Company NameSlice Hairdressing Limited
Company StatusDissolved
Company Number05554828
CategoryPrivate Limited Company
Incorporation Date6 September 2005(18 years, 6 months ago)
Dissolution Date28 April 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDarren Giovani Bosi
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleHairdressing
Correspondence Address8 Kenilworth House
Gateshead
Tyne & Wear
NE8 2AW
Director NameLillie Marlene Bosi
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleHairdressing
Correspondence Address85 Great Lime Road
Newcastle
Tyne And Wear
NE12 7AE
Secretary NameDarren Giovani Bosi
NationalityBritish
StatusClosed
Appointed06 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address8 Kenilworth House
Gateshead
Tyne & Wear
NE8 2AW
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered Address379a Benton Road
Newcastle Upon Tyne
NE7 7EE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Financials

Year2014
Net Worth-£102,385
Cash£53
Current Liabilities£118,790

Accounts

Latest Accounts31 October 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

28 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2009First Gazette notice for compulsory strike-off (1 page)
10 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
15 June 2007Ad 19/05/07--------- £ si 64@1=64 £ ic 1/65 (2 pages)
5 December 2006Return made up to 06/09/06; full list of members (2 pages)
5 January 2006Particulars of mortgage/charge (7 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005New secretary appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005Secretary resigned (1 page)
6 September 2005Incorporation (16 pages)