Company NameKavarro Limited
Company StatusDissolved
Company Number04211413
CategoryPrivate Limited Company
Incorporation Date4 May 2001(22 years, 12 months ago)
Dissolution Date28 September 2021 (2 years, 7 months ago)
Previous NameScissorworx Limited

Business Activity

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

Directors

Director NameMr Robert Cole
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameJeremy Brian Marr
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Correspondence Address3 Speedwell Road
Desborough
Kettering
Northamptonshire
NN14 2JH
Secretary NameMr Peter Joseph Higham
NationalityBritish
StatusResigned
Appointed04 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed04 May 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitesissorworx.co.uk

Location

Registered Address2 Heap Bridge
Bury
Lancashire
BL9 7HR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardWest Heywood
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Venture Corp Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£39,443
Cash£62
Current Liabilities£39,578

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

30 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 June 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
12 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(3 pages)
26 February 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Peter Joseph Higham as a secretary on 1 August 2014 (1 page)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
30 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 2
(3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 October 2012Company name changed scissorworx LIMITED\certificate issued on 23/10/12
  • RES15 ‐ Change company name resolution on 2012-10-19
  • NM01 ‐ Change of name by resolution
(3 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
22 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 October 2009Director's details changed for Mr Robert Cole on 26 October 2009 (2 pages)
26 October 2009Secretary's details changed for Mr Peter Joseph Higham on 26 October 2009 (1 page)
8 June 2009Return made up to 04/05/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 June 2008Return made up to 04/05/08; full list of members (3 pages)
19 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
6 September 2007Director resigned (1 page)
25 June 2007Return made up to 04/05/07; full list of members (2 pages)
17 April 2007Director's particulars changed (1 page)
27 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
18 May 2006Return made up to 04/05/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 January 2006Registered office changed on 25/01/06 from: bridge house heap bridge bury lancashire BL9 7HT (1 page)
18 May 2005Return made up to 04/05/05; full list of members (3 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
20 May 2004Return made up to 04/05/04; full list of members (7 pages)
19 February 2004Accounts for a small company made up to 30 April 2003 (6 pages)
28 May 2003Return made up to 04/05/03; full list of members (8 pages)
13 March 2003Accounting reference date shortened from 31/05/02 to 30/04/02 (1 page)
13 March 2003Full accounts made up to 30 April 2002 (11 pages)
30 May 2002Ad 20/03/02--------- £ si 1@1 (2 pages)
30 May 2002Return made up to 04/05/02; full list of members (7 pages)
25 May 2001Secretary resigned (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001New secretary appointed (2 pages)
25 May 2001Registered office changed on 25/05/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
25 May 2001New director appointed (2 pages)
25 May 2001Director resigned (1 page)
4 May 2001Incorporation (31 pages)