Marlborough (e) Hairdressing Limited SLOUGH


Marlborough (E) Hairdressing Limited was dissolved on 2023-04-04. Marlborough (e) Hairdressing was a private limited company that could have been found at Innovia House, Marish Wharf St Marys Road, Middlegreen, Slough, SL3 6DA, Berkshire. Its full net worth was estimated to be around -48674 pounds, and the fixed assets belonging to the company totalled up to 50417 pounds. This company (officially started on 2010-06-16) was run by 1 director.
Director Daryl G. who was appointed on 31 October 2013.

The company was classified as "hairdressing and other beauty treatment" (96020). According to the official database, there was a name alteration on 2013-06-11 and their previous name was Label.m Professional Straighteners. The last confirmation statement was filed on 2021-06-06 and last time the statutory accounts were filed was on 31 August 2020. 2016-06-16 is the date of the latest annual return.

Marlborough (e) Hairdressing Limited Address / Contact

Office Address Innovia House, Marish Wharf St Marys Road
Office Address2 Middlegreen
Town Slough
Post code SL3 6DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07285772
Date of Incorporation Wed, 16th Jun 2010
Date of Dissolution Tue, 4th Apr 2023
Industry Hairdressing and other beauty treatment
End of financial Year 31st August
Company age 13 years old
Account next due date Wed, 31st Aug 2022
Account last made up date Mon, 31st Aug 2020
Next confirmation statement due date Mon, 20th Jun 2022
Last confirmation statement dated Sun, 6th Jun 2021

Company staff

Daryl G.

Position: Director

Appointed: 31 October 2013

Giuseppe M.

Position: Director

Appointed: 16 June 2010

Resigned: 15 October 2014

People with significant control

Essensuals Group Limited

Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, SL3 6DA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 3468707
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Dg8 Limited

Styles & Associates, Berkeley House Amery Street, Alton, GU34 1HN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 09417712
Notified on 23 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Daryl G.

Notified on 6 April 2016
Ceased on 23 June 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Label.m Professional Straighteners June 11, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312019-08-312020-08-31
Net Worth-11 249-38 560    
Balance Sheet
Cash Bank In Hand25 49118 644    
Cash Bank On Hand 18 64419 78911 59118 84469 399
Current Assets64 07260 31261 60774 035101 255159 783
Debtors35 82838 97338 81059 72479 85888 566
Intangible Fixed Assets37 42524 765    
Net Assets Liabilities Including Pension Asset Liability-11 249-38 560    
Other Debtors 38 97338 81059 72479 85888 566
Property Plant Equipment 9 98112 4538 2089 2118 824
Stocks Inventory2 7532 695    
Tangible Fixed Assets12 9929 981    
Total Inventories 2 6953 0082 7202 5531 818
Net Assets Liabilities    -134 309-164 165
Reserves/Capital
Called Up Share Capital100100    
Profit Loss Account Reserve-11 349-38 660    
Shareholder Funds-11 249-38 560    
Other
Amount Specific Advance Or Credit Directors19 77422 08522 13037 59354 66762 728
Amount Specific Advance Or Credit Made In Period Directors 2 7574515 46317 1298 061
Amount Specific Advance Or Credit Repaid In Period Directors 446  55 
Accumulated Amortisation Impairment Intangible Assets 38 53651 19662 8563 7711 519
Accumulated Depreciation Impairment Property Plant Equipment 5 0768 77413 01917 57921 393
Amounts Owed To Group Undertakings 3 8093 6736 24712 12719 951
Average Number Employees During Period  128108
Creditors 133 618179 158206 755249 55549 167
Creditors Due Within One Year123 663133 618    
Disposals Decrease In Amortisation Impairment Intangible Assets    60 0003 301
Disposals Intangible Assets    60 0003 551
Fixed Assets50 41734 74624 5588 65313 99113 616
Future Minimum Lease Payments Under Non-cancellable Operating Leases 37 92034 37418 31233 72237 222
Increase From Amortisation Charge For Year Intangible Assets  12 66011 6609151 049
Increase From Depreciation Charge For Year Property Plant Equipment  3 6984 2454 5603 814
Intangible Assets 24 76512 1054454 7804 792
Intangible Assets Gross Cost 63 30163 30163 3018 5516 311
Intangible Fixed Assets Aggregate Amortisation Impairment25 87638 536    
Intangible Fixed Assets Amortisation Charged In Period 12 660    
Intangible Fixed Assets Cost Or Valuation63 301     
Net Current Assets Liabilities-59 591-73 306-117 551-132 720-148 300-128 614
Number Shares Allotted 74    
Number Shares Issued Fully Paid  74747474
Other Creditors 6 88313 2979 95516 47114 831
Other Taxation Social Security Payable 17 40621 98522 99929 75625 918
Par Value Share 11111
Profit Loss  -54 433-31 074  
Property Plant Equipment Gross Cost 15 05721 22721 22726 79030 217
Provisions For Liabilities Charges2 075     
Share Capital Allotted Called Up Paid7474    
Tangible Fixed Assets Cost Or Valuation15 057     
Tangible Fixed Assets Depreciation2 0655 076    
Tangible Fixed Assets Depreciation Charged In Period 3 011    
Total Additions Including From Business Combinations Intangible Assets    5 2501 311
Total Additions Including From Business Combinations Property Plant Equipment  6 170 5 5633 427
Total Assets Less Current Liabilities-9 174-38 560-92 993-124 067-134 309-114 998
Trade Creditors Trade Payables 105 520140 203167 554191 201226 864
Advances Credits Directors19 77422 085    
Advances Credits Made In Period Directors74     
Advances Credits Repaid In Period Directors300     
Bank Borrowings Overdrafts     49 167

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 4th, April 2023
Free Download (1 page)

Company search

Advertisements