Company NameHyper Heads Limited
Company StatusDissolved
Company Number03363433
CategoryPrivate Limited Company
Incorporation Date1 May 1997(26 years, 12 months ago)
Dissolution Date6 February 2001 (23 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Ahan Joe Sherman
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address8 Brendon Road
Chadwell Heath
Essex
RM8 1LT
Secretary NameSelcan Sherman
NationalityBritish
StatusClosed
Appointed01 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address8 Brendon Road
Chadwell Heath
Essex
RM8 1LT
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed01 May 1997(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressTudor House High Road
Thornwood Common
Epping
Essex
CM16 6LT
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Accounts

Latest Accounts31 July 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 July

Filing History

6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
23 May 2000Voluntary strike-off action has been suspended (1 page)
2 May 2000First Gazette notice for voluntary strike-off (1 page)
22 March 2000Application for striking-off (1 page)
8 February 2000Accounts for a small company made up to 31 July 1999 (5 pages)
8 February 2000Accounting reference date extended from 31/05/99 to 31/07/99 (1 page)
26 May 1999Return made up to 01/05/99; no change of members (4 pages)
19 March 1999Accounts for a small company made up to 31 May 1998 (4 pages)
18 June 1998Return made up to 01/05/98; full list of members (6 pages)
23 March 1998Registered office changed on 23/03/98 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
15 May 1997New director appointed (2 pages)
15 May 1997New secretary appointed (2 pages)
8 May 1997Registered office changed on 08/05/97 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
8 May 1997Director resigned (1 page)
8 May 1997Secretary resigned (1 page)
1 May 1997Incorporation (15 pages)