HEADSTRONG CORPORATION LIMITED

Register to unlock more data on OkredoRegister

HEADSTRONG CORPORATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03000085

Incorporation date

08/12/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O STREETS SPW PLC, Gable House, 239 Regents Park Road, London N3 3LFCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1994)
dot icon18/12/2014
Final Gazette dissolved following liquidation
dot icon18/09/2014
Return of final meeting in a creditors' voluntary winding up
dot icon22/12/2013
Statement of affairs with form 4.19
dot icon22/12/2013
Appointment of a voluntary liquidator
dot icon22/12/2013
Resolutions
dot icon03/12/2013
Registered office address changed from 57 Poland Street London W1F 7NB on 2013-12-04
dot icon17/09/2013
Compulsory strike-off action has been suspended
dot icon22/07/2013
First Gazette notice for compulsory strike-off
dot icon09/10/2012
Amended accounts made up to 2009-12-31
dot icon09/10/2012
Total exemption small company accounts made up to 2010-12-31
dot icon09/10/2012
Compulsory strike-off action has been discontinued
dot icon08/10/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon08/10/2012
Director's details changed for Mr Vincent Charles Smith on 2012-10-09
dot icon28/02/2012
Compulsory strike-off action has been suspended
dot icon09/01/2012
First Gazette notice for compulsory strike-off
dot icon05/05/2011
Total exemption full accounts made up to 2009-12-31
dot icon11/01/2011
Compulsory strike-off action has been discontinued
dot icon10/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon10/01/2011
First Gazette notice for compulsory strike-off
dot icon25/06/2010
Compulsory strike-off action has been discontinued
dot icon22/06/2010
Total exemption small company accounts made up to 2008-12-31
dot icon22/06/2010
Total exemption small company accounts made up to 2007-12-31
dot icon21/06/2010
First Gazette notice for compulsory strike-off
dot icon23/03/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon22/03/2010
Secretary's details changed for B Effective Management Limited on 2010-02-23
dot icon19/11/2009
Annual return made up to 2008-12-09 with full list of shareholders
dot icon18/01/2009
Return made up to 09/12/07; full list of members
dot icon31/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/04/2007
Secretary resigned
dot icon20/04/2007
New secretary appointed
dot icon19/02/2007
Total exemption full accounts made up to 2005-12-31
dot icon19/01/2007
Return made up to 09/12/06; full list of members
dot icon08/01/2006
Return made up to 09/12/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 09/12/04; full list of members
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon01/12/2003
Return made up to 09/12/03; full list of members
dot icon28/04/2003
Partial exemption accounts made up to 2002-12-31
dot icon04/04/2003
Return made up to 09/12/02; full list of members
dot icon07/05/2002
Certificate of change of name
dot icon05/02/2002
Return made up to 09/12/01; full list of members
dot icon24/09/2001
Total exemption full accounts made up to 2000-12-31
dot icon19/03/2001
Full accounts made up to 1999-12-31
dot icon01/02/2001
Return made up to 09/12/00; full list of members
dot icon31/01/2000
Return made up to 09/12/99; full list of members
dot icon08/08/1999
New secretary appointed
dot icon06/07/1999
Secretary resigned
dot icon02/06/1999
Return made up to 09/12/98; no change of members
dot icon05/04/1999
Full accounts made up to 1998-12-31
dot icon14/06/1998
Return made up to 09/12/97; full list of members
dot icon14/06/1998
Return made up to 09/12/96; full list of members
dot icon14/06/1998
Return made up to 09/12/95; full list of members
dot icon30/04/1998
Full accounts made up to 1997-12-31
dot icon26/03/1997
Full accounts made up to 1996-12-31
dot icon06/05/1996
Full accounts made up to 1995-12-31
dot icon08/05/1995
Director resigned;new director appointed
dot icon08/05/1995
Secretary resigned;new secretary appointed
dot icon08/05/1995
Registered office changed on 09/05/95 from: 2 duke street st. James's london SW1Y 6BJ
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GLASSMILL LIMITED
Corporate Director
08/12/1994 - 19/04/1995
208
Mr Vincent Charles Smith
Director
19/04/1995 - Present
18
M & N SECRETARIES LIMITED
Nominee Secretary
08/12/1994 - 19/04/1995
279
Hunt, Lindsey
Secretary
19/04/1995 - 19/04/1999
-
Allen Eggison, Donna
Secretary
18/07/1999 - 04/04/2007
-

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 HEADSTRONG CORPORATION LIMITED

HEADSTRONG CORPORATION LIMITED is an(a) Dissolved company incorporated on 08/12/1994 with the registered office located at C/O STREETS SPW PLC, Gable House, 239 Regents Park Road, London N3 3LF. 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 HEADSTRONG CORPORATION LIMITED?

toggle

HEADSTRONG CORPORATION LIMITED is currently Dissolved. It was registered on 08/12/1994 and dissolved on 18/12/2014.

Where is HEADSTRONG CORPORATION LIMITED located?

toggle

HEADSTRONG CORPORATION LIMITED is registered at C/O STREETS SPW PLC, Gable House, 239 Regents Park Road, London N3 3LF.

What does HEADSTRONG CORPORATION LIMITED do?

toggle

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

What is the latest filing for HEADSTRONG CORPORATION LIMITED?

toggle

The latest filing was on 18/12/2014: Final Gazette dissolved following liquidation.