SUPERCUTS (LAKESIDE) LIMITED
Overview
| Company Name | SUPERCUTS (LAKESIDE) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03495570 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SUPERCUTS (LAKESIDE) LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is SUPERCUTS (LAKESIDE) LIMITED located?
| Registered Office Address | Regis Uk Hair Salon 1st Floor, Corporation Street B2 4LS Birmingham West Midlands England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SUPERCUTS (LAKESIDE) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2018 |
| Next Accounts Due On | Dec 27, 2019 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2017 |
What is the status of the latest confirmation statement for SUPERCUTS (LAKESIDE) LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 20, 2020 |
| Next Confirmation Statement Due | Feb 03, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 20, 2019 |
| Overdue | Yes |
What are the latest filings for SUPERCUTS (LAKESIDE) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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, Corporation Street Birmingham West Midlands B2 4LS on Sep 10, 2019 | 1 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Confirmation statement made on Jan 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 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 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 Jan 20, 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 Jan 20, 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 Jan 20, 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 Jan 20, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Termination of appointment of Brent Moen as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Appointment of Eric Allen Bakken as a director | 3 pages | AP01 | ||||||||||
Who are the officers of SUPERCUTS (LAKESIDE) 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 | ||||||
| EL SERVICES LTD | Secretary | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 47276820001 | |||||||
| ARRATOON, Christopher Peter Gregoris | Director | 22 St Leonards Road Ealing W13 8PW London | British | 44974650001 | ||||||
| BAKKEN, Eric Allen | Director | Metro Boulevard Minneapolis 7201 Minnesota 55439 Usa | United States | American | 170336610001 | |||||
| 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, Spencer Adam | Director | 6 Abbey View Mill Hill NW7 4PB London | United Kingdom | British | 28543060003 | |||||
| MOEN, Brent Arthur | Director | Metro Boulevard Minneapolis 7201 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 | |||||
| E L NOMINEES LIMITED | Director | Verulam Gardens 70 Grays Inn Road WC1X 8NF London | 43584860001 |
Who are the persons with significant control of SUPERCUTS (LAKESIDE) 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
| |||||||||||||
Does SUPERCUTS (LAKESIDE) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
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