Company number 04205011
Status Active
Incorporation Date 24 April 2001
Company Type Private Limited Company
Address MR R BENARDOUT, 39 TOWER ROAD, TWICKENHAM, TW1 4PS
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration forty-eight events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
GBP 2
; Total exemption full accounts made up to 30 April 2015. The most likely internet sites of KYZAN HAIRDRESSING LIMITED are www.kyzanhairdressing.co.uk, and www.kyzan-hairdressing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Kyzan Hairdressing Limited is a Private Limited Company.
The company registration number is 04205011. Kyzan Hairdressing Limited has been working since 24 April 2001.
The present status of the company is Active. The registered address of Kyzan Hairdressing Limited is Mr R Benardout 39 Tower Road Twickenham Tw1 4ps. . BRAZIL, Charlotte Ann is a Secretary of the company. BENARDOUT, Robert Frederick is a Director of the company. BRAZIL, Charlotte Ann is a Director of the company. Secretary ADE, Susan has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SMITH, Mervyn Eric has been resigned. The company operates in "Hairdressing and other beauty treatment".
Current Directors
Resigned Directors
Secretary
ADE, Susan
Resigned: 30 May 2001
Appointed Date: 24 April 2001
Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001
Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 24 April 2001
Appointed Date: 24 April 2001
KYZAN HAIRDRESSING LIMITED Events
31 Jan 2017
Total exemption full accounts made up to 30 April 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
09 Feb 2016
Total exemption full accounts made up to 30 April 2015
26 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-26
14 Jan 2015
Total exemption full accounts made up to 30 April 2014
...
... and 38 more events
01 May 2001
Director resigned
01 May 2001
New secretary appointed
01 May 2001
New director appointed
01 May 2001
Registered office changed on 01/05/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
24 Apr 2001
Incorporation