UKBizDB.co.uk

THE CUTTING LOUNGE LIMITED

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

This company is commonly known as The Cutting Lounge Limited. The company was founded 20 years ago and was given the registration number 04844478. The firm's registered office is in DROITWICH. You can find them at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THE CUTTING LOUNGE LIMITED
Company Number:04844478
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 July 2003
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor Flat, 48 York Road, Paignton, United Kingdom, TQ4 5NW

Secretary31 March 2005Active
Flat 3, Primley Square, 92 Totnes Road, Paignton, United Kingdom, TQ4 5JF

Director31 March 2005Active
First Floor Flat, 48 York Road, Paignton, United Kingdom, TQ4 5NW

Director31 March 2005Active
16 Cameron Drive, Woodlands, Ivybridge, PL21 9TS

Secretary29 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 July 2003Active
16 Cameron Drive, Woodlands, Ivybridge, PL21 9TS

Director29 August 2003Active
7 Rydon Acres, Kingsteignton, Newton Abbot, TQ12 3YN

Director29 August 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 July 2003Active

People with Significant Control

Mrs Laura Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:First Floor Flat, 48 York Road, Paignton, United Kingdom, TQ4 5NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Watson
Notified on:06 April 2016
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:United Kingdom
Address:Flat 3, Primley Square, Paignton, United Kingdom, TQ4 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2021-04-20Gazette

Gazette dissolved liquidation.

Download
2021-01-20Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-06-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-14Insolvency

Liquidation disclaimer notice.

Download
2019-06-14Address

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

Download
2019-06-13Insolvency

Liquidation voluntary statement of affairs.

Download
2019-06-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-06-13Resolution

Resolution.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-02Persons with significant control

Change to a person with significant control.

Download
2018-01-02Officers

Change person director company with change date.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-08-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Persons with significant control

Change to a person with significant control.

Download
2017-01-31Accounts

Accounts with accounts type total exemption small.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-10-05Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-18Accounts

Accounts with accounts type total exemption small.

Download
2014-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.