WOKING (T) HAIRDRESSING LIMITED - SLOUGH
Company Profile | Company Filings |
Overview
WOKING (T) HAIRDRESSING LIMITED is a Private Limited Company from SLOUGH ENGLAND and has the status: Dissolved - no longer trading.
WOKING (T) HAIRDRESSING LIMITED was incorporated 25 years ago on 02/11/1998 and has the registered number: 03659998. The accounts status is TOTAL EXEMPTION FULL.
WOKING (T) HAIRDRESSING LIMITED was incorporated 25 years ago on 02/11/1998 and has the registered number: 03659998. The accounts status is TOTAL EXEMPTION FULL.
WOKING (T) HAIRDRESSING LIMITED - SLOUGH
This company is listed in the following categories:
96020 - Hairdressing and other beauty treatment
96020 - Hairdressing and other beauty treatment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2017 |
Registered Office
INNOVIA HOUSE, MARISH WHARF ST. MARYS ROAD
SLOUGH
SL3 6DA
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TIMOTHY EDWARD AVORY | Mar 1962 | British | Director | 1998-11-02 | CURRENT |
MRS CHARLENE MAY PEJA | Aug 1982 | British | Director | 2013-09-13 | CURRENT |
MR PATRICK SIMON PEJA | Oct 1974 | British | Director | 1998-11-02 | CURRENT |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1998-11-02 UNTIL 1998-11-02 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 1998-11-02 UNTIL 1998-11-02 | RESIGNED | ||
MRS PAULINE ROSE MASCOLO | Aug 1946 | British | Director | 2004-04-16 UNTIL 2007-11-29 | RESIGNED |
MR GIUSEPPE TONI MASCOLO | May 1942 | British | Director | 1998-11-02 UNTIL 2007-11-29 | RESIGNED |
ANTHONY BENEDETTO MASCOLO | Apr 1957 | British | Director | 1998-11-02 UNTIL 2002-10-31 | RESIGNED |
JOHN CHARLES PATRICK MURPHY | Nov 1960 | Secretary | 1998-11-02 UNTIL 2006-11-07 | RESIGNED | |
MR RUPERT WILLIAM LESLIE BERROW | Dec 1961 | British | Secretary | 1998-11-02 UNTIL 2009-09-01 | RESIGNED |
MARK LEE ANDREW YOUNG | Jun 1968 | Secretary | 1999-04-01 UNTIL 2003-04-25 | RESIGNED | |
MR JOHN BERNARD MILLER | Apr 1974 | Other | Secretary | 2006-11-07 UNTIL 2009-09-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cp Peja Limited | 2016-04-06 | Alton Hampshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Woking (T) Hairdressing Limited - Accounts to registrar (filleted) - small 18.1 | 2018-05-19 | 31-08-2017 | £28,178 Cash £32,224 equity |
Woking (T) Hairdressing Limited - Abbreviated accounts 16.3 | 2017-05-27 | 31-08-2016 | £36,826 Cash £103,083 equity |
Woking (T) Hairdressing Limited - Abbreviated accounts 16.1 | 2016-05-28 | 31-08-2015 | £27,370 Cash £93,964 equity |