Company NameL A Hair Studio Limited
Company StatusDissolved
Company Number04646323
CategoryPrivate Limited Company
Incorporation Date23 January 2003(21 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameLesley Anne Braithwaite
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2003(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 24 January 2017)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address9 Tuscan Road
East Didsbury
Manchester
M20 5GS
Secretary NameLesley Anne Braithwaite
NationalityBritish
StatusClosed
Appointed07 February 2003(2 weeks, 1 day after company formation)
Appointment Duration13 years, 11 months (closed 24 January 2017)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address9 Tuscan Road
East Didsbury
Manchester
M20 5GS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed23 January 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered Address31 Wilmslow Road
Cheadle
Cheshire
SK8 1DR
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lesley Anne Braithwaite
100.00%
Ordinary

Financials

Year2014
Net Worth-£9,327
Cash£282
Current Liabilities£12,828

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 March

Filing History

24 January 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016First Gazette notice for compulsory strike-off (1 page)
11 April 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(4 pages)
21 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
17 March 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1
(4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2013Annual return made up to 23 January 2013 with a full list of shareholders (4 pages)
28 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 March 2011Annual return made up to 23 January 2011 with a full list of shareholders (4 pages)
24 February 2011Secretary's details changed for Lesley Anne Braithwaite on 23 January 2011 (2 pages)
24 February 2011Director's details changed for Lesley Anne Braithwaite on 23 January 2011 (2 pages)
15 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 23 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Lesley Anne Braithwaite on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Lesley Anne Braithwaite on 9 March 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
20 April 2009Return made up to 23/01/09; full list of members (3 pages)
20 April 2009Registered office changed on 20/04/2009 from 2A whitechapel street didsbury manchester M20 3DD (1 page)
20 April 2009Secretary's change of particulars / ian braithwaite / 01/01/2009 (1 page)
26 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 May 2008Return made up to 23/01/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
21 February 2007Return made up to 23/01/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 March 2006Return made up to 23/01/06; full list of members (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
3 February 2005Return made up to 23/01/05; full list of members (6 pages)
6 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
20 April 2004Accounting reference date extended from 31/01/04 to 31/03/04 (1 page)
13 February 2004Return made up to 23/01/04; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: 31 wilmslow road cheadle cheshire SK8 1DR (1 page)
19 February 2003New director appointed (2 pages)
19 February 2003New secretary appointed (2 pages)
19 February 2003Director resigned (1 page)
19 February 2003Secretary resigned (1 page)
23 January 2003Incorporation (12 pages)