PRIZM HAIR COMPANY LIMITED

Register to unlock more data on OkredoRegister

PRIZM HAIR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04516263

Incorporation date

20/08/2002

Size

Micro Entity

Contacts

Registered address

Registered address

3 Orchard Walk, Wadebridge, Cornwall PL27 7DJCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2002)
dot icon09/11/2021
Final Gazette dissolved via voluntary strike-off
dot icon24/08/2021
First Gazette notice for voluntary strike-off
dot icon12/08/2021
Application to strike the company off the register
dot icon06/04/2021
Micro company accounts made up to 2020-11-30
dot icon10/03/2021
Satisfaction of charge 045162630002 in full
dot icon12/11/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon28/04/2020
Micro company accounts made up to 2019-11-30
dot icon24/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon24/05/2019
Micro company accounts made up to 2018-11-30
dot icon29/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon10/04/2018
Micro company accounts made up to 2017-11-30
dot icon22/09/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon04/08/2017
Registration of charge 045162630002, created on 2017-07-21
dot icon03/07/2017
Registered office address changed from 1 Eddystone House 6 Eddystone Road Wadebridge Cornwall PL27 7AL to 3 Orchard Walk Wadebridge Cornwall PL27 7DJ on 2017-07-03
dot icon22/05/2017
Registration of charge 045162630001, created on 2017-05-12
dot icon03/05/2017
Total exemption small company accounts made up to 2016-11-30
dot icon03/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon16/05/2016
Total exemption small company accounts made up to 2015-11-30
dot icon21/10/2015
Director's details changed for Mrs Justine Louise Carruthers on 2015-10-21
dot icon21/10/2015
Director's details changed for Mrs Caroline Gay on 2015-10-21
dot icon09/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mrs Justine Louise Carruthers on 2015-06-27
dot icon18/06/2015
Total exemption small company accounts made up to 2014-11-30
dot icon11/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon05/06/2014
Total exemption small company accounts made up to 2013-11-30
dot icon23/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon23/08/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mrs Justine Louise Carruthers on 2012-08-22
dot icon16/03/2012
Total exemption small company accounts made up to 2011-11-30
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon15/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon21/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon21/08/2010
Director's details changed for Caroline Gay on 2010-08-21
dot icon21/08/2010
Director's details changed for Justine Louise Carruthers on 2010-08-21
dot icon19/04/2010
Total exemption small company accounts made up to 2009-11-30
dot icon27/08/2009
Return made up to 21/08/09; full list of members
dot icon12/05/2009
Total exemption small company accounts made up to 2008-11-30
dot icon27/08/2008
Return made up to 21/08/08; full list of members
dot icon14/05/2008
Total exemption small company accounts made up to 2007-11-30
dot icon28/08/2007
Return made up to 21/08/07; full list of members
dot icon04/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon30/08/2006
Return made up to 21/08/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/09/2005
Return made up to 21/08/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon02/09/2004
Return made up to 21/08/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-11-30
dot icon05/10/2003
Return made up to 21/08/03; full list of members
dot icon03/12/2002
Registered office changed on 03/12/02 from: 2 huddersfield road, new mill holmfirth west yourkshire HD9 7JU
dot icon03/12/2002
Accounting reference date extended from 31/08/03 to 30/11/03
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New director appointed
dot icon12/09/2002
New secretary appointed
dot icon12/09/2002
Secretary resigned
dot icon12/09/2002
Director resigned
dot icon21/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2020
dot iconLast change occurred
29/11/2020

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/11/2020
dot iconNext account date
29/11/2021
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
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
20/08/2002 - 20/08/2002
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
20/08/2002 - 20/08/2002
15962
Gay, Caroline
Director
20/08/2002 - Present
-
Naylor, Anne Margaret
Secretary
20/08/2002 - Present
1
Carruthers, Justine Louise
Director
20/08/2002 - Present
2

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

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 PRIZM HAIR COMPANY LIMITED

PRIZM HAIR COMPANY LIMITED is an(a) Dissolved company incorporated on 20/08/2002 with the registered office located at 3 Orchard Walk, Wadebridge, Cornwall PL27 7DJ. 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 PRIZM HAIR COMPANY LIMITED?

toggle

PRIZM HAIR COMPANY LIMITED is currently Dissolved. It was registered on 20/08/2002 and dissolved on 08/11/2021.

Where is PRIZM HAIR COMPANY LIMITED located?

toggle

PRIZM HAIR COMPANY LIMITED is registered at 3 Orchard Walk, Wadebridge, Cornwall PL27 7DJ.

What does PRIZM HAIR COMPANY LIMITED do?

toggle

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

What is the latest filing for PRIZM HAIR COMPANY LIMITED?

toggle

The latest filing was on 09/11/2021: Final Gazette dissolved via voluntary strike-off.