Wallasey
Merseyside
CH45 7QS
Wales
Director Name | Miss Toni Ann Martin |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Beauty Therapist |
Country of Residence | England |
Correspondence Address | 7 Kinglake Road Wallasey Merseyside CH44 8BS Wales |
Secretary Name | Kerry Ann Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 Folly Lane Wallasey CH44 2DF Wales |
Secretary Name | Miss Maria-Louise Martin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 November 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 192 Reeds Lane Moreton Wirral Cheshire CH46 1QR Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 February 2006(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.abstracthair.co.uk |
---|---|
Telephone | 0151 3273377 |
Telephone region | Liverpool |
Registered Address | 168a Hoylake Road Wirral Merseyside CH46 8TQ Wales |
---|---|
Region | North West |
Constituency | Wallasey |
County | Merseyside |
Ward | Leasowe and Moreton East |
Built Up Area | Birkenhead |
Address Matches | Over 40 other UK companies use this postal address |
50 at £1 | Kerry Ann Martin-hannah 50.00% Ordinary A |
---|---|
50 at £1 | Kerry Ann Martin-hannah 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£16,155 |
Cash | £143 |
Current Liabilities | £21,530 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 June 2015 | Delivered on: 9 June 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 October 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
13 May 2017 | Compulsory strike-off action has been suspended (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
25 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 February 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
9 June 2015 | Registration of charge 056944780001, created on 4 June 2015 (8 pages) |
9 June 2015 | Registration of charge 056944780001, created on 4 June 2015 (8 pages) |
9 June 2015 | Registration of charge 056944780001, created on 4 June 2015 (8 pages) |
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 October 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from C/O C/O Adams & Co Accountants Ltd 2 Millers Bridge Bootle Merseyside L20 8LH United Kingdom on 4 March 2014 (1 page) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
22 April 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
4 February 2013 | Annual return made up to 1 February 2013 with a full list of shareholders (4 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
19 March 2012 | Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages) |
19 March 2012 | Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Director's details changed for Kerry Ann Martin on 1 January 2012 (2 pages) |
19 March 2012 | Annual return made up to 1 February 2012 with a full list of shareholders (4 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
2 March 2011 | Termination of appointment of Maria-Louise Martin as a secretary (1 page) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 1 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Termination of appointment of Maria-Louise Martin as a secretary (1 page) |
5 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 1 February 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages) |
4 May 2010 | Director's details changed for Kerry Ann Martin on 1 October 2009 (2 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
28 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
22 April 2010 | Registered office address changed from 7 Coniston Avenue Prenton Wirral CH43 9SB on 22 April 2010 (1 page) |
22 April 2010 | Registered office address changed from 7 Coniston Avenue Prenton Wirral CH43 9SB on 22 April 2010 (1 page) |
22 December 2009 | Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 22 December 2009 (1 page) |
22 December 2009 | Registered office address changed from 1 Evesham Road Wallasey Merseyside CH45 3JR on 22 December 2009 (1 page) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
3 February 2009 | Appointment terminated secretary kerry martin (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 February 2009 | Appointment terminated secretary kerry martin (1 page) |
3 February 2009 | Return made up to 01/02/09; full list of members (3 pages) |
3 July 2008 | Secretary appointed miss maria martin (1 page) |
3 July 2008 | Secretary appointed miss maria martin (1 page) |
3 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
3 July 2008 | Return made up to 01/02/08; full list of members (4 pages) |
15 November 2007 | Director resigned (1 page) |
15 November 2007 | Director resigned (1 page) |
22 May 2007 | Resolutions
|
22 May 2007 | Resolutions
|
4 May 2007 | Return made up to 01/02/07; full list of members (2 pages) |
4 May 2007 | Return made up to 01/02/07; full list of members (2 pages) |
30 April 2007 | Accounting reference date shortened from 31/07/07 to 31/07/06 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 April 2007 | Accounts for a dormant company made up to 31 July 2006 (1 page) |
30 April 2007 | Accounting reference date shortened from 31/07/07 to 31/07/06 (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 113 wallasey road wallasey merseyside CH44 2AA (1 page) |
2 March 2007 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Ad 01/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 March 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
2 March 2007 | Accounting reference date extended from 28/02/07 to 31/07/07 (1 page) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Secretary resigned (1 page) |
1 February 2006 | Incorporation (17 pages) |
1 February 2006 | Secretary resigned (1 page) |