Company NameCloud 9 Hair Limited
Company StatusDissolved
Company Number04511794
CategoryPrivate Limited Company
Incorporation Date15 August 2002(21 years, 8 months ago)
Dissolution Date28 February 2017 (7 years, 2 months ago)
Previous NameScruples Hair Studio Limited

Business Activity

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

Directors

Director NameMrs Adele Gambling
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address22 Fairfax Close
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6ER
Secretary NameMrs Adele Gambling
NationalityBritish
StatusClosed
Appointed21 June 2008(5 years, 10 months after company formation)
Appointment Duration8 years, 8 months (closed 28 February 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Fairfax Close
Biddulph
Stoke-On-Trent
Staffordshire
ST8 6ER
Director NameMr Jason Lee Gambling
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2014(11 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Fairfax Close
Biddulph
Stoke-On-Trent
ST8 6ER
Director NameSheila Fox
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Paddocks Green
Congleton
Cheshire
CW12 3UB
Secretary NameRichard Fox
NationalityBritish
StatusResigned
Appointed15 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address9 Paddocks Green
Congleton
Cheshire
CW12 3UB
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 2002(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websitecloud9hair.co.uk

Location

Registered Address28 Lawton Street
Congleton
Cheshire
CW12 1RS
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Shareholders

1 at £1Mrs Adele Gambling
100.00%
Ordinary

Financials

Year2014
Net Worth£2,832
Cash£5,309
Current Liabilities£3,752

Accounts

Latest Accounts23 November 2016 (7 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End23 November

Filing History

28 February 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017Accounts for a dormant company made up to 23 November 2016 (9 pages)
16 December 2016Previous accounting period shortened from 23 July 2017 to 23 November 2016 (1 page)
13 December 2016First Gazette notice for voluntary strike-off (1 page)
5 December 2016Application to strike the company off the register (4 pages)
13 October 2016Micro company accounts made up to 23 July 2016 (2 pages)
22 September 2016Previous accounting period shortened from 31 August 2016 to 23 July 2016 (1 page)
26 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(5 pages)
19 August 2015Director's details changed for Mrs Adele Gambling on 15 August 2015 (2 pages)
1 December 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(5 pages)
3 February 2014Appointment of Mr Jason Lee Gambling as a director (2 pages)
7 November 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 August 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(4 pages)
20 February 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
3 September 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 August 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
16 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
25 March 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
15 September 2009Return made up to 15/08/09; full list of members (3 pages)
28 April 2009Company name changed scruples hair studio LIMITED\certificate issued on 29/04/09 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 October 2008Return made up to 15/08/08; full list of members (3 pages)
7 October 2008Secretary's change of particulars / adele gambling / 10/08/2008 (2 pages)
7 October 2008Director's change of particulars / adele gambling / 10/08/2008 (2 pages)
1 July 2008Secretary appointed adele gambling (2 pages)
1 July 2008Appointment terminated director sheila fox (1 page)
1 July 2008Appointment terminated secretary richard fox (1 page)
1 July 2008Director appointed adele gambling (2 pages)
5 March 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 October 2007Return made up to 15/08/07; full list of members (2 pages)
22 December 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 August 2006Return made up to 15/08/06; full list of members (2 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (7 pages)
12 August 2005Return made up to 15/08/05; full list of members (6 pages)
7 December 2004Total exemption small company accounts made up to 31 August 2004 (6 pages)
6 August 2004Return made up to 15/08/04; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 August 2003 (6 pages)
6 September 2003Return made up to 15/08/03; full list of members
  • 363(287) ‐ Registered office changed on 06/09/03
(6 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002New director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: octagon house, fir road bramhall stockport cheshire SK7 2NP (1 page)
22 August 2002Director resigned (1 page)
22 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2002Secretary resigned (1 page)
15 August 2002Incorporation (12 pages)