This company is commonly known as Supercuts (gb) Limited. The company was founded 30 years ago and was given the registration number 02879922. The firm's registered office is in BIRMINGHAM. You can find them at Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | SUPERCUTS (GB) LIMITED |
---|---|---|
Company Number | : | 02879922 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 December 1993 |
End of financial year | : | 30 June 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regis Uk Hair Salon, 1st Floor, 25 Corporation Street, Birmingham, West Midlands, England, B2 4LS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9720 Wilshire Boulevard, 6th Floor, Beverly Hills, United States, | Director | 21 October 2017 | Active |
22 St Leonards Road, Ealing, London, W13 8PW | Secretary | 20 December 1999 | Active |
2151 Glenhurst Road, St Louis Park, Minnesota 55416, Usa, FOREIGN | Secretary | 01 November 1999 | Active |
74 Wimpole Street, London, W1G 9RR | Secretary | 06 April 2002 | Active |
6 Abbey View, Mill Hill, London, NW7 4PB | Secretary | 17 November 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Corporate Nominee Secretary | 13 December 1993 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Corporate Secretary | 13 December 1993 | Active |
22 St Leonards Road, Ealing, London, W13 8PW | Director | 20 December 1999 | Active |
7201, Metro Boulevard, Minneapolis, Usa, | Director | 26 June 2012 | Active |
119634 Baycove Road, Boca West, Boca Ratan, Usa, 33434 | Director | 13 December 1993 | Active |
Vine Cottage Lower Green, Middle Street Ilmington, Shipston On Stour, CV36 4LT | Director | 20 December 1999 | Active |
116 Groveland Terrace, Minneapolis, Usa, 554O3 | Director | 01 November 1999 | Active |
2151 Glenhurst Road, St Louis Park, Minnesota 55416, Usa, FOREIGN | Director | 01 November 1999 | Active |
74 Wimpole Street, London, W1G 9RR | Director | 23 November 2000 | Active |
First Floor Lynchgate House, Cannon Park Shopping Centre, Canley, CV4 7EH | Director | 30 June 2008 | Active |
Flat 3 Hartsbourne Park, 176 High Road, Bushey Heath, WD2 1NP | Director | 13 December 1993 | Active |
6 Abbey View, Mill Hill, London, NW7 4PB | Director | 17 November 1994 | Active |
83 Leonard Street, London, EC2A 4QS | Nominee Director | 13 December 1993 | Active |
7201, Metro Boulevard, Minneapolis, Usa, | Director | 26 June 2012 | Active |
4808-91st Crescent, Brooklyn Park, Minnesota 55443, | Director | 01 November 1999 | Active |
Siddington House, Siddington, Cirencester, GL7 6EU | Director | 17 November 1994 | Active |
Regis Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | First Floor Lynchgate House, Cannon Park Centre, Lynchgate Road, Coventry, England, CV4 7EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-17 | Insolvency | Liquidation compulsory defer dissolution. | Download |
2020-01-17 | Insolvency | Liquidation compulsory completion. | Download |
2019-09-27 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-06-18 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-03-08 | Accounts | Change account reference date company previous extended. | Download |
2018-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-06 | Accounts | Accounts with accounts type dormant. | Download |
2017-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Officers | Appoint person director company with name date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination director company with name termination date. | Download |
2017-10-23 | Officers | Termination secretary company with name termination date. | Download |
2017-10-13 | Officers | Change person director company with change date. | Download |
2017-03-28 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-03-30 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-13 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-02 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-04-05 | Accounts | Accounts with accounts type dormant. | Download |
2013-02-22 | Officers | Termination director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.