Warning: file_put_contents(c/a145005db4d8260b38d80839be5340b7.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Hcuk Hair Limited, W1G 9RR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HCUK HAIR LIMITED

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

This company is commonly known as Hcuk Hair Limited. The company was founded 26 years ago and was given the registration number 03539994. The firm's registered office is in LONDON. You can find them at 74 C/o Quastels Llp, 74 Wimpole Street, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HCUK HAIR LIMITED
Company Number:03539994
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1998
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:74 C/o Quastels Llp, 74 Wimpole Street, London, England, W1G 9RR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3701, Wayzata Blvd, Suite 500, Minneapolis, United States, 55416

Director14 December 2020Active
7201 Metro Boulevard, Minneapolis, United States, FOREIGN

Secretary18 September 2007Active
Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU

Secretary18 September 2007Active
5 Oakley Close, Outward Radcliffe, Manchester, M26 1DF

Secretary05 May 1998Active
88 Chapel Lane, Altrincham, WA15 0BH

Secretary25 January 2007Active
88 Chapel Lane, Altrincham, WA15 0BH

Secretary01 August 1998Active
179 Great Portland Street, London, W1W 5LS

Corporate Secretary30 March 1998Active
7201, Metro Boulevard, Minneapolis, United States,

Director26 June 2012Active
179 Great Portland Street, London, W1N 5FD

Director30 March 1998Active
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT

Director18 September 2007Active
110 Groveland Terrace, Minneapolis, Minnesota, Usa, FOREIGN

Director18 September 2007Active
First Floor Lynchgate House, Cannon Park Shopping Centre, Canley Coventry, CV4 7EH

Director30 June 2008Active
88 Chapel Lane, Altrincham, WA15 0BH

Director05 May 1998Active
88 Chapel Lane, Altrincham, WA15 0BH

Director25 January 2007Active
7201, Metro Boulevard, Minneapolis, Usa,

Director26 June 2012Active
7201 Metro Boulevard, Minneapolis, Usa, FOREIGN

Director18 September 2007Active
1244 Colonial Road, Mclean, Usa, 22010

Director05 May 1998Active

People with Significant Control

Rhs Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Fourth Floor, Watson House, 54 Baker Street, London, England, W1U 7BU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 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
2021-09-28Gazette

Gazette dissolved voluntary.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-04Dissolution

Dissolution application strike off company.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-02-20Accounts

Accounts with accounts type dormant.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-12-16Persons with significant control

Change to a person with significant control.

Download
2020-12-16Officers

Termination director company with name termination date.

Download
2020-12-16Officers

Termination secretary company with name termination date.

Download
2020-12-16Officers

Appoint person director company with name date.

Download
2020-12-16Officers

Change person secretary company with change date.

Download
2020-12-16Address

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

Download
2020-04-02Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type dormant.

Download
2019-11-07Address

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

Download
2019-11-06Address

Move registers to registered office company with new address.

Download
2019-07-10Accounts

Accounts with accounts type small.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-04-03Confirmation statement

Confirmation statement with updates.

Download
2019-03-08Accounts

Change account reference date company previous extended.

Download
2018-07-05Resolution

Resolution.

Download
2018-06-29Capital

Legacy.

Download
2018-06-29Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.