Company NameHair, Nail And Beauty Company Limited
Company StatusDissolved
Company Number07386866
CategoryPrivate Limited Company
Incorporation Date24 September 2010(13 years, 7 months ago)
Dissolution Date15 February 2024 (2 months ago)

Business Activity

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

Director

Director NameMrs Natalie Louise Price
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeadstart 150 Gloucester Avenue
Chelmsford
Essex
CM2 9LG

Contact

Telephone01245 257989
Telephone regionChelmsford

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Natalie Marsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£20,465
Cash£3,935
Current Liabilities£52,523

Accounts

Latest Accounts30 November 2019 (4 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

29 November 2010Delivered on: 1 December 2010
Persons entitled: Moulsham Shops Limited

Classification: Rent deposit deed
Secured details: £2,900.00 due or to become due from the company to the chargee.
Particulars: The deposited sum.
Outstanding

Filing History

15 November 2023Return of final meeting in a creditors' voluntary winding up (12 pages)
19 June 2023Liquidators' statement of receipts and payments to 4 May 2023 (11 pages)
1 July 2022Liquidators' statement of receipts and payments to 4 May 2022 (15 pages)
17 May 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-05-05
(1 page)
17 May 2021Appointment of a voluntary liquidator (4 pages)
17 May 2021Statement of affairs (8 pages)
11 May 2021Registered office address changed from 3C Sopwith Crescent Wickford SS11 8YU England to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 11 May 2021 (2 pages)
27 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
25 November 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
25 November 2019Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 3C Sopwith Crescent Wickford SS11 8YU on 25 November 2019 (1 page)
7 May 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
5 October 2018Confirmation statement made on 24 September 2018 with updates (4 pages)
6 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
9 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 24 September 2017 with updates (4 pages)
9 October 2017Director's details changed for Mrs Natalie Louise Price on 14 August 2017 (2 pages)
9 October 2017Director's details changed for Mrs Natalie Louise Price on 14 August 2017 (2 pages)
6 October 2017Change of details for Mrs Natalie Louise Price as a person with significant control on 14 August 2017 (2 pages)
6 October 2017Director's details changed for Natalie Louise Marsh on 23 September 2017 (2 pages)
6 October 2017Change of details for Mrs Natalie Louise Price as a person with significant control on 14 August 2017 (2 pages)
6 October 2017Director's details changed for Natalie Louise Marsh on 23 September 2017 (2 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
15 August 2017Total exemption full accounts made up to 30 November 2016 (8 pages)
27 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
25 February 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
22 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1
(3 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
9 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 1
(3 pages)
7 July 2014Registered office address changed from T/a Head Start 150 Gloucester Avenue Chelmsford Essex CM2 9LG United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from T/a Head Start 150 Gloucester Avenue Chelmsford Essex CM2 9LG United Kingdom on 7 July 2014 (1 page)
7 July 2014Registered office address changed from T/a Head Start 150 Gloucester Avenue Chelmsford Essex CM2 9LG United Kingdom on 7 July 2014 (1 page)
1 July 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 1 July 2014 (1 page)
1 July 2014Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LD United Kingdom on 1 July 2014 (1 page)
14 May 2014Registered office address changed from Head Start 150 Gloucester Avenue Essex Chelmsford CM2 9LG United Kingdom on 14 May 2014 (1 page)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
14 May 2014Registered office address changed from Head Start 150 Gloucester Avenue Essex Chelmsford CM2 9LG United Kingdom on 14 May 2014 (1 page)
25 September 2013Director's details changed for Natalie Louise Marsh on 1 March 2013 (2 pages)
25 September 2013Director's details changed for Natalie Louise Marsh on 1 March 2013 (2 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Director's details changed for Natalie Louise Marsh on 1 March 2013 (2 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
24 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (3 pages)
21 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 June 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
22 June 2012Previous accounting period shortened from 31 December 2011 to 30 November 2011 (1 page)
26 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
26 March 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
3 October 2011Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
4 February 2011Registered office address changed from 166 Streatham Hill London SW2 4RU England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 166 Streatham Hill London SW2 4RU England on 4 February 2011 (1 page)
4 February 2011Registered office address changed from 166 Streatham Hill London SW2 4RU England on 4 February 2011 (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)