Company NameDivine Hair Ltd
Company StatusDissolved
Company Number06937564
CategoryPrivate Limited Company
Incorporation Date18 June 2009(14 years, 10 months ago)
Dissolution Date26 April 2016 (7 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameFiona Harrison
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexandra Grove
Knaresborough
North Yorkshire
HG5 0PH
Director NameKirsty Teggin
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Pasture Crescent
Knaresborough
North Yorkshire
HG5 0PF
Secretary NameFiona Harrison
NationalityBritish
StatusClosed
Appointed18 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexandra Grove
Knaresborough
North Yorkshire
HG5 0PH

Contact

Telephone01423 864755
Telephone regionBoroughbridge / Harrogate

Location

Registered Address3 Park Square East
Leeds
West Yorkshire
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Fiona Harrison
50.00%
Ordinary
50 at £1Kirsty Teggin
50.00%
Ordinary

Financials

Year2014
Net Worth£98
Cash£2
Current Liabilities£12,690

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
9 February 2016First Gazette notice for voluntary strike-off (1 page)
29 January 2016Application to strike the company off the register (3 pages)
29 January 2016Application to strike the company off the register (3 pages)
7 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
7 August 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(5 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
31 March 2015Previous accounting period extended from 30 June 2014 to 31 October 2014 (1 page)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
6 August 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(5 pages)
25 June 2014Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England on 25 June 2014 (1 page)
25 June 2014Registered office address changed from Queensgate House 23 North Park Road Harrogate North Yorkshire HG1 5PD England on 25 June 2014 (1 page)
30 January 2014Registered office address changed from Cardale Asset Management Ltd 2 Greengate Cardale Park Harrogate HG3 1GY on 30 January 2014 (1 page)
30 January 2014Registered office address changed from Cardale Asset Management Ltd 2 Greengate Cardale Park Harrogate HG3 1GY on 30 January 2014 (1 page)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 October 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
19 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-19
(5 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
10 October 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
17 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (5 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
16 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 18 June 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
2 July 2010Director's details changed for Kirsty Teggin on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Kirsty Teggin on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
2 July 2010Director's details changed for Fiona Harrison on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Fiona Harrison on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Kirsty Teggin on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Fiona Harrison on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2009Incorporation (16 pages)
18 June 2009Incorporation (16 pages)