ASH HAIR DESIGN LIMITED

Register to unlock more data on OkredoRegister

ASH HAIR DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03790474

Incorporation date

15/06/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

White Hart House High Street, Limpsfield, Oxted, Surrey RH8 0DTCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1999)
dot icon20/01/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/10/2013
First Gazette notice for voluntary strike-off
dot icon29/09/2013
Application to strike the company off the register
dot icon08/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon07/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon21/06/2012
Annual return made up to 2012-06-16 with full list of shareholders
dot icon21/06/2012
Registered office address changed from . White Hart House High Street Limpsfield Surrey RH8 0DT on 2012-06-22
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon15/06/2011
Annual return made up to 2011-06-16 with full list of shareholders
dot icon21/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon01/07/2010
Annual return made up to 2010-06-16 with full list of shareholders
dot icon01/07/2010
Director's details changed for Wilfred Perera on 2010-06-01
dot icon01/07/2010
Director's details changed for Rajith Chanaka Perera on 2010-06-01
dot icon17/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/06/2009
Director's Change of Particulars / wilfred perera / 01/07/2008 / Nationality was: sri lankan, now: british
dot icon22/06/2009
Director and Secretary's Change of Particulars / rajith perera / 01/07/2008 / Nationality was: sri lankan, now: british
dot icon22/06/2009
Return made up to 16/06/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Director and Secretary's Change of Particulars / rajith perera / 17/06/2008 / Nationality was: sri lankan, now: british; HouseName/Number was: ., now: 7; Street was: 7 hoopers mews, now: hoopers mews
dot icon03/12/2008
Director's Change of Particulars / wilfred perera / 17/06/2008 / Nationality was: sri lankan, now: british; HouseName/Number was: ., now: 83; Street was: 83 farnham lane, now: farnham lane
dot icon31/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2008
Return made up to 16/06/08; full list of members
dot icon03/07/2008
Registered office changed on 04/07/2008 from white hart house high street limpsfield surrey RH8 0DT
dot icon03/07/2008
Director's Change of Particulars / wilfred perera / 16/06/2008 / HouseName/Number was: , now: .; Street was: 128 the heights, now: 83 farnham lane; Area was: , now: farnham royal; Post Town was: northolt, now: berkshire; Region was: middlesex, now: ; Post Code was: UB5 4BS, now: SL2 2AU
dot icon03/07/2008
Director and Secretary's Change of Particulars / rajith perera / 16/06/2008 / HouseName/Number was: , now: .; Street was: 128 the heights, now: 7 hoopers mews; Area was: , now: school lane; Post Town was: northolt, now: bushy; Region was: middlesex, now: hertfordshire; Post Code was: UB5 4BS, now: WD23 1LT
dot icon13/05/2008
Registered office changed on 14/05/2008 from 128 the heights northolt middlesex UB5 4BS
dot icon09/05/2008
Certificate of change of name
dot icon30/12/2007
Return made up to 16/06/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/09/2006
Return made up to 16/06/06; full list of members
dot icon04/04/2006
Resolutions
dot icon04/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon30/03/2006
Return made up to 16/06/05; full list of members
dot icon12/12/2005
First Gazette notice for compulsory strike-off
dot icon19/07/2004
Return made up to 16/06/04; full list of members
dot icon28/04/2004
Total exemption full accounts made up to 2003-06-30
dot icon07/08/2003
Return made up to 16/06/03; full list of members
dot icon14/07/2003
Total exemption full accounts made up to 2002-06-30
dot icon22/12/2002
Return made up to 16/06/02; full list of members
dot icon19/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon23/09/2001
Return made up to 16/06/01; full list of members
dot icon10/05/2001
Full accounts made up to 2000-06-30
dot icon17/09/2000
Return made up to 16/06/00; full list of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Ad 27/09/99--------- £ si 99@1=99 £ ic 1/100
dot icon12/07/1999
New secretary appointed;new director appointed
dot icon30/06/1999
Registered office changed on 01/07/99 from: 17 city business centre lower road london SE16 2XB
dot icon30/06/1999
Director resigned
dot icon30/06/1999
Secretary resigned
dot icon15/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
JPCORS LIMITED
Nominee Secretary
15/06/1999 - 15/06/1999
5391
JPCORD LIMITED
Nominee Director
15/06/1999 - 15/06/1999
5355
Perera, Rajith Chanaka
Director
30/06/1999 - Present
2
Perera, Rajith Chanaka
Secretary
30/06/1999 - Present
-
Perera, Wilfred
Director
26/09/1999 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASH HAIR DESIGN LIMITED

ASH HAIR DESIGN LIMITED is an(a) Dissolved company incorporated on 15/06/1999 with the registered office located at White Hart House High Street, Limpsfield, Oxted, Surrey RH8 0DT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASH HAIR DESIGN LIMITED?

toggle

ASH HAIR DESIGN LIMITED is currently Dissolved. It was registered on 15/06/1999 and dissolved on 20/01/2014.

Where is ASH HAIR DESIGN LIMITED located?

toggle

ASH HAIR DESIGN LIMITED is registered at White Hart House High Street, Limpsfield, Oxted, Surrey RH8 0DT.

What does ASH HAIR DESIGN LIMITED do?

toggle

ASH HAIR DESIGN LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for ASH HAIR DESIGN LIMITED?

toggle

The latest filing was on 20/01/2014: Final Gazette dissolved via voluntary strike-off.