Company NameGuru Hair Care Ltd
Company StatusDissolved
Company Number07763113
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Dissolution Date22 April 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Paul Antony Bryan
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address1 St James Gate
Newcastle Upon Tyne
NE1 4AD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth£2,017
Cash£1,575
Current Liabilities£11,958

Accounts

Latest Accounts30 September 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
22 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
20 January 2016Court order insolvency:replacement of liquidator (17 pages)
20 January 2016Appointment of a voluntary liquidator (1 page)
20 January 2016Notice of ceasing to act as a voluntary liquidator (1 page)
24 February 2015Liquidators' statement of receipts and payments to 21 November 2014 (22 pages)
24 February 2015Liquidators' statement of receipts and payments to 21 November 2014 (22 pages)
24 February 2015Liquidators statement of receipts and payments to 21 November 2014 (22 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
22 February 2015Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN to 1 St James Gate Newcastle upon Tyne NE1 4AD on 22 February 2015 (2 pages)
4 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2013Statement of affairs with form 4.19 (6 pages)
4 December 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Appointment of a voluntary liquidator (1 page)
4 December 2013Statement of affairs with form 4.19 (6 pages)
11 November 2013Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 11 November 2013 (2 pages)
11 November 2013Registered office address changed from Asprey House St. Georges Terrace Jesmond Newcastle upon Tyne NE2 2DN United Kingdom on 11 November 2013 (2 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
9 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
(3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
22 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
22 September 2012Annual return made up to 5 September 2012 with a full list of shareholders (3 pages)
13 September 2011Appointment of Mr. Paul Antony Bryan as a director (2 pages)
13 September 2011Appointment of Mr. Paul Antony Bryan as a director (2 pages)
12 September 2011Registered office address changed from 112 Whitley Road Whitley Bar Tyne & Wear NE26 2NE United Kingdom on 12 September 2011 (1 page)
12 September 2011Registered office address changed from 112 Whitley Road Whitley Bar Tyne & Wear NE26 2NE United Kingdom on 12 September 2011 (1 page)
6 September 2011Termination of appointment of Graham Cowan as a director (1 page)
6 September 2011Termination of appointment of Graham Cowan as a director (1 page)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)