Company NamePraktice Limited
Company StatusDissolved
Company Number03538100
CategoryPrivate Limited Company
Incorporation Date31 March 1998(26 years, 1 month ago)
Dissolution Date14 October 2003 (20 years, 6 months ago)

Business Activity

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

Directors

Director NameJaylan Marie Mehmet
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2003)
RoleManageress
Correspondence Address202 Hoppers Road
Winchmore Hill
London
N21 3JX
Secretary NameAna Maria Mehmet
NationalityBritish
StatusClosed
Appointed25 January 2002(3 years, 10 months after company formation)
Appointment Duration1 year, 8 months (closed 14 October 2003)
RoleCompany Director
Correspondence Address202 Hoppers Road
Winchmore Hill
London
N21 3JX
Secretary NameCan Angelo Mehmet
NationalityBritish
StatusResigned
Appointed20 May 1998(1 month, 2 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 April 1999)
RoleCompany Director
Correspondence Address202 Hoppers Road
Winchmore Hill
London
N21 3JX
Secretary NameKirsty Jarunee Wasboonma
NationalityBritish
StatusResigned
Appointed02 April 1999(1 year after company formation)
Appointment Duration2 years, 9 months (resigned 25 January 2002)
RoleCompany Director
Correspondence Address15 Wells Court
Queen Margarets Grov
London
N1 4QA
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed31 March 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered Address417 Kingsland Road
Hackney
London
E8 4AU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Financials

Year2014
Turnover£32,148
Gross Profit£30,795
Net Worth-£390
Cash£706
Current Liabilities£1,494

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 July 2003First Gazette notice for compulsory strike-off (1 page)
23 April 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
19 February 2002Secretary resigned (1 page)
19 February 2002New secretary appointed (2 pages)
31 May 2001Return made up to 31/03/01; full list of members (6 pages)
12 March 2001Full accounts made up to 31 March 2000 (9 pages)
25 April 2000Return made up to 31/03/00; full list of members (6 pages)
30 January 2000Full accounts made up to 31 March 1999 (9 pages)
24 April 1999Return made up to 31/03/99; full list of members (6 pages)
22 April 1999New secretary appointed (2 pages)
21 April 1999Secretary resigned (1 page)
2 June 1998Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998Registered office changed on 02/06/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)