HCUK HAIR LIMITED
Overview
| Company Name | HCUK HAIR LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03539994 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HCUK HAIR LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is HCUK HAIR LIMITED located?
| Registered Office Address | Fourth Floor, Watson House 54 Baker Street W1U 7BU London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HCUK HAIR LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAIR CUTTERY LIMITED | Mar 30, 1998 | Mar 30, 1998 |
What are the latest accounts for HCUK HAIR LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for HCUK HAIR LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Apr 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Stephan Haringman as a secretary on Mar 10, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 5 pages | AA | ||||||||||
Director's details changed for Kersten Delores Zupfer on Dec 15, 2020 | 2 pages | CH01 | ||||||||||
Change of details for Rhs Uk Holdings Limited as a person with significant control on Dec 15, 2020 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Eric Allen Bakken as a director on Dec 15, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Eric Allen Bakken as a secretary on Dec 15, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Kersten Delores Zupfer as a director on Dec 14, 2020 | 2 pages | AP01 | ||||||||||
Secretary's details changed for Mr Michael Stephan Haringman on Dec 15, 2020 | 1 pages | CH03 | ||||||||||
Registered office address changed from 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR England to Fourth Floor, Watson House 54 Baker Street London W1U 7BU on Dec 16, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Mar 30, 2020 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2019 | 5 pages | AA | ||||||||||
Registered office address changed from First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH to 74 C/O Quastels Llp 74 Wimpole Street London W1G 9RR on Nov 07, 2019 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered office address First Floor Lynchgate House Cannon Park Shopping Centre Canley Coventry CV4 7EH | 1 pages | AD04 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 11 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2018 to Jun 30, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Mar 30, 2019 with updates | 4 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2018 to Dec 31, 2018 | 3 pages | AA01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 2 pages | SH20 | ||||||||||
Statement of capital on Jun 29, 2018
| 5 pages | SH19 | ||||||||||
Who are the officers of HCUK HAIR LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ZUPFER, Kersten Delores | Director | Wayzata Blvd, Suite 500 55416 Minneapolis 3701 Minnesota United States | United States | American | 277688190001 | |||||
| BAKKEN, Eric Allen | Secretary | 7201 Metro Boulevard FOREIGN Minneapolis Minnesota United States | American | 95929340001 | ||||||
| HARINGMAN, Michael Stephan | Secretary | 54 Baker Street W1U 7BU London Fourth Floor, Watson House England | British | 87352420001 | ||||||
| LEVY, Gary | Secretary | 5 Oakley Close Outward Radcliffe M26 1DF Manchester | British | 58290120001 | ||||||
| LEVY, Jayna Leanne | Secretary | 88 Chapel Lane WA15 0BH Altrincham Cheshire | British | 119516090001 | ||||||
| LEVY, Michele Hilary | Secretary | 88 Chapel Lane WA15 0BH Altrincham | British | 59781780002 | ||||||
| FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
| BAKKEN, Eric Allen | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 United States | United States | American | 170340660001 | |||||
| D'ARDENNE, John | Director | 179 Great Portland Street W1N 5FD London | British | 9345760002 | ||||||
| DUKE, Raymond David | Director | Vine Cottage Lower Green Middle Street Ilmington CV36 4LT Shipston On Stour Warwickshire | British | 41943780002 | ||||||
| FINKELSTEIN, Paul David | Director | 110 Groveland Terrace Minneapolis FOREIGN Minnesota 55403 Usa | Usa | American | 86666110001 | |||||
| LANG, Jacqueline Joan | Director | First Floor Lynchgate House Cannon Park Shopping Centre CV4 7EH Canley Coventry | England | British | 131601680002 | |||||
| LEVY, Gary Brian | Director | 88 Chapel Lane WA15 0BH Altrincham Wa15 0bh | British | 58290120003 | ||||||
| LEVY, Michele Hilary | Director | 88 Chapel Lane WA15 0BH Altrincham | United Kingdom | British | 59781780002 | |||||
| MOEN, Brent Arthur | Director | 7201 Metro Boulevard Minneapolis Minnesota 55439 Usa | Usa | American | 170338220001 | |||||
| PEARCE, Randy Lee | Director | 7201 Metro Boulevard FOREIGN Minneapolis Minnesota Usa | Usa | American | 95929250001 | |||||
| RATNER, Dennis | Director | 1244 Colonial Road 22010 Mclean Virginia Usa | American | 58290030001 |
Who are the persons with significant control of HCUK HAIR LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rhs Uk Holdings Limited | Apr 06, 2016 | 54 Baker Street W1U 7BU London Fourth Floor, Watson House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HCUK HAIR LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 22, 2004 Delivered On Jun 29, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Nov 23, 1998 Delivered On Nov 27, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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