Warning: file_put_contents(c/0efca33d3aca53a4484465a731618e18.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/d4a3cac93727feb507a35d24ec2834ee.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/2f991b955a5eceb3bcc38667e01f7772.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Pastiche Hair Limited, N11 1GN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PASTICHE HAIR LIMITED

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

This company is commonly known as Pastiche Hair Limited. The company was founded 21 years ago and was given the registration number 04682719. The firm's registered office is in LONDON. You can find them at Suite 465, Building 4 North London Business Park, Oakleigh Road South, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:PASTICHE HAIR LIMITED
Company Number:04682719
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:28 February 2003
End of financial year:29 February 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Suite 465, Building 4 North London Business Park, Oakleigh Road South, London, England, N11 1GN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
305, Regents Park Road, Finchley, London, N3 1DP

Secretary28 February 2003Active
305, Regents Park Road, Finchley, London, N3 1DP

Director28 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary28 February 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director28 February 2003Active

People with Significant Control

Mr Anastasis Stylianou
Notified on:06 April 2016
Status:Active
Date of birth:July 1967
Nationality:British
Country of residence:England
Address:305 Regents Park Road, Finchley, England, N3 1DP
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
2021-01-19Gazette

Gazette dissolved voluntary.

Download
2020-11-03Gazette

Gazette notice voluntary.

Download
2020-10-21Dissolution

Dissolution application strike off company.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Address

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

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-28Confirmation statement

Confirmation statement with no updates.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-22Confirmation statement

Confirmation statement with updates.

Download
2016-11-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-19Accounts

Accounts with accounts type total exemption small.

Download
2015-03-03Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-17Accounts

Accounts with accounts type total exemption small.

Download
2013-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2012-11-28Accounts

Accounts with accounts type total exemption small.

Download
2012-10-02Officers

Change person secretary company with change date.

Download
2012-10-01Officers

Change person director company with change date.

Download
2012-10-01Address

Change registered office address company with date old address.

Download
2012-02-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.