Company NameEmanuel (Coiffeur) Limited
Company StatusDissolved
Company Number00479825
CategoryPrivate Limited Company
Incorporation Date21 March 1950(74 years, 1 month ago)
Dissolution Date27 October 2017 (6 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameSusan Jessel
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2010(60 years, 2 months after company formation)
Appointment Duration7 years, 5 months (closed 27 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 De Bohun Avenue
London
N14 4PU
Secretary NameSusan Jessel
StatusClosed
Appointed09 March 2012(62 years after company formation)
Appointment Duration5 years, 7 months (closed 27 October 2017)
RoleCompany Director
Correspondence AddressMountview Court 1148 High Road
Whenstone
London
N20 0RA
Director NameEmanuel Magrill
Date of BirthJune 1917 (Born 106 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years (resigned 05 January 2005)
RoleLadies Hairstylist
Correspondence Address29 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NamePamela Amelia Magrill
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration20 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address29 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Director NameSteven Magrill
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address20 Saxon Road
Hove
East Sussex
BN3 4LE
Secretary NameEmanuel Magrill
NationalityBritish
StatusResigned
Appointed31 December 1991(41 years, 9 months after company formation)
Appointment Duration13 years (resigned 05 January 2005)
RoleCompany Director
Correspondence Address29 Tongdean Avenue
Hove
East Sussex
BN3 6TL
Secretary NameStanley Jack Lerner
NationalityBritish
StatusResigned
Appointed06 January 2005(54 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 09 March 2012)
RoleCompany Director
Correspondence Address37 Hove Park Way
Hove
East Sussex
BN3 6PW
Director NameJeremy Jessel
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2013(63 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 12 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Station Road
London
N21 3NB

Location

Registered AddressMountview Court
1148 High Road
Whenstone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

750 at £1Susan Jessel
50.00%
Ordinary A
750 at £1Susan Jessel
50.00%
Ordinary B

Financials

Year2014
Net Worth£512,457
Cash£6,389
Current Liabilities£18,932

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 October 2017Final Gazette dissolved following liquidation (1 page)
27 October 2017Final Gazette dissolved following liquidation (1 page)
27 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
27 July 2017Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 December 2016Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Mountview Court 1148 High Road Whenstone London N20 0RA on 6 December 2016 (2 pages)
6 December 2016Registered office address changed from 35 Ballards Lane Finchley London N3 1XW to Mountview Court 1148 High Road Whenstone London N20 0RA on 6 December 2016 (2 pages)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Appointment of a voluntary liquidator (1 page)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
5 December 2016Declaration of solvency (3 pages)
5 December 2016Declaration of solvency (3 pages)
5 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-18
(1 page)
1 November 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
1 November 2016Previous accounting period shortened from 31 March 2017 to 30 September 2016 (1 page)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 June 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 May 2016Termination of appointment of Jeremy Jessel as a director on 12 March 2015 (1 page)
13 May 2016Termination of appointment of Jeremy Jessel as a director on 12 March 2015 (1 page)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(5 pages)
12 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1,500
(5 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,500
(5 pages)
9 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,500
(5 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(5 pages)
3 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 1,500
(5 pages)
12 September 2013Appointment of Jeremy Jessel as a director (2 pages)
12 September 2013Appointment of Jeremy Jessel as a director (2 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
4 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 March 2012Termination of appointment of Stanley Lerner as a secretary (1 page)
23 March 2012Appointment of Susan Jessel as a secretary (1 page)
23 March 2012Termination of appointment of Pamela Magrill as a director (1 page)
23 March 2012Appointment of Susan Jessel as a secretary (1 page)
23 March 2012Termination of appointment of Pamela Magrill as a director (1 page)
23 March 2012Termination of appointment of Stanley Lerner as a secretary (1 page)
19 March 2012Registered office address changed from 29 Tongdean Avenue Hove East Sussex BN3 6TL on 19 March 2012 (2 pages)
19 March 2012Registered office address changed from 29 Tongdean Avenue Hove East Sussex BN3 6TL on 19 March 2012 (2 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
10 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (13 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
8 August 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
11 January 2011Annual return made up to 27 December 2010 (14 pages)
11 January 2011Annual return made up to 27 December 2010 (14 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
10 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
16 June 2010Appointment of Susan Jessel as a director (3 pages)
16 June 2010Appointment of Susan Jessel as a director (3 pages)
6 January 2010Annual return made up to 27 December 2009 (14 pages)
6 January 2010Annual return made up to 27 December 2009 (14 pages)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
17 September 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
5 January 2009Return made up to 27/12/08; full list of members (10 pages)
5 January 2009Return made up to 27/12/08; full list of members (10 pages)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
4 July 2008Accounts for a dormant company made up to 31 March 2008 (1 page)
8 January 2008Return made up to 31/12/07; no change of members (6 pages)
8 January 2008Return made up to 31/12/07; no change of members (6 pages)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
20 December 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (6 pages)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (6 pages)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
31 October 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005Secretary resigned;director resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
24 August 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 January 2004Return made up to 31/12/03; full list of members (7 pages)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
20 October 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
16 January 2003Return made up to 31/12/02; full list of members (7 pages)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
13 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
18 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
15 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
2 June 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
12 January 1998Director resigned (1 page)
12 January 1998Director resigned (1 page)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
10 December 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
13 December 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
1 December 1995Accounts for a dormant company made up to 31 March 1995 (1 page)
21 March 1950Incorporation (10 pages)
21 March 1950Incorporation (10 pages)