About

Registered Number: 03975864
Date of Incorporation: 18/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 7 months ago)
Registered Address: C/O Cox Costello & Horne 4th & 5th Floor, 14-15 Lower Grosvenor Place, London, SW1W 0EX,

 

Short 'n' Curlys Ltd was founded on 18 April 2000 and has its registered office in London. The current directors of the business are listed as Leggett, Alfred Richard, Leggett, Sandra Linda in the Companies House registry. We don't know the number of employees at Short 'n' Curlys Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEGGETT, Alfred Richard 31 March 2007 - 1
LEGGETT, Sandra Linda 31 March 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 02 August 2018
CS01 - N/A 08 June 2018
CH04 - Change of particulars for corporate secretary 08 June 2018
CH04 - Change of particulars for corporate secretary 18 December 2017
PSC04 - N/A 18 August 2017
PSC04 - N/A 18 August 2017
CH01 - Change of particulars for director 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AD01 - Change of registered office address 18 August 2017
AA - Annual Accounts 09 August 2017
AA01 - Change of accounting reference date 31 July 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 25 July 2016
AR01 - Annual Return 06 June 2016
AA01 - Change of accounting reference date 04 March 2016
AA - Annual Accounts 24 September 2015
TM01 - Termination of appointment of director 14 August 2015
TM01 - Termination of appointment of director 14 August 2015
AP01 - Appointment of director 20 July 2015
AR01 - Annual Return 29 April 2015
AP01 - Appointment of director 09 December 2014
AA - Annual Accounts 08 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 19 January 2009
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 29 February 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 05 November 2007
CERTNM - Change of name certificate 18 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
363a - Annual Return 16 May 2007
AA - Annual Accounts 23 February 2007
288a - Notice of appointment of directors or secretaries 25 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 14 February 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 29 April 2004
363s - Annual Return 03 June 2003
AA - Annual Accounts 20 February 2003
363s - Annual Return 27 May 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288b - Notice of resignation of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
287 - Change in situation or address of Registered Office 26 February 2002
AA - Annual Accounts 21 February 2002
363s - Annual Return 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288a - Notice of appointment of directors or secretaries 26 June 2001
288b - Notice of resignation of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 27 April 2000
287 - Change in situation or address of Registered Office 27 April 2000
NEWINC - New incorporation documents 18 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.