Rush Hair Group Limited CROYDON


Founded in 2016, Rush Hair Group, classified under reg no. 10410310 is a active - proposal to strike off company. Currently registered at 23 George Street CR0 1LA, Croydon the company has been in the business for 8 years. Its financial year was closed on Saturday 30th March and its latest financial statement was filed on 2018/03/31. Since 2017/01/23 Rush Hair Group Limited is no longer carrying the name Oval (2299).

Rush Hair Group Limited Address / Contact

Office Address 23 George Street
Town Croydon
Post code CR0 1LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10410310
Date of Incorporation Tue, 4th Oct 2016
Industry Other retail sale not in stores, stalls or markets
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 8 years old
Account next due date Mon, 23rd Mar 2020 (1497 days after)
Account last made up date Sat, 31st Mar 2018
Next confirmation statement due date Mon, 17th Oct 2022 (2022-10-17)
Last confirmation statement dated Sun, 3rd Oct 2021

Company staff

Stelios A.

Position: Director

Appointed: 04 October 2016

Andreas P.

Position: Director

Appointed: 04 October 2016

Peter P.

Position: Director

Appointed: 23 August 2019

Resigned: 01 April 2020

Joseph T.

Position: Director

Appointed: 17 March 2019

Resigned: 20 August 2019

Rodney H.

Position: Director

Appointed: 17 March 2019

Resigned: 15 October 2019

Stephen K.

Position: Director

Appointed: 22 October 2018

Resigned: 20 August 2019

Alastair W.

Position: Director

Appointed: 03 September 2018

Resigned: 27 March 2019

Gerard G.

Position: Director

Appointed: 04 May 2018

Resigned: 20 August 2019

Simon A.

Position: Director

Appointed: 01 May 2018

Resigned: 03 September 2018

Chris B.

Position: Director

Appointed: 03 October 2017

Resigned: 01 May 2018

Christopher R.

Position: Director

Appointed: 14 March 2017

Resigned: 31 May 2018

Tanya T.

Position: Director

Appointed: 19 January 2017

Resigned: 29 August 2017

Alastair W.

Position: Director

Appointed: 19 January 2017

Resigned: 04 May 2018

Andreas P.

Position: Director

Appointed: 19 January 2017

Resigned: 30 January 2019

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats identified, there is Andreas P. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stelios A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Andrew P., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Andreas P.

Notified on 10 June 2022
Nature of control: 25-50% voting rights
25-50% shares

Stelios A.

Notified on 28 August 2019
Nature of control: 25-50% voting rights
25-50% shares

Andrew P.

Notified on 4 October 2016
Ceased on 10 June 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Oval (2299) January 23, 2017

Company filings

Filing category
Accounts Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
1st Gazette notice for compulsory strike-off
filed on: 4th, October 2022
Free Download (1 page)

Company search

Advertisements