SHORT 'N' CURLYS LIMITED
Overview
Company Name | SHORT 'N' CURLYS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03975864 |
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 SHORT 'N' CURLYS LIMITED?
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is SHORT 'N' CURLYS LIMITED located?
Registered Office Address | C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place SW1W 0EX London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SHORT 'N' CURLYS LIMITED?
Company Name | From | Until |
---|---|---|
WHICH FACTOR LIMITED | Apr 18, 2000 | Apr 18, 2000 |
What are the latest accounts for SHORT 'N' CURLYS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2016 |
What are the latest filings for SHORT 'N' CURLYS 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 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Apr 18, 2018 | 1 pages | CH04 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Jul 30, 2017 | 1 pages | CH04 | ||||||||||
Change of details for Mrs Sandra Linda Leggett as a person with significant control on Aug 15, 2017 | 2 pages | PSC04 | ||||||||||
Change of details for Mr Alfred Richard Leggett as a person with significant control on Aug 15, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mrs Sandra Linda Leggett on Aug 15, 2017 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Alfred Richard Leggett on Aug 15, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on Aug 18, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Previous accounting period shortened from Oct 31, 2016 to Oct 30, 2016 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Apr 18, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period shortened from Mar 31, 2016 to Oct 31, 2015 | 1 pages | AA01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
Termination of appointment of Joanna Christine Wilsher as a director on Apr 20, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sarah Louise Jamieson as a director on Apr 20, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Sarah Louise Jamieson as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Annual return made up to Apr 18, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ms Joanna Christine Wilsher as a director on Dec 08, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Apr 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of SHORT 'N' CURLYS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KERRY SECRETARIAL SERVICES LIMITED | Secretary | Basing House 46 High Street WD3 1HP Rickmansworth C/O Cox Costello Hertfordshire United Kingdom |
| 197311190001 | ||||||||||
LEGGETT, Alfred Richard | Director | 4th & 5th Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne England | England | British | Director | 125649260001 | ||||||||
LEGGETT, Sandra Linda | Director | 4th & 5th Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne England | England | British | Director | 125649040001 | ||||||||
LAVERTY, Terence | Secretary | 81 Woodgate Avenue KT9 2QJ Chessington Surrey | British | 47921120002 | ||||||||||
QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
JAMIESON, Sarah Louise | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | England | British | Director | 199517060001 | ||||||||
LONSDALE, Andrew | Director | Springfield Oakley Green Road SL4 4PZ Windsor Slough | British | Salesman | 84765040001 | |||||||||
WILSHER, Joanna Christine | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth C/O Cox Costello Hertfordshire England | England | British | Director | 193322800001 | ||||||||
CCH NOMINEE DIRECTORS LIMITED | Director | Langwood House 63-91 High Street WD13 1EQ Rickmansworth Hertfordshire | 83458060001 | |||||||||||
KERRY ASSOCIATES LIMITED | Director | Langwood House 63-81 High Street WD3 1EQ Rickmansworth Hertfordshire | 54846270001 | |||||||||||
QA NOMINEES LIMITED | Nominee Director | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018490001 |
Who are the persons with significant control of SHORT 'N' CURLYS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alfred Richard Leggett | Apr 06, 2016 | 4th & 5th Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Sandra Linda Leggett | Apr 06, 2016 | 4th & 5th Floor 14-15 Lower Grosvenor Place SW1W 0EX London C/O Cox Costello & Horne England | No |
Nationality: British Country of Residence: England | |||
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