Warning: file_put_contents(c/ce32478f091e6613071f95930d7a8d92.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Headonist Hair Ltd, MK9 2GA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HEADONIST HAIR LTD

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

This company is commonly known as Headonist Hair Ltd. The company was founded 17 years ago and was given the registration number 06264602. The firm's registered office is in MILTON KEYNES. You can find them at 313 Avebury Boulevard, , Milton Keynes, Bucks. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HEADONIST HAIR LTD
Company Number:06264602
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2007
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:313 Avebury Boulevard, Milton Keynes, Bucks, MK9 2GA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Ratcliffe Close, Old Stratford, Milton Keynes, England, MK19 6FL

Director03 September 2018Active
18 Ratcliffe, Ratcliffe Close, Old Stratford, Milton Keynes, England, MK19 6FL

Director03 September 2018Active
313, Avebury Boulevard, Milton Keynes, England, MK9 2GA

Secretary31 May 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary31 May 2007Active
313, Avebury Boulevard, Milton Keynes, England, MK9 2GA

Director31 May 2007Active
313, Avebury Boulevard, Milton Keynes, England, MK9 2GA

Director31 May 2007Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director31 May 2007Active

People with Significant Control

D.E Shaw Investments Ltd
Notified on:03 September 2018
Status:Active
Country of residence:England
Address:18, Ratcliffe Close, Milton Keynes, England, MK19 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Irene Patricia Edwards
Notified on:01 June 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:313, Avebury Boulevard, Milton Keynes, MK9 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Vanessa Jane Couzens
Notified on:01 June 2016
Status:Active
Date of birth:December 1971
Nationality:British
Address:313, Avebury Boulevard, Milton Keynes, MK9 2GA
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Restoration

Bona vacantia company.

Download
2022-05-24Gazette

Gazette dissolved compulsory.

Download
2021-11-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Accounts

Accounts with accounts type micro entity.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-27Accounts

Accounts with accounts type micro entity.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Persons with significant control

Notification of a person with significant control.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Officers

Appoint person director company with name date.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination director company with name termination date.

Download
2018-09-11Officers

Termination secretary company with name termination date.

Download
2018-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-07-26Mortgage

Mortgage satisfy charge full.

Download
2018-07-15Accounts

Accounts with accounts type micro entity.

Download
2018-06-03Confirmation statement

Confirmation statement with no updates.

Download
2017-07-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-04Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-05-31Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.