Company NameVillage Barbers Limited
Company StatusDissolved
Company Number03904326
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameKenneth Alfred Hunt
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
London
SE3 0AH
Secretary NameKenneth Alfred Hunt
NationalityBritish
StatusClosed
Appointed11 January 2000(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
London
SE3 0AH
Director NameAthinoulla Michaelides Stylianu
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2000(same day as company formation)
RoleHairdresser
Correspondence Address65 Mottisfont Road
London
SE2 9LT
Director NameJean Elizabeth Hunt
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(1 year after company formation)
Appointment Duration17 years (resigned 01 February 2018)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address1 Hunt Close
Morden Road
London
SE3 0AH
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Telephone020 86908159
Telephone regionLondon

Location

Registered Address237 Westcombe Hill
London
SE3 7DW
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Mr Kenneth Alfred Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£3,541
Cash£16,380
Current Liabilities£30,238

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

5 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
4 December 2018Termination of appointment of Jean Elizabeth Hunt as a director on 1 February 2018 (1 page)
10 May 2018Unaudited abridged accounts made up to 31 January 2018 (10 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
26 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
10 October 2017Unaudited abridged accounts made up to 31 January 2017 (13 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
6 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
7 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 2
(5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
23 May 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 11 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (5 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
24 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
20 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
15 February 2010Director's details changed for Kenneth Alfred Hunt on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jean Elizabeth Hunt on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Kenneth Alfred Hunt on 1 October 2009 (2 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Kenneth Alfred Hunt on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jean Elizabeth Hunt on 1 October 2009 (2 pages)
15 February 2010Director's details changed for Jean Elizabeth Hunt on 1 October 2009 (2 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
2 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
19 January 2009Return made up to 11/01/09; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
28 March 2008Return made up to 11/01/08; full list of members (3 pages)
28 March 2008Return made up to 11/01/08; full list of members (3 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 October 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
19 February 2007Return made up to 11/01/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 11/01/06; full list of members (7 pages)
3 March 2006Return made up to 11/01/06; full list of members (7 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 March 2005Return made up to 11/01/05; full list of members (7 pages)
8 March 2005Return made up to 11/01/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
3 February 2004Return made up to 11/01/04; full list of members (7 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
15 January 2004Total exemption small company accounts made up to 31 January 2003 (6 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
29 January 2003Return made up to 11/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
15 February 2002Return made up to 11/01/02; full list of members (6 pages)
15 February 2002Return made up to 11/01/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
12 November 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 February 2001Director resigned (1 page)
21 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Return made up to 11/01/01; full list of members (6 pages)
2 February 2001New director appointed (2 pages)
2 February 2001Return made up to 11/01/01; full list of members (6 pages)
2 February 2001Director resigned (1 page)
14 January 2000Director resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New director appointed (2 pages)
14 January 2000Director resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
14 January 2000Secretary resigned (1 page)
14 January 2000New secretary appointed;new director appointed (2 pages)
11 January 2000Incorporation (16 pages)
11 January 2000Incorporation (16 pages)