Company NameHair Eleven Ltd
Company StatusDissolved
Company Number07806290
CategoryPrivate Limited Company
Incorporation Date11 October 2011(12 years, 5 months ago)
Dissolution Date15 December 2015 (8 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Paul Edward Psaila
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address95 Deacons Mill Way
Deacons Park Egerton
Bolton
BL7 9YT
Secretary NameMrs Theresa Psaila
StatusClosed
Appointed11 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address22 Ascot Road
Liitle Lever
Bolton
BL3 1ED
Director NameMrs Theresa Psaila
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Ascot Road
Liitle Lever
Bolton
BL3 1ED

Location

Registered Address5/7 New Road
Radcliffe
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Paul Edward Psaila
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,938
Cash£171
Current Liabilities£11,423

Accounts

Latest Accounts31 October 2013 (10 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
18 February 2015Compulsory strike-off action has been suspended (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
10 February 2015First Gazette notice for compulsory strike-off (1 page)
4 December 2014Termination of appointment of Theresa Psaila as a director on 31 October 2013 (1 page)
4 December 2014Termination of appointment of Theresa Psaila as a director on 31 October 2013 (1 page)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
7 January 2014Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(5 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
21 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
21 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(38 pages)
11 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(38 pages)