongridge Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameMr Malcolm George Tinn
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2003)
RoleHairdresser
Correspondence Address65 Lower Sheering Road
Sawbridgeworth
Herts
CM21 9LG
Secretary NameMr Michael David Shine
NationalityBritish
StatusResigned
Appointed21 May 1991(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 23 January 2003)
RoleCompany Director
Correspondence AddressLongridge Sawbridgeworth Road
Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7DR
Director NameMr Guerino Santaniello
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2003(21 years, 1 month after company formation)
Appointment Duration15 years, 9 months (resigned 28 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sawells
Broxbourne
Hertfordshire
EN10 7HQ

Contact

Websitewww.tangles-hair.co.uk

Location

Registered AddressC/O Parry And Co Suite 123 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£97

Accounts

Latest Accounts30 December 2020 (3 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End30 December

Charges

4 May 1983Delivered on: 23 May 1983
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 2 westgate, harlow, essex.
Outstanding

Filing History

15 September 2020Micro company accounts made up to 30 December 2019 (3 pages)
15 September 2020Cessation of Guerino Santaniello as a person with significant control on 28 October 2018 (1 page)
15 September 2020Termination of appointment of Guerino Santaniello as a director on 28 October 2018 (1 page)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 December 2018 (2 pages)
22 June 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 December 2017 (2 pages)
31 August 2017Micro company accounts made up to 30 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 30 December 2016 (2 pages)
11 July 2017Notification of Damian Pellecchia as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Damian Pellecchia as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Damian Pellecchia as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Guerino Santaniello as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of Guerino Santaniello as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
11 July 2017Notification of Guerino Santaniello as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Pasquale Pellecchia as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
11 July 2017Notification of Pasquale Pellecchia as a person with significant control on 1 July 2016 (2 pages)
11 July 2017Notification of Pasquale Pellecchia as a person with significant control on 11 July 2017 (2 pages)
27 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
27 September 2016Total exemption small company accounts made up to 30 December 2015 (3 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(6 pages)
2 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
2 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
29 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(6 pages)
7 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
7 September 2014Total exemption small company accounts made up to 30 December 2013 (3 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
27 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 30 December 2012 (3 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
23 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
23 May 2012Total exemption small company accounts made up to 30 December 2011 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
26 July 2011Total exemption small company accounts made up to 30 December 2010 (4 pages)
3 June 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
3 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
3 June 2011Director's details changed for Damian Pellecchia on 1 January 2011 (2 pages)
8 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
8 September 2010Total exemption small company accounts made up to 30 December 2009 (4 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
25 March 2010Registered office address changed from 18 the Rows Harlow Essex CM20 1BZ on 25 March 2010 (1 page)
25 March 2010Registered office address changed from 18 the Rows Harlow Essex CM20 1BZ on 25 March 2010 (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
20 February 2010Compulsory strike-off action has been discontinued (1 page)
18 February 2010Total exemption small company accounts made up to 30 December 2008 (3 pages)
18 February 2010Total exemption small company accounts made up to 30 December 2008 (3 pages)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
26 January 2010First Gazette notice for compulsory strike-off (1 page)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
11 June 2009Return made up to 21/05/09; full list of members (4 pages)
3 October 2008Total exemption full accounts made up to 30 December 2007 (7 pages)
3 October 2008Total exemption full accounts made up to 30 December 2007 (7 pages)
4 June 2008Return made up to 21/05/08; full list of members (4 pages)
4 June 2008Return made up to 21/05/08; full list of members (4 pages)
25 October 2007Total exemption full accounts made up to 30 December 2006 (7 pages)
25 October 2007Total exemption full accounts made up to 30 December 2006 (7 pages)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
18 June 2007Return made up to 21/05/07; full list of members (3 pages)
22 December 2006Total exemption full accounts made up to 30 December 2005 (7 pages)
22 December 2006Total exemption full accounts made up to 30 December 2005 (7 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 21/05/06; full list of members (3 pages)
19 September 2006Director's particulars changed (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 21/05/06; full list of members (3 pages)
19 August 2005Total exemption full accounts made up to 30 December 2004 (7 pages)
19 August 2005Total exemption full accounts made up to 30 December 2004 (7 pages)
9 August 2005Return made up to 21/05/05; full list of members (3 pages)
9 August 2005Return made up to 21/05/05; full list of members (3 pages)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Secretary's particulars changed;director's particulars changed (1 page)
4 August 2004Total exemption full accounts made up to 30 December 2003 (7 pages)
4 August 2004Total exemption full accounts made up to 30 December 2003 (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
14 June 2004Return made up to 21/05/04; full list of members (7 pages)
27 June 2003Total exemption full accounts made up to 30 December 2002 (10 pages)
27 June 2003Total exemption full accounts made up to 30 December 2002 (10 pages)
23 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 June 2003Return made up to 21/05/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(287) ‐ Registered office changed on 23/06/03
  • 363(353) ‐ Location of register of members address changed
(10 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: longridge sawbridgeworth road hatfield heath,bishops stortford herts CM22 7DR (1 page)
6 March 2003Registered office changed on 06/03/03 from: longridge sawbridgeworth road hatfield heath,bishops stortford herts CM22 7DR (1 page)
6 March 2003New director appointed (2 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
26 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
28 May 2002Return made up to 21/05/02; full list of members (8 pages)
24 May 2001Return made up to 21/05/01; full list of members (7 pages)
24 May 2001Return made up to 21/05/01; full list of members (7 pages)
17 April 2001Full accounts made up to 30 December 2000 (8 pages)
17 April 2001Full accounts made up to 30 December 2000 (8 pages)
26 May 2000Return made up to 21/05/00; full list of members (7 pages)
26 May 2000Return made up to 21/05/00; full list of members (7 pages)
27 March 2000Full accounts made up to 30 December 1999 (8 pages)
27 March 2000Full accounts made up to 30 December 1999 (8 pages)
7 July 1999Return made up to 21/05/99; full list of members (6 pages)
7 July 1999Return made up to 21/05/99; full list of members (6 pages)
1 April 1999Full accounts made up to 30 December 1998 (8 pages)
1 April 1999Full accounts made up to 30 December 1998 (8 pages)
24 July 1998Return made up to 21/05/98; no change of members (6 pages)
24 July 1998Return made up to 21/05/98; no change of members (6 pages)
12 March 1998Full accounts made up to 30 December 1997 (7 pages)
12 March 1998Full accounts made up to 30 December 1997 (7 pages)
9 July 1997Return made up to 21/05/97; no change of members (4 pages)
9 July 1997Return made up to 21/05/97; no change of members (4 pages)
19 March 1997Full accounts made up to 30 December 1996 (8 pages)
19 March 1997Full accounts made up to 30 December 1996 (8 pages)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
30 May 1996Return made up to 21/05/96; full list of members (6 pages)
12 March 1996Full accounts made up to 30 December 1995 (8 pages)
12 March 1996Full accounts made up to 30 December 1995 (8 pages)
30 June 1995Return made up to 21/05/95; no change of members (4 pages)
30 June 1995Return made up to 21/05/95; no change of members (4 pages)
12 April 1995Accounts for a small company made up to 30 December 1994 (9 pages)
12 April 1995Registered office changed on 12/04/95 from: 63 honeybourne thorley park bishops stortford herts. CM23 4ED (1 page)
12 April 1995Accounts for a small company made up to 30 December 1994 (9 pages)
12 April 1995Registered office changed on 12/04/95 from: 63 honeybourne thorley park bishops stortford herts. CM23 4ED (1 page)