EALING (E) HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

EALING (E) HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03802569

Incorporation date

07/07/1999

Size

Full

Contacts

Registered address

Registered address

Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DACopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1999)
dot icon31/10/2016
Final Gazette dissolved via compulsory strike-off
dot icon08/08/2016
First Gazette notice for compulsory strike-off
dot icon20/12/2015
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 icon16/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/06/2015
Full accounts made up to 2014-08-31
dot icon16/12/2014
Resolutions
dot icon16/12/2014
Change of share class name or designation
dot icon14/12/2014
Certificate of change of name
dot icon14/12/2014
Change of name notice
dot icon20/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon14/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon02/06/2013
Full accounts made up to 2012-08-31
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon20/05/2012
Full accounts made up to 2011-08-31
dot icon17/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon31/05/2011
Full accounts made up to 2010-08-31
dot icon28/10/2010
Statement of company's objects
dot icon28/10/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon28/10/2010
Termination of appointment of Toni & Guy (Ealing) Limited as a director
dot icon28/10/2010
Resolutions
dot icon25/10/2010
Appointment of Miss Dragica Amanovic as a director
dot icon12/08/2010
Director's details changed for Jagoda Amanovic on 2005-04-01
dot icon21/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon19/07/2010
Director's details changed for Toni & Guy (Ealing) Limited on 2009-10-05
dot icon23/05/2010
Full accounts made up to 2009-08-31
dot icon10/01/2010
Register(s) moved to registered inspection location
dot icon28/10/2009
Register inspection address has been changed
dot icon18/10/2009
Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 2009-10-19
dot icon15/10/2009
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 icon22/09/2009
Appointment terminated secretary edward lampe
dot icon19/07/2009
Return made up to 08/07/09; full list of members
dot icon15/06/2009
Full accounts made up to 2008-08-31
dot icon15/07/2008
Return made up to 08/07/08; full list of members
dot icon22/06/2008
Full accounts made up to 2007-08-31
dot icon05/03/2008
Secretary appointed mr john bernard miller
dot icon02/08/2007
Return made up to 08/07/07; full list of members
dot icon03/07/2007
Full accounts made up to 2006-08-31
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Nc inc already adjusted 01/03/07
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Resolutions
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon13/11/2006
Secretary resigned
dot icon24/07/2006
Return made up to 08/07/06; full list of members
dot icon04/07/2006
Total exemption full accounts made up to 2005-08-31
dot icon23/10/2005
Secretary's particulars changed
dot icon28/07/2005
Return made up to 08/07/05; full list of members
dot icon06/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/11/2004
Director's particulars changed
dot icon05/08/2004
Return made up to 08/07/04; full list of members
dot icon04/07/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/10/2003
Secretary's particulars changed
dot icon27/08/2003
Return made up to 08/07/03; full list of members
dot icon18/07/2003
Director's particulars changed
dot icon23/06/2003
Total exemption full accounts made up to 2002-08-31
dot icon01/06/2003
Secretary resigned
dot icon26/03/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon01/01/2003
Auditor's resignation
dot icon19/08/2002
Return made up to 08/07/02; full list of members
dot icon13/08/2002
Full accounts made up to 2001-08-31
dot icon12/06/2002
Nc inc already adjusted 01/05/02
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Director resigned
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Resolutions
dot icon04/06/2002
Resolutions
dot icon26/12/2001
Director's particulars changed
dot icon26/10/2001
Secretary resigned
dot icon26/10/2001
New secretary appointed
dot icon12/09/2001
Full accounts made up to 2000-08-31
dot icon27/07/2001
Return made up to 08/07/01; full list of members
dot icon22/07/2001
Ad 12/10/00--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon22/07/2001
Resolutions
dot icon22/07/2001
Resolutions
dot icon22/07/2001
Resolutions
dot icon22/07/2001
£ nc 20000/40000 12/10/00
dot icon22/07/2001
Resolutions
dot icon03/07/2001
Location of register of members
dot icon01/08/2000
Return made up to 08/07/00; full list of members
dot icon11/05/2000
Registered office changed on 12/05/00 from: 8 baker street london W1M 1DA
dot icon17/02/2000
Location of register of members
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Resolutions
dot icon01/02/2000
Ad 12/11/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon01/02/2000
Accounting reference date extended from 31/07/00 to 31/08/00
dot icon27/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon18/10/1999
New director appointed
dot icon08/09/1999
Particulars of mortgage/charge
dot icon31/08/1999
New director appointed
dot icon30/08/1999
Director resigned
dot icon30/08/1999
Secretary resigned
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New secretary appointed
dot icon30/08/1999
New director appointed
dot icon30/08/1999
Resolutions
dot icon07/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2014
dot iconLast change occurred
30/08/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/08/2014
dot iconNext account date
30/08/2015
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Amanovic, Dragica
Director
21/10/2010 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
07/07/1999 - 07/07/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
07/07/1999 - 07/07/1999
43699
Mascolo-Tarbuck, Sacha Maria
Director
07/07/1999 - 30/04/2002
140
Mascolo, Christian Francesco
Director
07/07/1999 - 28/02/2007
109

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 EALING (E) HAIRDRESSING LIMITED

EALING (E) HAIRDRESSING LIMITED is an(a) Dissolved company incorporated on 07/07/1999 with the registered office located at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DA. There are currently 2 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 EALING (E) HAIRDRESSING LIMITED?

toggle

EALING (E) HAIRDRESSING LIMITED is currently Dissolved. It was registered on 07/07/1999 and dissolved on 31/10/2016.

Where is EALING (E) HAIRDRESSING LIMITED located?

toggle

EALING (E) HAIRDRESSING LIMITED is registered at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DA.

What does EALING (E) HAIRDRESSING LIMITED do?

toggle

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

What is the latest filing for EALING (E) HAIRDRESSING LIMITED?

toggle

The latest filing was on 31/10/2016: Final Gazette dissolved via compulsory strike-off.