Company NameDirty Hair Limited
Company StatusDissolved
Company Number07818528
CategoryPrivate Limited Company
Incorporation Date21 October 2011(12 years, 6 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Andrew Paul Green
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Grosvenor Street
London
W1K 4QN
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address6th Floor Blackfriars House
Parsonage
Manchester
M3 2JA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Andrew Green
100.00%
Ordinary

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
26 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
22 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 December 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(3 pages)
15 April 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page)
15 April 2015Registered office address changed from Ground Floor, 31 Kentish Town Road London NW1 8NL to C/O White & Company (Uk) Limited 6th Floor Blackfriars House Parsonage Manchester M3 2JA on 15 April 2015 (1 page)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 April 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
3 November 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1
(3 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
29 July 2014Accounts for a dormant company made up to 31 October 2013 (6 pages)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
28 July 2014Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 28 July 2014 (1 page)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
7 November 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Andrew Paul Green on 7 October 2013 (2 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
13 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
13 December 2012Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 December 2012 (1 page)
13 December 2012Annual return made up to 21 October 2012 with a full list of shareholders (3 pages)
13 December 2012Director's details changed for Mr Andrew Paul Green on 21 October 2011 (2 pages)
13 December 2012Director's details changed for Mr Andrew Paul Green on 21 October 2011 (2 pages)
13 December 2012Registered office address changed from 44-46 Whitfield Street London W1T 2RJ United Kingdom on 13 December 2012 (1 page)
9 February 2012Appointment of Mr Andrew Green as a director (2 pages)
9 February 2012Appointment of Mr Andrew Green as a director (2 pages)
25 October 2011Termination of appointment of Graham Cowan as a director (1 page)
25 October 2011Termination of appointment of Graham Cowan as a director (1 page)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
21 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)