Company NameDesigner Touch Hair Products Limited
Company StatusDissolved
Company Number05127709
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5233Retail cosmetic & toilet articles
SIC 47750Retail sale of cosmetic and toilet articles in specialised stores

Directors

Director NameLeah Mukuze
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2004(5 months after company formation)
Appointment Duration9 years, 3 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Southwark Path
Basildon
Essex
SS14 3QW
Secretary NameSandra Masore
NationalityBritish
StatusClosed
Appointed28 November 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 1 month (closed 14 January 2014)
RoleCompany Director
Correspondence AddressFlat 64 Trelawney Palace
Howard, Chafford Hundred
Grays
Rmi6 6dg
Secretary NameEnia Nhika
NationalityBritish
StatusResigned
Appointed14 October 2004(5 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 November 2007)
RoleCompany Director
Correspondence Address11 Dorchester Court
Enslefield Road, Hackney
London
N1 4SB
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Director NamePemex Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered Address92 Southwark Park
Basildon
Essex
SS14 3QW
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 100
(4 pages)
7 April 2013Annual return made up to 12 March 2013 with a full list of shareholders
Statement of capital on 2013-04-07
  • GBP 100
(4 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
1 March 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
8 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
8 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
28 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
8 April 2010Director's details changed for Leah Mukuze on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Leah Mukuze on 7 April 2010 (2 pages)
8 April 2010Director's details changed for Leah Mukuze on 7 April 2010 (2 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
8 March 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
24 April 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
24 April 2009Accounts made up to 31 May 2008 (2 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
13 March 2009Return made up to 12/03/09; full list of members (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
4 June 2008Return made up to 13/05/08; full list of members (3 pages)
17 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
17 March 2008Accounts made up to 31 May 2007 (2 pages)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
28 November 2007New secretary appointed (1 page)
28 November 2007Secretary resigned (1 page)
29 June 2007Return made up to 13/05/07; full list of members (6 pages)
29 June 2007Return made up to 13/05/07; full list of members (6 pages)
21 March 2007Accounts for a dormant company made up to 31 May 2006 (2 pages)
21 March 2007Accounts made up to 31 May 2006 (2 pages)
12 December 2006Registered office changed on 12/12/06 from: 92 southwark path basildon essex SS14 3QW (1 page)
12 December 2006Registered office changed on 12/12/06 from: 92 southwark path basildon essex SS14 3QW (1 page)
17 July 2006Accounts made up to 31 May 2005 (2 pages)
17 July 2006Accounts for a dormant company made up to 31 May 2005 (2 pages)
6 July 2006Return made up to 13/05/06; full list of members (6 pages)
6 July 2006Return made up to 13/05/06; full list of members (6 pages)
20 June 2005Return made up to 13/05/05; full list of members (6 pages)
20 June 2005Return made up to 13/05/05; full list of members (6 pages)
15 October 2004Registered office changed on 15/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New secretary appointed (1 page)
15 October 2004Registered office changed on 15/10/04 from: almeda house, 90-100 sydney street, chelsea london SW3 6NJ (1 page)
15 October 2004New director appointed (1 page)
15 October 2004New secretary appointed (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Director resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Secretary resigned (1 page)
20 May 2004Director resigned (1 page)
13 May 2004Incorporation (11 pages)
13 May 2004Incorporation (11 pages)