This company is commonly known as Hairlok Limited. The company was founded 37 years ago and was given the registration number 02068902. The firm's registered office is in LONDON. You can find them at C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | HAIRLOK LIMITED |
---|---|---|
Company Number | : | 02068902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 1986 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Mccarthy Tetrault 1 Angel Court, 18th Floor, London, England, EC2R 7HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Secretary | 27 September 2004 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 20 June 2023 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 19 December 2022 | Active |
16443 Albion Trail, R.R. 4, Tottenham, Canada, LOG 1W0 | Secretary | 01 August 1996 | Active |
Westhope, Top End Little Staughton, Bedford, MK44 2BY | Secretary | - | Active |
2324 Bennington Gate, Oakville, Ontario, Canada, L6V 6C2 | Director | 09 May 1995 | Active |
15 The Dell, Kempston, Bedford, MK42 7DL | Director | 04 December 1992 | Active |
7 Cornish Close, Clifton, Shefford, SG17 5JT | Director | 30 June 1994 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 28 February 2014 | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 03 December 2019 | Active |
13 Ellis Road, Bedford, MK41 9DW | Director | - | Active |
Dar Es Salaam Cooper Hill, Sandy Lane Estates, St James, West Indies, | Director | 09 May 1995 | Active |
8 Kimbolton Close, Bedford, MK41 8RP | Director | - | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 December 2004 | Active |
16 Leigh Court, Bedford, MK40 2XU | Director | - | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 29 October 2021 | Active |
125, Old Broad Street, London, United Kingdom, EC2N 1AR | Director | 01 December 2004 | Active |
2a Darlow Drive, Biddenham, Bedford, MK40 4AX | Director | - | Active |
C/O Mccarthy Tetrault, 1 Angel Court, 18th Floor, London, England, EC2R 7HJ | Director | 01 November 2017 | Active |
1 Larkway, Bedford, MK41 7JN | Director | - | Active |
Westhope, Top End Little Staughton, Bedford, MK44 2BY | Director | - | Active |
1334 Wakefield Crescent, Burlington, Canada, | Director | 09 May 1995 | Active |
Woodbridge Foam Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Mccarthy Tetrault, 125 Old Broad Street, London, England, EC2N 1AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-05 | Officers | Termination director company with name termination date. | Download |
2023-07-05 | Officers | Appoint person director company with name date. | Download |
2023-07-05 | Officers | Change person director company with change date. | Download |
2023-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2022-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-22 | Officers | Appoint person director company with name date. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-09 | Gazette | Gazette filings brought up to date. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-29 | Gazette | Gazette notice compulsory. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Officers | Appoint person director company with name date. | Download |
2020-03-03 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Address | Change registered office address company with date old address new address. | Download |
2019-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-30 | Gazette | Gazette filings brought up to date. | Download |
2018-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.