Company NameEVAN Hair Ltd
Company StatusDissolved
Company Number07813498
CategoryPrivate Limited Company
Incorporation Date18 October 2011(12 years, 7 months ago)
Dissolution Date9 June 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Tracie Michelle Bullough
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 October 2011(same day as company formation)
RoleManaging Director/Hair Dressing
Country of ResidenceEngland
Correspondence Address63 The Broadway
Tynemouth
North Shields
Tyne And Wear
NE30 2LJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered Address63 The Broadway
Tynemouth
North Shields
Tyne And Wear
NE30 2LJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside

Shareholders

100 at £1Tracie Michelle Bullough
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,912
Cash£2,538
Current Liabilities£38,231

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015First Gazette notice for compulsory strike-off (1 page)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 June 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
29 October 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (3 pages)
26 October 2011Director's details changed for Mrs. Tracie Marie Bullough on 26 October 2011 (2 pages)
26 October 2011Appointment of Mrs. Tracie Marie Bullough as a director on 18 October 2011 (2 pages)
26 October 2011Appointment of Mrs. Tracie Marie Bullough as a director on 18 October 2011 (2 pages)
26 October 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 26 October 2011 (1 page)
26 October 2011Director's details changed for Mrs. Tracie Marie Bullough on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 112 Whitley Road Whitley Bay Tyne & Wear NE26 2NE United Kingdom on 26 October 2011 (1 page)
19 October 2011Termination of appointment of Graham Michael Cowan as a director on 18 October 2011 (1 page)
19 October 2011Termination of appointment of Graham Michael Cowan as a director on 18 October 2011 (1 page)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
18 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)