Company NameFingertips Of Hertford Limited
Company StatusDissolved
Company Number05154015
CategoryPrivate Limited Company
Incorporation Date15 June 2004(19 years, 10 months ago)
Dissolution Date13 July 2010 (13 years, 9 months ago)

Business Activity

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

Directors

Director NameZoe Christina Davidson
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2004(6 days after company formation)
Appointment Duration6 years (closed 13 July 2010)
RoleBeauty Therapist
Correspondence Address17 Gladstone Road
Ware
Hertfordshire
SG12 0AG
Secretary NameDeborah Hughes
NationalityBritish
StatusClosed
Appointed21 June 2004(6 days after company formation)
Appointment Duration6 years (closed 13 July 2010)
RoleAccounts Clerk
Correspondence Address11 Bluecoat Court
Hertford
SG14 1AY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 June 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address52 The Chase
Harlow
Essex
CM17 9JA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
13 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
30 March 2010First Gazette notice for voluntary strike-off (1 page)
22 March 2010Application to strike the company off the register (3 pages)
22 March 2010Application to strike the company off the register (3 pages)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Compulsory strike-off action has been discontinued (1 page)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
17 November 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 August 2008Return made up to 15/06/08; full list of members (3 pages)
21 August 2008Director's change of particulars / zoe davidson / 04/07/2008 (1 page)
21 August 2008Return made up to 15/06/08; full list of members (3 pages)
21 August 2008Director's Change of Particulars / zoe davidson / 04/07/2008 / HouseName/Number was: , now: 17; Street was: 13 welclose street, now: gladstone road; Post Town was: st. Albans, now: ware; Post Code was: AL3 4QD, now: SG12 0AG; Country was: , now: united kingdom (1 page)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 May 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Return made up to 15/06/07; full list of members (2 pages)
20 August 2007Director's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Secretary's particulars changed (1 page)
20 August 2007Return made up to 15/06/07; full list of members (2 pages)
4 June 2007Registered office changed on 04/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
4 June 2007Registered office changed on 04/06/07 from: level 11, terminus house terminus street harlow essex CM20 1XA (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
7 August 2006Return made up to 15/06/06; full list of members (2 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
19 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 September 2005Return made up to 15/06/05; full list of members (2 pages)
5 September 2005Return made up to 15/06/05; full list of members (2 pages)
1 July 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 July 2004New director appointed (2 pages)
1 July 2004New director appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
15 June 2004Incorporation (9 pages)
15 June 2004Incorporation (9 pages)
15 June 2004Secretary resigned (1 page)