STYLES HEAD UK LTD
LONDON

Hellopages » Greater London » Camden » WC1X 8JX

Company number 07152844
Status Active
Incorporation Date 10 February 2010
Company Type Private Limited Company
Address 22 TRINITY COURT, 254 GRAY'S INN ROAD, LONDON, WC1X 8JX
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Confirmation statement made on 10 February 2017 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 28 February 2016. The most likely internet sites of STYLES HEAD UK LTD are www.stylesheaduk.co.uk, and www.styles-head-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Styles Head Uk Ltd is a Private Limited Company. The company registration number is 07152844. Styles Head Uk Ltd has been working since 10 February 2010. The present status of the company is Active. The registered address of Styles Head Uk Ltd is 22 Trinity Court 254 Gray S Inn Road London Wc1x 8jx. . PHULL, Jaswinder Kaur is a Director of the company. The company operates in "Hairdressing and other beauty treatment".


Current Directors

Director
PHULL, Jaswinder Kaur
Appointed Date: 10 February 2010
59 years old

Persons With Significant Control

Mrs Jaswinder Kaur Phull
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

STYLES HEAD UK LTD Events

13 Mar 2017
Confirmation statement made on 10 February 2017 with updates
10 Feb 2017
Compulsory strike-off action has been discontinued
09 Feb 2017
Total exemption small company accounts made up to 28 February 2016
07 Feb 2017
First Gazette notice for compulsory strike-off
21 Mar 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 3

...
... and 14 more events
05 May 2011
Annual return made up to 10 February 2011 with full list of shareholders
04 May 2011
Statement of capital following an allotment of shares on 11 February 2010
  • GBP 3

04 May 2011
Director's details changed for Mrs Jaswinder Kaur Phull on 10 February 2011
04 May 2011
Registered office address changed from 40 Stradbroke Drive Chigwell IG7 5QY England on 4 May 2011
10 Feb 2010
Incorporation

STYLES HEAD UK LTD Charges

20 April 2012
Legal mortgage
Delivered: 8 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 68 high street barkingside ilford t/no…
21 March 2012
Debenture
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…