Company NameBarber Plaza Limited
Company StatusDissolved
Company Number03343855
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)
Dissolution Date1 May 2018 (5 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Trevor Anthony Daley
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAvar Suites, Building 3, North London Business Par
Oakleigh Road South
London
N11 1GN
Secretary NameAVAR Secretaries Limited (Corporation)
StatusClosed
Appointed18 September 2006(9 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 01 May 2018)
Correspondence AddressAvar Suites, Building 3, North London Business Par
Oakleigh Road South
London
N11 1GN
Secretary NameSarah Jayne Austin
NationalityBritish
StatusResigned
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address134 Oaklands Road
London
W7 1HS
Secretary NameCourtney Lawrence
NationalityBritish
StatusResigned
Appointed14 July 2002(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 October 2008)
RoleCompany Director
Correspondence AddressFlat 84
132 Westbourne Terrace, Paddington
London
W2 6QE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed14 July 1998(1 year, 3 months after company formation)
Appointment Duration4 years (resigned 14 July 2002)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.barberplaza.com

Location

Registered AddressAvar Suites, Building 3, North London Business Park
Oakleigh Road South
London
N11 1GN
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mr Trevor Anthony Daley
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,132
Current Liabilities£17,114

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
1 February 2018Application to strike the company off the register (3 pages)
19 January 2018Micro company accounts made up to 30 September 2017 (5 pages)
19 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
9 October 2017Confirmation statement made on 30 September 2017 with updates (4 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
5 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
5 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 (1 page)
5 October 2016Registered office address changed from Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP England to Avar Suites, Building 3, North London Business Park Oakleigh Road South London N11 1GN on 5 October 2016 (1 page)
5 October 2016Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages)
5 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
5 October 2016Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages)
4 October 2016Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages)
4 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
4 October 2016Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page)
4 October 2016Secretary's details changed for Avar Secretaries Limited on 30 September 2016 (1 page)
4 October 2016Registered office address changed from Avar Suites Central House 1 Ballards Lane London N3 1LQ to Avar Suites, Building 3, North London Business Park (Nlbp) Oakleigh Road South London N11 1NP on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr Trevor Anthony Daley on 30 September 2016 (2 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
8 September 2016Micro company accounts made up to 31 March 2016 (5 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
24 November 2015Micro company accounts made up to 31 March 2015 (5 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
27 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 May 2014Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages)
9 May 2014Secretary's details changed for Avar Secretaries Limited on 7 May 2014 (1 page)
9 May 2014Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages)
9 May 2014Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page)
9 May 2014Registered office address changed from Suite 2.8 Central House 1 Ballards Lane London N3 1LQ on 9 May 2014 (1 page)
9 May 2014Director's details changed for Mr Trevor Anthony Daley on 7 May 2014 (2 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
18 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 2
(4 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 30 September 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Mr Trevor Anthony Daley on 1 June 2010 (2 pages)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Registered office address changed from Interactive House 46 Great Eastern Street London EC2A 3EP on 4 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
4 June 2010Secretary's details changed for Avar Secretaries Limited on 1 June 2010 (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
30 September 2009Return made up to 30/09/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 November 2008Appointment terminated secretary courtney lawrence (1 page)
17 November 2008Appointment terminated secretary courtney lawrence (1 page)
21 October 2008Director's change of particulars / trevor daley / 01/10/2007 (1 page)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 October 2008Return made up to 30/09/08; full list of members (3 pages)
21 October 2008Director's change of particulars / trevor daley / 01/10/2007 (1 page)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
18 July 2008Secretary's change of particulars / cosecxpress LIMITED / 15/07/2008 (2 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
9 October 2007Return made up to 30/09/07; full list of members (2 pages)
12 June 2007Secretary's particulars changed (1 page)
12 June 2007Secretary's particulars changed (1 page)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
26 October 2006Return made up to 30/09/06; full list of members (2 pages)
18 September 2006Registered office changed on 18/09/06 from: 29 station road london NW10 4UP (1 page)
18 September 2006Registered office changed on 18/09/06 from: 29 station road london NW10 4UP (1 page)
18 September 2006New secretary appointed (1 page)
18 September 2006New secretary appointed (1 page)
13 June 2006Return made up to 31/03/06; full list of members (5 pages)
13 June 2006Return made up to 31/03/06; full list of members (5 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 April 2005Return made up to 02/04/05; full list of members (5 pages)
29 April 2005Return made up to 02/04/05; full list of members (5 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
5 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
15 April 2004Return made up to 02/04/04; full list of members (5 pages)
15 April 2004Return made up to 02/04/04; full list of members (5 pages)
2 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
2 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 October 2003Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
2 October 2003Total exemption full accounts made up to 30 April 2003 (9 pages)
3 September 2003Return made up to 02/04/03; full list of members (5 pages)
3 September 2003Return made up to 02/04/03; full list of members (5 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
13 February 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
5 September 2002New secretary appointed (2 pages)
5 September 2002New secretary appointed (2 pages)
18 July 2002Secretary resigned (1 page)
18 July 2002Secretary resigned (1 page)
2 June 2002Return made up to 02/04/02; full list of members (5 pages)
2 June 2002Return made up to 02/04/02; full list of members (5 pages)
21 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
21 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
1 May 2001Return made up to 02/04/01; full list of members (5 pages)
1 May 2001Return made up to 02/04/01; full list of members (5 pages)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 July 2000Full accounts made up to 30 April 2000 (11 pages)
11 July 2000Full accounts made up to 30 April 2000 (11 pages)
27 April 2000Return made up to 02/04/00; full list of members (5 pages)
27 April 2000Return made up to 02/04/00; full list of members (5 pages)
21 November 1999Full accounts made up to 30 April 1999 (8 pages)
21 November 1999Full accounts made up to 30 April 1999 (8 pages)
30 April 1999Return made up to 02/04/99; full list of members (5 pages)
30 April 1999Return made up to 02/04/99; full list of members (5 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
11 August 1998Full accounts made up to 30 April 1998 (8 pages)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
27 April 1998Return made up to 02/04/98; full list of members (6 pages)
30 April 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 April 1997Ad 07/04/97--------- £ si 1@1=1 £ ic 2/3 (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997New director appointed (2 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
8 April 1997Director resigned (1 page)
8 April 1997New secretary appointed (2 pages)
8 April 1997Director resigned (1 page)
8 April 1997New director appointed (2 pages)
2 April 1997Incorporation (20 pages)
2 April 1997Incorporation (20 pages)