Company NameRed O'Hair Ltd
Company StatusDissolved
Company Number06657246
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 8 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 70221Financial management

Directors

Director NameMs Arlene Mary Keenan
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Byre Bury Farm
Bury Lane
Eppng
Essex
CM16 5JA
Director NameMr Steven Edward Nichols
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Bury Farm
Bury Lane
Eppng
Essex
CM16 5JA
Secretary NameMr Steven Edward Nichols
NationalityBritish
StatusClosed
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Byre Bury Farm
Bury Lane
Eppng
Essex
CM16 5JA
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed28 July 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Location

Registered AddressThe Byre Bury Farm
Bury Lane
Eppng
CM16 5JA
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Lindsey and Thornwood Common

Shareholders

50 at £1Mr Steven Edward Nichols
50.00%
Ordinary
50 at £1Ms Arlene Mary Keenan
50.00%
Ordinary

Financials

Year2014
Net Worth£127,971
Current Liabilities£716

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
29 November 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
29 July 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 April 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
22 July 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
13 July 2016Previous accounting period shortened from 31 July 2016 to 31 March 2016 (1 page)
28 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
28 March 2016Micro company accounts made up to 31 July 2015 (2 pages)
16 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(5 pages)
16 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-16
  • GBP 100
(5 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
17 April 2015Micro company accounts made up to 31 July 2014 (2 pages)
9 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
9 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-09
  • GBP 100
(5 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
4 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(5 pages)
4 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
Statement of capital on 2013-08-04
  • GBP 100
(5 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
6 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
5 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
8 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
8 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (2 pages)
21 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Mr Steven Edward Nichols on 28 July 2010 (2 pages)
21 August 2010Annual return made up to 28 July 2010 with a full list of shareholders (5 pages)
21 August 2010Director's details changed for Ms Arlene Mary Keenan on 28 July 2010 (2 pages)
21 August 2010Director's details changed for Ms Arlene Mary Keenan on 28 July 2010 (2 pages)
21 August 2010Director's details changed for Mr Steven Edward Nichols on 28 July 2010 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
27 April 2010Total exemption small company accounts made up to 31 July 2009 (2 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
17 August 2009Return made up to 28/07/09; full list of members (4 pages)
28 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)
28 July 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)