Company NameHair Solved (UK) Ltd
Company StatusDissolved
Company Number06165070
CategoryPrivate Limited Company
Incorporation Date16 March 2007(17 years, 1 month ago)
Dissolution Date1 December 2016 (7 years, 4 months ago)
Previous NameSilks Hair Solutions Limited

Business Activity

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

Directors

Director NameMr Lucas Sojka
Date of BirthMay 1981 (Born 43 years ago)
NationalityPolish
StatusClosed
Appointed07 August 2007(4 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (closed 01 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Secretary NameMr Lucas Sojka
NationalityPolish
StatusClosed
Appointed01 September 2007(5 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (closed 01 December 2016)
RoleCompany Director
Correspondence AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
Director NameAdele Julia Lennick
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleSolicitor
Correspondence Address7a Wells Avenue
Prestwich
Manchester
M25 0GN
Director NameMason John Lennick
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7a Wells Avenue
Prestwich
Manchester
Lancashire
M25 0GN
Secretary NameAdele Julia Lennick
NationalityBritish
StatusResigned
Appointed16 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address7a Wells Avenue
Prestwich
Manchester
M25 0GN
Director NameMr Laurence Anthony Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Dovehouse Close
Whitefield
Manchester
M45 7PE
Director NameMr Laurence Anthony Green
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2012(5 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 13 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHamilton House 205 Bury New Road
Manchester
Lancashire
M45 6GE

Location

Registered AddressLeonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£29,834
Cash£10,829
Current Liabilities£37,368

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

1 December 2016Final Gazette dissolved following liquidation (1 page)
1 December 2016Final Gazette dissolved following liquidation (1 page)
1 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
1 September 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
4 August 2015Liquidators' statement of receipts and payments to 27 May 2015 (11 pages)
4 August 2015Liquidators' statement of receipts and payments to 27 May 2015 (11 pages)
4 August 2015Liquidators statement of receipts and payments to 27 May 2015 (11 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
2 July 2015Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury Lancashire BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages)
12 June 2014Registered office address changed from Hamilton House 205 Bury New Road Manchester Lancashire M45 6GE on 12 June 2014 (2 pages)
12 June 2014Registered office address changed from Hamilton House 205 Bury New Road Manchester Lancashire M45 6GE on 12 June 2014 (2 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
10 June 2014Statement of affairs with form 4.19 (7 pages)
10 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2014Statement of affairs with form 4.19 (7 pages)
10 June 2014Appointment of a voluntary liquidator (1 page)
19 March 2014Termination of appointment of Laurence Green as a director (1 page)
19 March 2014Termination of appointment of Laurence Green as a director (1 page)
5 June 2013Secretary's details changed for Mr Lucas Sojka on 16 March 2013 (1 page)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Director's details changed for Mr Lucas Sojka on 16 March 2013 (2 pages)
5 June 2013Director's details changed for Mr Lucas Sojka on 16 March 2013 (2 pages)
5 June 2013Director's details changed for Mr Laurence Green on 16 March 2013 (2 pages)
5 June 2013Annual return made up to 16 March 2013 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 100
(4 pages)
5 June 2013Secretary's details changed for Mr Lucas Sojka on 16 March 2013 (1 page)
5 June 2013Director's details changed for Mr Laurence Green on 16 March 2013 (2 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
8 August 2012Appointment of Mr Laurence Green as a director (2 pages)
8 August 2012Appointment of Mr Laurence Green as a director (2 pages)
16 July 2012Termination of appointment of Laurence Green as a director (1 page)
16 July 2012Termination of appointment of Laurence Green as a director (1 page)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
15 May 2012Secretary's details changed for Mr Lucas Sojka on 15 May 2012 (2 pages)
15 May 2012Secretary's details changed for Mr Lucas Sojka on 15 May 2012 (2 pages)
9 November 2011Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages)
9 November 2011Director's details changed for Mr Lukasz Sojka on 9 November 2011 (2 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
29 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
6 May 2011Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages)
6 May 2011Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages)
6 May 2011Director's details changed for Mr Lukasz Sojka on 1 June 2010 (2 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
6 May 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
2 November 2010Company name changed silks hair solutions LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 November 2010Company name changed silks hair solutions LIMITED\certificate issued on 02/11/10
  • RES15 ‐ Change company name resolution on 2010-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
7 June 2010Director's details changed for Mr Lukasz Sojka on 16 March 2010 (2 pages)
7 June 2010Director's details changed for Laurence Green on 16 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Lukasz Sojka on 16 March 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Lucas Sojka on 16 March 2010 (1 page)
7 June 2010Director's details changed for Laurence Green on 16 March 2010 (2 pages)
7 June 2010Secretary's details changed for Mr Lucas Sojka on 16 March 2010 (1 page)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (3 pages)
29 June 2009Registered office changed on 29/06/2009 from 62A bury old road whitefield manchester greater manchester M45 6TL (1 page)
29 June 2009Registered office changed on 29/06/2009 from 62A bury old road whitefield manchester greater manchester M45 6TL (1 page)
17 June 2009Director's change of particulars / laurence green / 17/06/2009 (1 page)
17 June 2009Director's change of particulars / laurence green / 17/06/2009 (1 page)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
1 May 2009Return made up to 16/03/09; full list of members (4 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
23 September 2008Capitals not rolled up (2 pages)
23 September 2008Capitals not rolled up (2 pages)
22 September 2008Return made up to 16/03/08; full list of members (4 pages)
22 September 2008Return made up to 16/03/08; full list of members (4 pages)
10 September 2008Registered office changed on 10/09/2008 from 7A wells avenue prestwich manchester M25 0GN (1 page)
10 September 2008Appointment terminated secretary adele lennick (1 page)
10 September 2008Registered office changed on 10/09/2008 from 7A wells avenue prestwich manchester M25 0GN (1 page)
10 September 2008Secretary appointed lucas sojka (2 pages)
10 September 2008Appointment terminated secretary adele lennick (1 page)
10 September 2008Secretary appointed lucas sojka (2 pages)
10 September 2008Appointment terminated director mason lennick (1 page)
10 September 2008Appointment terminated director mason lennick (1 page)
19 December 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
19 December 2007Accounting reference date extended from 31/03/08 to 31/08/08 (1 page)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
19 August 2007Ad 26/07/07--------- £ si 40@1=40 £ ic 60/100 (2 pages)
19 August 2007Ad 26/07/07--------- £ si 40@1=40 £ ic 60/100 (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
8 August 2007Director resigned (1 page)
8 August 2007New director appointed (2 pages)
16 March 2007Incorporation (18 pages)
16 March 2007Incorporation (18 pages)