Company NameJack Kaye Hair & Beauty Supplies Ltd
Company StatusDissolved
Company Number08361150
CategoryPrivate Limited Company
Incorporation Date15 January 2013(11 years, 3 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Jack Kaye
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyberry House 60 Mill Street
St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director NameMrs Linda Margaret Kaye
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollyberry House 60
Mill Street St. Osyth
Clacton-On-Sea
Essex
CO16 8EW
Director NameMr Simon Kaye
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2013(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address7 Hadrian Close
Colchester
CO4 5GJ

Contact

Websitewww.jackkaye.co.uk

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Jack Kaye
33.33%
Ordinary A
1 at £1Linda Kaye
33.33%
Ordinary B
1 at £1Simon Kaye
33.33%
Ordinary C

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

18 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 August 2015Final Gazette dissolved following liquidation (1 page)
18 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (20 pages)
18 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (20 pages)
18 May 2015Notice of move from Administration to Dissolution on 8 May 2015 (20 pages)
19 November 2014Administrator's progress report to 8 November 2014 (20 pages)
19 November 2014Administrator's progress report to 8 November 2014 (20 pages)
19 November 2014Administrator's progress report to 8 November 2014 (20 pages)
19 June 2014Result of meeting of creditors (3 pages)
19 June 2014Result of meeting of creditors (3 pages)
23 May 2014Statement of administrator's proposal (37 pages)
23 May 2014Statement of administrator's proposal (37 pages)
21 May 2014Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH on 21 May 2014 (2 pages)
21 May 2014Registered office address changed from 20 St. Andrews Gardens Colchester CO4 3EH on 21 May 2014 (2 pages)
20 May 2014Appointment of an administrator (1 page)
20 May 2014Appointment of an administrator (1 page)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
5 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
(6 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 March 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
15 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)