Company NameVi Hairdressers Limited
Company StatusDissolved
Company Number06680107
CategoryPrivate Limited Company
Incorporation Date22 August 2008(15 years, 8 months ago)
Dissolution Date29 November 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameHelga Holder
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleHairdresser
Correspondence AddressBlack Tiles
Beccles
Suffolk
NR34 8EQ
Secretary NameJohn William Rayson
NationalityBritish
StatusClosed
Appointed22 August 2008(same day as company formation)
RoleAccountant
Correspondence Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed22 August 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address41 Hill Rise
Romiley
Stockport
Cheshire
SK6 3AP
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£324
Current Liabilities£327

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2011Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
16 August 2011First Gazette notice for voluntary strike-off (1 page)
3 August 2011Application to strike the company off the register (3 pages)
3 August 2011Application to strike the company off the register (3 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
3 June 2011Total exemption full accounts made up to 31 August 2010 (8 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(13 pages)
31 August 2010Annual return made up to 22 August 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1
(13 pages)
26 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
26 April 2010Total exemption full accounts made up to 31 August 2009 (8 pages)
7 September 2009Return made up to 22/08/09; full list of members (8 pages)
7 September 2009Return made up to 22/08/09; full list of members (8 pages)
9 September 2008Director appointed helga jane holder (2 pages)
9 September 2008Secretary appointed john william rayson (2 pages)
9 September 2008Director appointed helga jane holder (2 pages)
9 September 2008Secretary appointed john william rayson (2 pages)
27 August 2008Appointment terminate, secretary hcs secretarial LIMITED logged form (1 page)
27 August 2008Appointment Terminate, Secretary Hcs Secretarial LIMITED Logged Form (1 page)
26 August 2008Appointment terminated director hanover directors LIMITED (1 page)
26 August 2008Appointment Terminated Director hanover directors LIMITED (1 page)
22 August 2008Incorporation (5 pages)
22 August 2008Incorporation (5 pages)