Company NameScissors Hair Sanctuary Limited
Company StatusDissolved
Company Number04653265
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 3 months ago)
Dissolution Date4 May 2010 (13 years, 12 months ago)
Previous NamesStush Limited and Scissors (Chelmsford) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jacqueline Louise Monks
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2003(2 months after company formation)
Appointment Duration7 years (closed 04 May 2010)
RoleStylist
Country of ResidenceUnited Kingdom
Correspondence Address13 Yew Tree Close
The Pines
Hatfield Peverel
Essex
CM3 2SG
Secretary NameMr Michael Stuart Monks
NationalityBritish
StatusClosed
Appointed07 April 2003(2 months after company formation)
Appointment Duration7 years (closed 04 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Yew Tree Close
Hatfield Peverel
Chelmsford
CM3 2SG
Director NameE-Corp Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW
Secretary NameE-Corp Registrars Limited (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address14 Station Parade
Whitchurch Lane
Edgware
Middx
HA8 6RW

Location

Registered AddressColne House
19 Guithavon Street
Witham
Essex
CM8 1BL
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham

Financials

Year2014
Net Worth-£19,410
Cash£51
Current Liabilities£25,088

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
19 January 2010First Gazette notice for voluntary strike-off (1 page)
9 January 2010Application to strike the company off the register (1 page)
9 January 2010Application to strike the company off the register (1 page)
28 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 March 2009Return made up to 30/01/09; no change of members (4 pages)
13 March 2009Return made up to 30/01/09; no change of members (4 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 December 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
9 September 2008Return made up to 30/01/08; no change of members (4 pages)
9 September 2008Return made up to 30/01/08; no change of members (4 pages)
11 July 2007Company name changed scissors (chelmsford) LIMITED\certificate issued on 11/07/07 (3 pages)
11 July 2007Company name changed scissors (chelmsford) LIMITED\certificate issued on 11/07/07 (3 pages)
18 June 2007Return made up to 30/01/07; full list of members (6 pages)
18 June 2007Return made up to 30/01/07; full list of members (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 30/01/06; full list of members (6 pages)
22 March 2006Return made up to 30/01/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
3 March 2004Return made up to 30/01/04; full list of members (6 pages)
3 March 2004Return made up to 30/01/04; full list of members (6 pages)
4 June 2003Secretary's particulars changed (1 page)
4 June 2003Secretary's particulars changed (1 page)
25 April 2003Registered office changed on 25/04/03 from: colne house 19 guithavon street witham essex CM8 1BL (1 page)
25 April 2003New director appointed (2 pages)
25 April 2003Registered office changed on 25/04/03 from: colne house 19 guithavon street witham essex CM8 1BL (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003New director appointed (2 pages)
25 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
25 April 2003New secretary appointed (2 pages)
25 April 2003Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
23 April 2003Secretary resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Director resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middx HA8 7AB (2 pages)
10 April 2003Company name changed stush LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed stush LIMITED\certificate issued on 10/04/03 (2 pages)
30 January 2003Incorporation (14 pages)
30 January 2003Incorporation (14 pages)