Company NameHair Candi Limited
Company StatusDissolved
Company Number07568502
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 1 month ago)
Dissolution Date29 August 2017 (6 years, 8 months ago)
Previous NameHED Candi And Too Dam Glam Ltd

Business Activity

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

Directors

Director NameJulie Anne Friend
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB
Director NameAdam Paul Higgins
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address304 High Road
Benfleet
Essex
SS7 5HB

Contact

Websitehaircandisalon.com

Location

Registered Address304 High Road
Benfleet
Essex
SS7 5HB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adam Higgins
50.00%
Ordinary
1 at £1Julie Friend
50.00%
Ordinary

Financials

Year2014
Net Worth£317
Cash£4,330
Current Liabilities£9,559

Accounts

Latest Accounts17 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End17 October

Filing History

29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
13 June 2017First Gazette notice for voluntary strike-off (1 page)
1 June 2017Application to strike the company off the register (3 pages)
1 June 2017Application to strike the company off the register (3 pages)
20 March 2017Micro company accounts made up to 17 October 2016 (3 pages)
20 March 2017Micro company accounts made up to 17 October 2016 (3 pages)
17 March 2017Previous accounting period shortened from 31 March 2017 to 17 October 2016 (1 page)
17 March 2017Previous accounting period shortened from 31 March 2017 to 17 October 2016 (1 page)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
21 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2
(3 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
20 June 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
9 April 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
2 May 2013Company name changed hed candi and too dam glam LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
(2 pages)
2 May 2013Company name changed hed candi and too dam glam LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-04-26
(2 pages)
2 May 2013Change of name notice (2 pages)
2 May 2013Change of name notice (2 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
15 June 2012Registered office address changed from 145 London Road Benfleet Essex SS7 5UH on 15 June 2012 (1 page)
15 June 2012Director's details changed for Julie Anne Friend on 17 March 2012 (2 pages)
15 June 2012Registered office address changed from 145 London Road Benfleet Essex SS7 5UH on 15 June 2012 (1 page)
15 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
15 June 2012Director's details changed for Adam Paul Higgins on 17 March 2012 (2 pages)
15 June 2012Director's details changed for Adam Paul Higgins on 17 March 2012 (2 pages)
15 June 2012Director's details changed for Julie Anne Friend on 17 March 2012 (2 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
17 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)