READING HAIRDRESSING LIMITED

Register to unlock more data on OkredoRegister

READING HAIRDRESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04531039

Incorporation date

09/09/2002

Size

-

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 09/09/2002)
dot icon24/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2013
First Gazette notice for voluntary strike-off
dot icon26/04/2013
Voluntary strike-off action has been suspended
dot icon04/02/2013
First Gazette notice for voluntary strike-off
dot icon02/07/2012
Voluntary strike-off action has been suspended
dot icon04/06/2012
First Gazette notice for voluntary strike-off
dot icon23/05/2012
Application to strike the company off the register
dot icon16/11/2011
Annual return made up to 2011-09-10 with full list of shareholders
dot icon08/11/2011
Termination of appointment of Wendy Anne Boreham as a director on 2011-05-26
dot icon13/06/2011
Director's details changed for Melissa Louise Walton on 2008-02-28
dot icon31/05/2011
Total exemption full accounts made up to 2010-08-31
dot icon30/05/2011
Certificate of change of name
dot icon30/05/2011
Resolutions
dot icon30/05/2011
Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom
dot icon21/09/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon23/05/2010
Total exemption 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 icon05/10/2009
Registered office address changed from 19 Doughty Street London WC1N 2PL on 2009-10-06
dot icon22/09/2009
Return made up to 10/09/09; full list of members
dot icon15/09/2009
Appointment Terminated Secretary john miller
dot icon15/09/2009
Appointment Terminated Secretary edward lampe
dot icon22/06/2009
Total exemption full accounts made up to 2008-08-31
dot icon16/09/2008
Return made up to 10/09/08; full list of members
dot icon16/09/2008
Appointment Terminated Director pauline mascolo
dot icon16/09/2008
Appointment Terminated Director giuseppe mascolo
dot icon22/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon05/03/2008
Secretary appointed mr john bernard miller
dot icon16/01/2008
Nc inc already adjusted 28/09/07
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon18/09/2007
Return made up to 10/09/07; full list of members
dot icon21/05/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/11/2006
Secretary resigned
dot icon18/09/2006
Return made up to 10/09/06; full list of members
dot icon25/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon26/10/2005
Secretary's particulars changed
dot icon02/10/2005
Return made up to 10/09/05; full list of members
dot icon27/09/2005
Director's particulars changed
dot icon04/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon23/09/2004
Return made up to 10/09/04; full list of members
dot icon23/09/2004
Director's particulars changed
dot icon16/06/2004
Total exemption full accounts made up to 2003-08-31
dot icon19/10/2003
Secretary's particulars changed
dot icon30/09/2003
Return made up to 10/09/03; full list of members
dot icon30/09/2003
Director's particulars changed
dot icon01/06/2003
Secretary resigned
dot icon26/03/2003
New secretary appointed
dot icon23/02/2003
Secretary resigned
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Resolutions
dot icon02/01/2003
Location of register of members
dot icon02/01/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon02/01/2003
Ad 26/11/02--------- £ si 39999@1=39999 £ ic 1/40000
dot icon20/11/2002
Particulars of mortgage/charge
dot icon03/10/2002
Memorandum and Articles of Association
dot icon03/10/2002
Resolutions
dot icon03/10/2002
Director resigned
dot icon03/10/2002
Secretary resigned
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New secretary appointed
dot icon03/10/2002
New director appointed
dot icon03/10/2002
New director appointed
dot icon09/09/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2010
dot iconLast change occurred
30/08/2010

Accounts

dot iconLast made up date
30/08/2010
dot iconNext account date
30/08/2011
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/09/2002 - 09/09/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/09/2002 - 09/09/2002
43699
Mascolo, Giuseppe Toni
Director
09/09/2002 - 27/09/2007
259
Mascolo, Pauline Rose
Director
09/09/2002 - 27/09/2007
161
Miller, John Bernard
Secretary
30/01/2008 - 31/08/2009
177

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 READING HAIRDRESSING LIMITED

READING HAIRDRESSING LIMITED is an(a) Dissolved company incorporated on 09/09/2002 with the registered office located at Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire SL3 6DA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of READING HAIRDRESSING LIMITED?

toggle

READING HAIRDRESSING LIMITED is currently Dissolved. It was registered on 09/09/2002 and dissolved on 24/02/2014.

Where is READING HAIRDRESSING LIMITED located?

toggle

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

What does READING HAIRDRESSING LIMITED do?

toggle

READING HAIRDRESSING LIMITED operates in the Hairdressing and other beauty treatment (93.02 - SIC 2003) sector.

What is the latest filing for READING HAIRDRESSING LIMITED?

toggle

The latest filing was on 24/02/2014: Final Gazette dissolved via voluntary strike-off.