Company NameHair D'Zign Limited
Company StatusDissolved
Company Number04481217
CategoryPrivate Limited Company
Incorporation Date9 July 2002(21 years, 9 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous NameHair & Tanning Studio Limited

Business Activity

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

Directors

Director NameMr William Donald Fowdrey
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2010(8 years, 1 month after company formation)
Appointment Duration2 years, 2 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameMr David Richard Nyman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameJudith Phillippine Nyman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2a Buttsmead
Northwood
Middlesex
HA6 2TL
Secretary NameJudith Phillippine Nyman
NationalityBritish
StatusResigned
Appointed09 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address2a Buttsmead
Northwood
Middlesex
HA6 2TL
Director NameMr Dennis Alan Duminy
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(7 years after company formation)
Appointment Duration1 year (resigned 09 August 2010)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennyfields
Warley
Brentwood
CM14 5TP
Director NameMr Petrus Johannes Smith
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySouth African
StatusResigned
Appointed03 August 2009(7 years after company formation)
Appointment Duration1 year (resigned 09 August 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennyfields
Warley
Brentwood
CM14 5TP
Secretary NameMr Petrus Johannes Smith
NationalitySouth African
StatusResigned
Appointed03 August 2009(7 years after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 November 2009)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address19 Pennyfields
Warley
Brentwood
CM14 5TP
Secretary NameChristine Talbott
NationalityBritish
StatusResigned
Appointed24 November 2009(7 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 09 August 2010)
RoleCompany Director
Correspondence Address24a Crown Street
Brentwood
Essex
CM14 4BA
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed09 July 2002(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address24a Crown Street
Brentwood
Essex
CM14 4BA
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1William Donald Fowdrey
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,145
Cash£2,275
Current Liabilities£53,023

Accounts

Latest Accounts31 July 2011 (12 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
17 August 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-08-17
  • GBP 2
(3 pages)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
12 July 2011Director's details changed for Mr William Donald Fowdret on 18 August 2010 (2 pages)
12 July 2011Director's details changed for Mr William Donald Fowdret on 18 August 2010 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 August 2010Appointment of Mr William Donald Fowdret as a director (2 pages)
28 August 2010Termination of appointment of Dennis Duminy as a director (1 page)
28 August 2010Termination of appointment of Petrus Smith as a director (1 page)
28 August 2010Termination of appointment of Christine Talbott as a secretary (1 page)
28 August 2010Termination of appointment of Dennis Duminy as a director (1 page)
28 August 2010Termination of appointment of Petrus Smith as a director (1 page)
28 August 2010Appointment of Mr William Donald Fowdret as a director (2 pages)
28 August 2010Termination of appointment of Christine Talbott as a secretary (1 page)
16 July 2010Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Dennis Alan Duminy on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 July 2010Director's details changed for Mr Petrus Johannes Smith on 1 October 2009 (2 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
16 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
19 January 2010Company name changed hair & tanning studio LIMITED\certificate issued on 19/01/10
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
19 January 2010Change of name notice (2 pages)
19 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-12
(2 pages)
19 January 2010Change of name notice (2 pages)
13 December 2009Termination of appointment of Petrus Smith as a secretary (2 pages)
13 December 2009Termination of appointment of Petrus Smith as a secretary (2 pages)
12 December 2009Appointment of Christine Talbott as a secretary (3 pages)
12 December 2009Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 12 December 2009 (2 pages)
12 December 2009Registered office address changed from Handel House 95 High Street Edgware Middlesex HA8 7DB on 12 December 2009 (2 pages)
12 December 2009Appointment of Christine Talbott as a secretary (3 pages)
6 August 2009Appointment Terminated Director judith nyman (1 page)
6 August 2009Appointment Terminated Director david nyman (1 page)
6 August 2009Appointment Terminated Secretary judith nyman (1 page)
6 August 2009Director and secretary appointed mr petrus johannes smith (1 page)
6 August 2009Director and secretary appointed mr petrus johannes smith (1 page)
6 August 2009Director appointed mr dennis alan duminy (1 page)
6 August 2009Appointment terminated secretary judith nyman (1 page)
6 August 2009Appointment terminated director david nyman (1 page)
6 August 2009Appointment terminated director judith nyman (1 page)
6 August 2009Director appointed mr dennis alan duminy (1 page)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
14 July 2009Return made up to 09/07/09; full list of members (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
26 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
17 July 2008Return made up to 09/07/08; full list of members (4 pages)
17 July 2008Return made up to 09/07/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
19 February 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
18 April 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
26 July 2006Return made up to 09/07/06; full list of members (3 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
25 July 2005Return made up to 09/07/05; full list of members (3 pages)
25 July 2005Return made up to 09/07/05; full list of members (3 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
2 July 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 August 2004Return made up to 09/07/04; full list of members (3 pages)
12 August 2004Return made up to 09/07/04; full list of members (3 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
12 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
17 July 2003Return made up to 09/07/03; full list of members (7 pages)
21 October 2002Director's particulars changed (1 page)
21 October 2002Director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
21 October 2002Secretary's particulars changed;director's particulars changed (1 page)
7 August 2002Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 August 2002Director resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
7 August 2002Director resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002New director appointed (2 pages)
7 August 2002Registered office changed on 07/08/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
7 August 2002Secretary resigned (1 page)
7 August 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Incorporation (10 pages)
9 July 2002Incorporation (10 pages)