BALMAIN HAIR UK LTD

Register to unlock more data on OkredoRegister

BALMAIN HAIR UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04679549

Incorporation date

26/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

47/49 Green Lane, Northwood, Middlesex HA6 3AECopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2003)
dot icon14/11/2024
Final Gazette dissolved following liquidation
dot icon14/08/2024
Return of final meeting in a members' voluntary winding up
dot icon19/12/2023
Satisfaction of charge 1 in full
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon28/09/2023
Total exemption full accounts made up to 2023-08-31
dot icon14/09/2023
Declaration of solvency
dot icon13/09/2023
Resolutions
dot icon13/09/2023
Appointment of a voluntary liquidator
dot icon13/09/2023
Registered office address changed from Unit 4 North Crescent Industrial Park Diplocks Way Hailsham BN27 3JF to 47/49 Green Lane Northwood Middlesex HA6 3AE on 2023-09-13
dot icon07/09/2023
Previous accounting period shortened from 2023-12-31 to 2023-08-31
dot icon31/03/2023
Confirmation statement made on 2023-03-16 with updates
dot icon17/11/2022
Total exemption full accounts made up to 2021-12-31
dot icon25/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Confirmation statement made on 2021-03-16 with updates
dot icon19/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon16/03/2020
Confirmation statement made on 2020-03-12 with no updates
dot icon10/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/03/2019
Confirmation statement made on 2019-03-12 with no updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/03/2018
Confirmation statement made on 2018-03-12 with no updates
dot icon26/02/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-26 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/03/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon24/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon19/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon22/10/2014
Director's details changed for Paul Stephen Reilly on 2014-10-20
dot icon22/10/2014
Secretary's details changed for Paul Stephen Reilly on 2014-10-20
dot icon14/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon05/12/2012
Certificate of change of name
dot icon05/10/2012
Termination of appointment of Dick Guliker as a director
dot icon23/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon28/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon25/03/2010
Director's details changed for Paul Stephen Reilly on 2009-10-01
dot icon25/03/2010
Director's details changed for Mr Steward Anton Guliker on 2009-10-01
dot icon25/03/2010
Director's details changed for Dick Guliker on 2009-10-01
dot icon25/03/2010
Director's details changed for Richard Guliker on 2009-10-01
dot icon20/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon31/03/2009
Return made up to 26/02/09; full list of members
dot icon31/03/2009
Director's change of particulars / steward guliker / 26/03/2009
dot icon25/03/2009
Director's change of particulars / steward guliker / 24/03/2009
dot icon22/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Return made up to 26/02/08; full list of members
dot icon19/03/2008
Director's change of particulars / richard guliker / 25/02/2008
dot icon19/03/2008
Director's change of particulars / steward guliker / 25/02/2008
dot icon18/03/2008
Director's change of particulars / dick guliker / 05/03/2008
dot icon24/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/05/2007
Secretary resigned
dot icon14/05/2007
Secretary resigned
dot icon08/03/2007
Return made up to 26/02/07; full list of members
dot icon20/09/2006
Director resigned
dot icon20/09/2006
New director appointed
dot icon20/09/2006
New director appointed
dot icon28/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 26/02/06; full list of members
dot icon01/03/2006
Particulars of mortgage/charge
dot icon10/05/2005
New secretary appointed
dot icon06/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/03/2005
Return made up to 26/02/05; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon22/03/2004
Return made up to 26/02/04; full list of members
dot icon11/03/2004
Registered office changed on 11/03/04 from: 37 brassey avenue, hampden park eastbourne east sussex BN22 9QD
dot icon10/03/2004
Accounting reference date shortened from 29/02/04 to 31/12/03
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New secretary appointed;new director appointed
dot icon26/02/2003
Director resigned
dot icon26/02/2003
Secretary resigned
dot icon26/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* during past year

Number of employees

18
2023
change arrow icon+132.98 % *

* during past year

Cash in Bank

£142,083.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
16/03/2024
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
362.34K
-
0.00
88.27K
-
2022
23
335.21K
-
0.00
60.99K
-
2023
18
269.50K
-
0.00
142.08K
-
2023
18
269.50K
-
0.00
142.08K
-

Employees

2023

Employees

18 Descended-22 % *

Net Assets(GBP)

269.50K £Descended-19.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

142.08K £Ascended132.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/02/2003 - 25/02/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
25/02/2003 - 25/02/2003
43699
Reilly, Paul Stephen
Director
25/02/2003 - Present
2
Reilly, Paul Stephen
Secretary
25/02/2003 - Present
-
Robinson, Pamela Loraine
Secretary
28/04/2005 - 29/04/2007
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BALMAIN HAIR UK LTD

BALMAIN HAIR UK LTD is an(a) Dissolved company incorporated on 26/02/2003 with the registered office located at 47/49 Green Lane, Northwood, Middlesex HA6 3AE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BALMAIN HAIR UK LTD?

toggle

BALMAIN HAIR UK LTD is currently Dissolved. It was registered on 26/02/2003 and dissolved on 14/11/2024.

Where is BALMAIN HAIR UK LTD located?

toggle

BALMAIN HAIR UK LTD is registered at 47/49 Green Lane, Northwood, Middlesex HA6 3AE.

What does BALMAIN HAIR UK LTD do?

toggle

BALMAIN HAIR UK LTD operates in the Wholesale of perfume and cosmetics (46.45 - SIC 2007) sector.

How many employees does BALMAIN HAIR UK LTD have?

toggle

BALMAIN HAIR UK LTD had 18 employees in 2023.

What is the latest filing for BALMAIN HAIR UK LTD?

toggle

The latest filing was on 14/11/2024: Final Gazette dissolved following liquidation.