UKBizDB.co.uk

HAIR STORY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Hair Story Ltd. The company was founded 9 years ago and was given the registration number 09073643. The firm's registered office is in LONDON. You can find them at 20 Mortlake High Street, , London, . This company's SIC code is 90020 - Support activities to performing arts.

Company Information

Name:HAIR STORY LTD
Company Number:09073643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 June 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90020 - Support activities to performing arts

Office Address & Contact

Registered Address:20 Mortlake High Street, London, SW14 8JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60a, Derby Road, London, United Kingdom, SW14 7DP

Secretary05 June 2014Active
60a, Derby Road, London, United Kingdom, SW14 7DP

Director05 June 2014Active
2a, Loddington Way, Mawsley Village, United Kingdom, NN14 1GE

Director05 June 2014Active
18, Swyncombe Green, Hartwell, United Kingdom, NN27 2JA

Director05 June 2014Active
1, Rue De Medicis, Paris, France, 75006

Director05 June 2014Active

People with Significant Control

Mr Michel Philippe Jean Vincent
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:French
Country of residence:France
Address:1, Rue De Medicis, Paris, France, 75006
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dominic James Patrick Lehane
Notified on:06 April 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:2a, Loddington Way, Mawsley Village, United Kingdom, NN14 1GE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Nicola Jessamy James
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:United Kingdom
Address:60a, Derby Road, London, United Kingdom, SW14 7DP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Dissolution

Dissolution voluntary strike off suspended.

Download
2023-04-11Gazette

Gazette notice voluntary.

Download
2023-03-31Dissolution

Dissolution application strike off company.

Download
2023-01-11Officers

Termination director company with name termination date.

Download
2023-01-11Persons with significant control

Cessation of a person with significant control.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2022-07-25Address

Change registered office address company with date old address new address.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-07-28Accounts

Accounts with accounts type micro entity.

Download
2021-07-16Confirmation statement

Confirmation statement with updates.

Download
2021-07-12Persons with significant control

Change to a person with significant control.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Persons with significant control

Change to a person with significant control.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-05-13Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2019-10-01Capital

Capital allotment shares.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Accounts

Accounts with accounts type micro entity.

Download
2018-07-07Confirmation statement

Confirmation statement with updates.

Download
2018-06-30Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.