DORCHESTER (T) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

DORCHESTER (T) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04927340

Incorporation date

08/10/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

58-60 Stamford Street, London SE1 9LXCopy
copy info iconCopy
See on map
Latest events (Record since 08/10/2003)
dot icon20/03/2017
Final Gazette dissolved via compulsory strike-off
dot icon02/01/2017
First Gazette notice for compulsory strike-off
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/11/2015
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom to Innovia House, Marish Wharf St Marys Road Middlegreen Slough Berkshire SL3 6DA
dot icon18/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon13/08/2014
Resolutions
dot icon04/08/2014
Certificate of change of name
dot icon04/08/2014
Change of name notice
dot icon28/07/2014
Appointment of Mr Steve Clark as a director on 2014-07-15
dot icon02/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon17/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon18/03/2012
Total exemption full accounts made up to 2011-08-31
dot icon20/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon27/04/2011
Total exemption full accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon25/05/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/01/2010
Register(s) moved to registered inspection location
dot icon11/11/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon28/10/2009
Register inspection address has been changed
dot icon13/10/2009
Termination of appointment of Rupert Berrow as a secretary
dot icon12/10/2009
Termination of appointment of John Miller as a secretary
dot icon05/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon07/06/2009
Appointment terminated director alison watson
dot icon07/06/2009
Director appointed andrew ian ingram
dot icon12/04/2009
Total exemption full accounts made up to 2008-08-31
dot icon19/10/2008
Return made up to 09/10/08; full list of members
dot icon18/05/2008
Total exemption full accounts made up to 2007-08-31
dot icon22/10/2007
Return made up to 09/10/07; full list of members
dot icon11/03/2007
Secretary's particulars changed
dot icon25/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon19/11/2006
Secretary resigned
dot icon19/11/2006
New secretary appointed
dot icon15/10/2006
Return made up to 09/10/06; full list of members
dot icon02/10/2006
Particulars of mortgage/charge
dot icon04/09/2006
Memorandum and Articles of Association
dot icon14/08/2006
Nc inc already adjusted 01/08/06
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Resolutions
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Director resigned
dot icon16/05/2006
Total exemption full accounts made up to 2005-08-31
dot icon18/10/2005
Return made up to 09/10/05; full list of members
dot icon18/10/2005
Director's particulars changed
dot icon21/09/2005
Director's particulars changed
dot icon05/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 09/10/04; full list of members
dot icon27/09/2004
Director's particulars changed
dot icon11/02/2004
Particulars of mortgage/charge
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Location of register of members
dot icon27/01/2004
Accounting reference date shortened from 31/10/04 to 31/08/04
dot icon27/01/2004
Ad 09/12/03--------- £ si 39999@1=39999 £ ic 1/40000
dot icon06/11/2003
Resolutions
dot icon21/10/2003
Director resigned
dot icon21/10/2003
Secretary resigned
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New secretary appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon21/10/2003
New director appointed
dot icon08/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2015
dot iconLast change occurred
30/08/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2015
dot iconNext account date
30/08/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
08/10/2003 - 08/10/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
08/10/2003 - 08/10/2003
43699
Mascolo, Giuseppe Toni
Director
08/10/2003 - 31/07/2006
259
Mascolo, Pauline Rose
Director
08/10/2003 - 31/07/2006
161
Potter, Jayne Michelle
Director
08/10/2003 - Present
2

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 DORCHESTER (T) HAIRDRESSING LIMITED

DORCHESTER (T) HAIRDRESSING LIMITED is an(a) Dissolved company incorporated on 08/10/2003 with the registered office located at 58-60 Stamford Street, London SE1 9LX. 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 DORCHESTER (T) HAIRDRESSING LIMITED?

toggle

DORCHESTER (T) HAIRDRESSING LIMITED is currently Dissolved. It was registered on 08/10/2003 and dissolved on 20/03/2017.

Where is DORCHESTER (T) HAIRDRESSING LIMITED located?

toggle

DORCHESTER (T) HAIRDRESSING LIMITED is registered at 58-60 Stamford Street, London SE1 9LX.

What does DORCHESTER (T) HAIRDRESSING LIMITED do?

toggle

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

What is the latest filing for DORCHESTER (T) HAIRDRESSING LIMITED?

toggle

The latest filing was on 20/03/2017: Final Gazette dissolved via compulsory strike-off.