SUPERCUTS (THURROCK) LIMITED
Overview
| Company Name | SUPERCUTS (THURROCK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02594470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SUPERCUTS (THURROCK) LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is SUPERCUTS (THURROCK) LIMITED located?
| Registered Office Address | Regis Uk Hair Salon 1st Floor, 25 Corporation Street B2 4LS Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SUPERCUTS (THURROCK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUPERCUTS UK LIMITED | Mar 18, 1991 | Mar 18, 1991 |
What are the latest accounts for SUPERCUTS (THURROCK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SUPERCUTS (THURROCK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Dec 30, 2018 | 1 pages | AA01 | ||||||||||
Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to Regis Uk Hair Salon 1st Floor, 25 Corporation Street Birmingham West Midlands B2 4LS on Sep 10, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Alan Reinstein as a director on Oct 21, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacqueline Lang as a director on Oct 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Allen Bakken as a director on Oct 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stephan Haringman as a director on Oct 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Allen Bakken as a director on Oct 21, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Stephan Haringman as a secretary on Oct 21, 2017 | 1 pages | TM02 | ||||||||||
Director's details changed for Mrs Jacqueline Lang on Aug 29, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 18, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 27, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 28, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 29, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Mar 18, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of SUPERCUTS (THURROCK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| REINSTEIN, Michael Alan | Director | 6th Floor Beverly Hills 9720 Wilshire Boulevard California 90212 United States | United States | American | 239304310001 | |||||
| ARRATOON, Christopher Peter Gregoris | Secretary | 22 St Leonards Road Ealing W13 8PW London | British | 44974650001 | ||||||
| GROSS, Bert Merrill | Secretary | 2151 Glenhurst Road St Louis Park FOREIGN Minnesota 55416 Usa | Us Citizen | 67238660001 | ||||||
| HARINGMAN, Michael Stephan | Secretary | 74 Wimpole Street W1G 9RR London | British | 87352420001 | ||||||
| LESLIE, Spencer Adam | Secretary | 6 Abbey View Mill Hill NW7 4PB London | British | 28543060003 | ||||||
| AMALGAMATED REGISTRARS LIMITED | Secretary | Classic House 174-180 Old Street EC14 9BP London | 1735810001 | |||||||
| CURTIS NOMINEES LIMITED | Nominee Secretary | 373 Cambridge Heath Road E2 9RA London | 900001970001 | |||||||
| WATERLOW REGISTRARS LIMITED | Secretary | Classic House 174-180 Old Street EC1V 9BP London | 36896010001 | |||||||
| ARRATOON, Christopher Peter Gregoris | Director | 22 St Leonards Road Ealing W13 8PW London | British | 44974650001 | ||||||
| BAKKEN, Eric Allen | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 Usa | United States | American | 170336610001 | |||||
| DODD, Michael | Director | 19634 Bay Cove Drive Boca West Boca Ratan Florida 33434 Usa | British | 54912960003 | ||||||
| DUKE, Raymond David | Director | Vine Cottage Lower Green Middle Street Ilmington CV36 4LT Shipston On Stour Warwickshire | British | 41943780002 | ||||||
| FINKELSTEIN, Paul David | Director | 116 Groveland Terrace 554O3 Minneapolis Minnesota Usa | Usa | American | 45205910001 | |||||
| GROSS, Bert Merrill | Director | 2151 Glenhurst Road St Louis Park FOREIGN Minnesota 55416 Usa | Us Citizen | 67238660001 | ||||||
| HARINGMAN, Michael Stephan | Director | 74 Wimpole Street W1G 9RR London | England | British | 87352420001 | |||||
| LANG, Jacqueline Joan | Director | First Floor Lynchgate House Cannon Park Shopping Centre CV4 7EH Canley Coventry | England | British | 131601680002 | |||||
| LESLIE, Sidney | Director | Flat 3 Hartsbourne Park 176 High Road WD2 1NP Bushey Heath Hertfordshire | British | 37573000001 | ||||||
| LESLIE, Spencer Adam | Director | 6 Abbey View Mill Hill NW7 4PB London | United Kingdom | British | 28543060003 | |||||
| MOEN, Brent Arthur | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 Usa | Usa | American | 170336650001 | |||||
| PEARCE, Randy Lee | Director | 4808-91st Crescent Brooklyn Park Minnesota 55443 Usa | Usa | American | 67238310001 | |||||
| SHANNON, John Hardy | Director | Siddington House Siddington GL7 6EU Cirencester Gloucestershire | England | British | 44103070002 | |||||
| JAMES NOMINEES LIMITED | Nominee Director | 373 Cambridge Heath Road E2 9RA London | 900001960001 |
Who are the persons with significant control of SUPERCUTS (THURROCK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Regis Uk Limited | Apr 06, 2016 | Cannon Park Shopping Centre Canley CV4 7EH Coventry First Floor, Lynchgate House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0