Company NameHair Loss Clinics Limited
Company StatusDissolved
Company Number08326593
CategoryPrivate Limited Company
Incorporation Date11 December 2012(11 years, 4 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

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

Director

Director NameMr Andrew Mark McCarthy
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Sackville Street
Manchester
M1 3LZ

Location

Registered Address31 Sackville Street
Manchester
M1 3LZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Mccarthy
100.00%
Ordinary

Financials

Year2014
Net Worth£12,484
Cash£8,130
Current Liabilities£41,248

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 February 2018Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 March 2017Director's details changed for Mr Andrew Mark Mccarthy on 11 December 2016 (2 pages)
1 March 2017Confirmation statement made on 11 December 2016 with updates (5 pages)
1 March 2017Director's details changed for Mr Andrew Mark Mccarthy on 11 December 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
17 December 2015Director's details changed for Mr Andrew Mccarthy on 7 December 2015 (2 pages)
17 December 2015Director's details changed for Mr Andrew Mccarthy on 7 December 2015 (2 pages)
17 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
(3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
12 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 1
(3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
12 April 2014Compulsory strike-off action has been discontinued (1 page)
10 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
10 April 2014Registered office address changed from 5 East Cliff Preston PR1 3JE England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 5 East Cliff Preston PR1 3JE England on 10 April 2014 (1 page)
10 April 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 1
(3 pages)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
11 December 2012Incorporation (24 pages)
11 December 2012Incorporation (24 pages)