Company NameThe Hair Kitchen Ltd
Company StatusDissolved
Company Number07296904
CategoryPrivate Limited Company
Incorporation Date28 June 2010(13 years, 10 months ago)
Dissolution Date21 August 2014 (9 years, 8 months ago)

Business Activity

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

Directors

Director NameMs Natalie Evans
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed28 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Scholars Walk
Cambridge
CB4 1DW
Director NameHelen Fincher
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2013(2 years, 7 months after company formation)
Appointment Duration1 year, 6 months (closed 21 August 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Scholars Walk
Cambridge
CB4 1DW

Location

Registered AddressAlbion Court
6 Albion Place
Leeds
LS1 6JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

100 at £1Natalie Evans
100.00%
Ordinary

Financials

Year2014
Net Worth-£30,524
Cash£3,113
Current Liabilities£85,913

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

21 August 2014Final Gazette dissolved following liquidation (1 page)
21 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2014Final Gazette dissolved following liquidation (1 page)
21 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
21 May 2014Return of final meeting in a creditors' voluntary winding up (13 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
8 November 2013Registered office address changed from 1 City Square Leeds LS1 2ES on 8 November 2013 (2 pages)
25 March 2013Appointment of Helen Fincher as a director (2 pages)
25 March 2013Registered office address changed from 53 Scholars Walk Cambridge CB4 1DW England on 25 March 2013 (2 pages)
25 March 2013Appointment of Helen Fincher as a director (2 pages)
25 March 2013Registered office address changed from 53 Scholars Walk Cambridge CB4 1DW England on 25 March 2013 (2 pages)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Statement of affairs with form 4.19 (7 pages)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Appointment of a voluntary liquidator (1 page)
15 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 March 2013Statement of affairs with form 4.19 (7 pages)
8 October 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(3 pages)
8 October 2012Annual return made up to 28 June 2012 with a full list of shareholders
Statement of capital on 2012-10-08
  • GBP 100
(3 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (3 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)