ARCADE HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

ARCADE HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00860273

Incorporation date

30/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

1 Edinburgh Mews, Watford WD19 4FSCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1987)
dot icon29/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/06/2023
First Gazette notice for voluntary strike-off
dot icon31/05/2023
Application to strike the company off the register
dot icon22/05/2023
Termination of appointment of Erica Dean as a director on 2023-05-21
dot icon21/05/2023
Micro company accounts made up to 2023-02-28
dot icon09/12/2022
Confirmation statement made on 2022-11-25 with no updates
dot icon21/09/2022
Micro company accounts made up to 2022-02-28
dot icon06/12/2021
Micro company accounts made up to 2021-02-28
dot icon06/12/2021
Confirmation statement made on 2021-11-25 with no updates
dot icon12/08/2021
Micro company accounts made up to 2020-11-30
dot icon31/12/2020
Confirmation statement made on 2020-11-25 with no updates
dot icon15/12/2020
Current accounting period shortened from 2021-11-30 to 2021-02-28
dot icon12/11/2020
Termination of appointment of Isabelle Danielle Guylaine Dean as a director on 2020-11-12
dot icon27/10/2020
Change of details for Ian John Dean as a person with significant control on 2020-10-27
dot icon27/10/2020
Director's details changed for Ian John Dean on 2020-10-27
dot icon01/09/2020
Micro company accounts made up to 2019-11-30
dot icon19/05/2020
Registered office address changed from 1 1 Edinburgh Mews Watford Herts WD19 4FS United Kingdom to 1 Edinburgh Mews Watford WD19 4FS on 2020-05-19
dot icon12/02/2020
Compulsory strike-off action has been discontinued
dot icon11/02/2020
First Gazette notice for compulsory strike-off
dot icon05/02/2020
Registered office address changed from 132 Woolwich High Street Woolwich London SE18 6DS to 1 1 Edinburgh Mews Watford Herts WD19 4FS on 2020-02-05
dot icon05/02/2020
Termination of appointment of Norman Kenneth Dean as a director on 2019-07-20
dot icon05/02/2020
Confirmation statement made on 2019-11-25 with updates
dot icon17/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon27/11/2018
Confirmation statement made on 2018-11-25 with updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon01/12/2017
Confirmation statement made on 2017-11-25 with updates
dot icon06/02/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/01/2017
Confirmation statement made on 2016-11-25 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Director's details changed for Ian John Dean on 2015-11-25
dot icon27/11/2015
Director's details changed for Isabelle Danielle Guylaine Dean on 2015-11-25
dot icon26/11/2015
Director's details changed for Mrs Erica Dean on 2015-11-25
dot icon26/11/2015
Director's details changed for Mr Norman Kenneth Dean on 2015-11-25
dot icon26/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon06/02/2014
Total exemption small company accounts made up to 2013-11-30
dot icon26/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon17/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon11/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon15/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon26/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/01/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon13/01/2011
Register(s) moved to registered inspection location
dot icon12/01/2011
Register inspection address has been changed
dot icon20/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mrs Erica Dean on 2009-11-25
dot icon12/01/2010
Director's details changed for Mr Norman Kenneth Dean on 2009-11-25
dot icon12/01/2010
Director's details changed for Ian John Dean on 2009-11-25
dot icon12/01/2010
Termination of appointment of Norman Dean as a secretary
dot icon12/01/2010
Director's details changed for Isabelle Danielle Guylaine Dean on 2009-11-25
dot icon04/06/2009
Total exemption small company accounts made up to 2008-11-30
dot icon14/01/2009
Return made up to 25/11/08; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon14/02/2008
Return made up to 25/11/07; full list of members
dot icon14/02/2008
Director's particulars changed
dot icon14/02/2008
Director's particulars changed
dot icon13/02/2008
Secretary's particulars changed;director's particulars changed
dot icon13/02/2008
Director's particulars changed
dot icon06/08/2007
Total exemption small company accounts made up to 2006-11-30
dot icon09/01/2007
Return made up to 25/11/06; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon07/12/2005
Return made up to 25/11/05; full list of members
dot icon15/06/2005
Return made up to 30/11/04; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-11-30
dot icon16/02/2004
Return made up to 30/11/03; full list of members
dot icon23/01/2004
Total exemption small company accounts made up to 2003-11-30
dot icon30/05/2003
Total exemption small company accounts made up to 2002-11-30
dot icon27/03/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2002
Return made up to 30/11/02; full list of members
dot icon23/07/2002
Total exemption small company accounts made up to 2001-11-30
dot icon10/01/2002
Return made up to 30/11/01; full list of members
dot icon10/01/2002
New director appointed
dot icon22/02/2001
Accounts for a small company made up to 2000-11-30
dot icon08/02/2001
Return made up to 30/11/00; full list of members
dot icon28/04/2000
Accounts for a small company made up to 1999-11-30
dot icon10/01/2000
Return made up to 30/11/99; full list of members
dot icon21/05/1999
Accounts for a small company made up to 1998-11-30
dot icon12/01/1999
Return made up to 30/11/98; no change of members
dot icon10/03/1998
Full accounts made up to 1997-11-30
dot icon30/12/1997
Return made up to 30/11/97; full list of members
dot icon12/05/1997
Full accounts made up to 1996-11-30
dot icon19/12/1996
Return made up to 30/11/96; no change of members
dot icon16/05/1996
Full accounts made up to 1995-11-30
dot icon21/11/1995
Return made up to 30/11/95; full list of members
dot icon07/09/1995
Accounts for a small company made up to 1994-11-30
dot icon17/01/1995
Return made up to 30/11/94; no change of members
dot icon31/05/1994
Accounts for a small company made up to 1993-11-30
dot icon01/02/1994
Return made up to 30/11/93; no change of members
dot icon26/03/1993
Registered office changed on 26/03/93 from: longmeadow 123 ilsham road wellswood torquay south devon TQ1 2HY
dot icon23/03/1993
Accounts for a small company made up to 1992-11-30
dot icon16/03/1993
Registered office changed on 16/03/93 from: 17 19 school lane henton chapel stockport cheshire SK4 5DE
dot icon08/03/1993
Return made up to 30/11/92; full list of members
dot icon13/05/1992
Accounts for a small company made up to 1991-11-30
dot icon03/12/1991
Return made up to 30/11/91; no change of members
dot icon25/01/1991
Accounts for a small company made up to 1990-11-30
dot icon15/11/1990
Return made up to 14/10/90; full list of members
dot icon19/10/1990
New director appointed
dot icon29/01/1990
Accounts for a small company made up to 1989-11-30
dot icon06/12/1989
Return made up to 30/11/89; full list of members
dot icon26/01/1989
Accounts for a small company made up to 1988-11-30
dot icon26/01/1989
Return made up to 31/12/88; full list of members
dot icon10/02/1988
Accounts for a small company made up to 1987-11-30
dot icon10/02/1988
Return made up to 31/12/87; full list of members
dot icon31/01/1987
Accounts for a small company made up to 1986-11-30
dot icon31/01/1987
Return made up to 31/12/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2023
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2023
dot iconNext account date
28/02/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
60.05K
-
0.00
-
-
2022
1
614.00
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCADE HAIRDRESSING LIMITED

ARCADE HAIRDRESSING LIMITED is an(a) Dissolved company incorporated on 30/09/1965 with the registered office located at 1 Edinburgh Mews, Watford WD19 4FS. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ARCADE HAIRDRESSING LIMITED?

toggle

ARCADE HAIRDRESSING LIMITED is currently Dissolved. It was registered on 30/09/1965 and dissolved on 29/08/2023.

Where is ARCADE HAIRDRESSING LIMITED located?

toggle

ARCADE HAIRDRESSING LIMITED is registered at 1 Edinburgh Mews, Watford WD19 4FS.

What does ARCADE HAIRDRESSING LIMITED do?

toggle

ARCADE HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ARCADE HAIRDRESSING LIMITED?

toggle

The latest filing was on 29/08/2023: Final Gazette dissolved via voluntary strike-off.