Company NameHeads Together Limited
Company StatusDissolved
Company Number03240727
CategoryPrivate Limited Company
Incorporation Date22 August 1996(27 years, 8 months ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameStrongbond Limited

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameTanya Ann Mellett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2002(6 years after company formation)
Appointment Duration9 years, 7 months (closed 10 April 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address30 St Cleres Crescent
Wickford
Essex
SS11 8NN
Secretary NameVincent Mark Mellett
NationalityBritish
StatusClosed
Appointed01 September 2002(6 years after company formation)
Appointment Duration9 years, 7 months (closed 10 April 2012)
RoleAccountant
Correspondence Address47 Saint Giles Crescent
Maldon
Essex
CM9 6HT
Director NameVincent Mellett
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2002)
RoleHairdresser
Correspondence Address50 The Vale
Pitsea
Basildon
Essex
SS16 4RL
Secretary NameAmanda Jane Balchin
NationalityBritish
StatusResigned
Appointed04 October 1996(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2002)
RoleCompany Director
Correspondence Address50 The Vale
Basildon
Essex
SS16 4RL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address51a High Street
Billericay
Essex
CM12 9AX
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
27 August 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
10 May 2011Previous accounting period extended from 31 August 2010 to 28 February 2011 (1 page)
5 November 2010Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
(4 pages)
5 November 2010Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages)
5 November 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-11-05
  • GBP 2
(4 pages)
5 November 2010Director's details changed for Tanya Ann Mellett on 1 June 2010 (2 pages)
6 September 2010Amended total exemption small company accounts made up to 31 August 2009 (5 pages)
6 September 2010Amended accounts made up to 31 August 2009 (5 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
31 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
11 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
11 November 2009Annual return made up to 22 August 2009 with a full list of shareholders (3 pages)
13 August 2009Amended accounts made up to 31 August 2008 (5 pages)
13 August 2009Amended accounts made up to 31 August 2008 (5 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
6 February 2009Compulsory strike-off action has been discontinued (1 page)
5 February 2009Return made up to 22/08/08; full list of members (3 pages)
5 February 2009Return made up to 22/08/08; full list of members (3 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
25 June 2008Total exemption small company accounts made up to 31 August 2007 (3 pages)
29 January 2008Return made up to 22/08/07; full list of members (2 pages)
29 January 2008Return made up to 22/08/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (3 pages)
16 October 2006Director's particulars changed (1 page)
16 October 2006Return made up to 22/08/06; full list of members (2 pages)
16 October 2006Return made up to 22/08/06; full list of members (2 pages)
16 October 2006Director's particulars changed (1 page)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 July 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
5 October 2005Return made up to 22/08/05; full list of members (2 pages)
5 October 2005Return made up to 22/08/05; full list of members (2 pages)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
16 August 2004Return made up to 22/08/04; full list of members (6 pages)
16 August 2004Return made up to 22/08/04; full list of members (6 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
23 September 2003Return made up to 22/08/03; full list of members (6 pages)
31 July 2003New secretary appointed (1 page)
31 July 2003New secretary appointed (1 page)
30 July 2003Secretary's particulars changed (1 page)
30 July 2003Secretary's particulars changed (1 page)
19 June 2003Registered office changed on 19/06/03 from: 52A high street billericay essex CM12 9AX (1 page)
19 June 2003Registered office changed on 19/06/03 from: 52A high street billericay essex CM12 9AX (1 page)
23 October 2002Company name changed strongbond LIMITED\certificate issued on 23/10/02 (2 pages)
23 October 2002Company name changed strongbond LIMITED\certificate issued on 23/10/02 (2 pages)
14 October 2002Accounts made up to 31 August 2002 (1 page)
14 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
10 October 2002New secretary appointed (2 pages)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002New director appointed (2 pages)
10 October 2002New secretary appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002New director appointed (2 pages)
11 September 2002Return made up to 22/08/02; full list of members
  • 363(287) ‐ Registered office changed on 11/09/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 September 2002Return made up to 22/08/02; full list of members (6 pages)
15 April 2002Accounts made up to 31 August 2001 (2 pages)
15 April 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
12 September 2001Return made up to 22/08/01; full list of members (6 pages)
12 September 2001Return made up to 22/08/01; full list of members (6 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
16 March 2001Registered office changed on 16/03/01 from: squires house 81/87 high street billericay essex CM12 9AS (2 pages)
29 December 2000Accounts for a dormant company made up to 31 August 2000 (6 pages)
29 December 2000Accounts made up to 31 August 2000 (6 pages)
7 September 2000Return made up to 22/08/00; full list of members (6 pages)
7 September 2000Return made up to 22/08/00; full list of members (6 pages)
15 September 1999Accounts made up to 31 August 1999 (5 pages)
15 September 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
9 September 1999Return made up to 22/08/99; no change of members (4 pages)
9 September 1999Registered office changed on 09/09/99 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
9 September 1999Registered office changed on 09/09/99 from: squires house 81/87 high street billericay essex CM12 9AS (1 page)
9 September 1999Return made up to 22/08/99; no change of members
  • 363(287) ‐ Registered office changed on 09/09/99
(4 pages)
7 July 1999Accounts for a dormant company made up to 31 August 1998 (5 pages)
7 July 1999Accounts made up to 31 August 1998 (5 pages)
26 April 1999Return made up to 22/08/98; no change of members (4 pages)
26 April 1999Return made up to 22/08/98; no change of members (4 pages)
12 October 1997Return made up to 22/08/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
12 October 1997Return made up to 22/08/97; full list of members (6 pages)
26 September 1997Registered office changed on 26/09/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS (1 page)
26 September 1997New director appointed (2 pages)
26 September 1997Accounts for a dormant company made up to 31 August 1997 (2 pages)
26 September 1997Accounts made up to 31 August 1997 (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997New secretary appointed (2 pages)
26 September 1997Registered office changed on 26/09/97 from: 3 broadway chambers pitsea basildon essex SS13 3AS (1 page)
26 September 1997New director appointed (2 pages)
9 October 1996Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
9 October 1996Registered office changed on 09/10/96 from: 788-790 finchley road london NW11 7UR (1 page)
22 August 1996Incorporation (17 pages)