Company NameThe Hair Business Of Chelmsford Limited
Company StatusDissolved
Company Number06766312
CategoryPrivate Limited Company
Incorporation Date5 December 2008(15 years, 4 months ago)
Dissolution Date17 July 2012 (11 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Yousef Mohamed Ali
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Chelmsford
Essex
CM1 4EF
Director NameMiss Nicola Houchin
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address62 Greenways
Chelmsford
Essex
CM1 4EF
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth£31
Current Liabilities£1,778

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
3 April 2012First Gazette notice for voluntary strike-off (1 page)
21 March 2012Application to strike the company off the register (3 pages)
21 March 2012Application to strike the company off the register (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 January 2011Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 24 January 2011 (1 page)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 4
(5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 4
(5 pages)
24 January 2011Annual return made up to 5 December 2010 with a full list of shareholders
Statement of capital on 2011-01-24
  • GBP 4
(5 pages)
24 January 2011Registered office address changed from Moulsham Mill Parkway Chelmsford Essex CM2 7PX on 24 January 2011 (1 page)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
14 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 March 2010Director's details changed for Yousef Mohamed Ali on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Nicola Houchin on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Nicola Houchin on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Yousef Mohamed Ali on 18 March 2010 (2 pages)
18 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
18 March 2010Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
17 December 2008Appointment Terminated Secretary temple secretaries LIMITED (1 page)
17 December 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(1 page)
11 December 2008Memorandum and Articles of Association (19 pages)
11 December 2008Memorandum and Articles of Association (19 pages)
5 December 2008Incorporation (17 pages)
5 December 2008Incorporation (17 pages)