Company NameSol's Hairdressing Limited
Company StatusDissolved
Company Number04181473
CategoryPrivate Limited Company
Incorporation Date16 March 2001(23 years, 2 months ago)
Dissolution Date30 April 2013 (11 years ago)

Business Activity

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

Directors

Director NameSoliman Eluahabi
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Golborne Road
London
W10 5NL
Secretary NameAmina Lamrani
NationalityBritish
StatusClosed
Appointed20 July 2004(3 years, 4 months after company formation)
Appointment Duration8 years, 9 months (closed 30 April 2013)
RoleStudent Teacher
Correspondence Address706 Greenford Road
Greenford
Middlesex
UB6 8QS
Secretary NameMohamed Lamrani
NationalityBritish
StatusResigned
Appointed16 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address52 Third Avenue
London
W10 4RT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed16 March 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address87 Golborne Road
London
W10 5NL
RegionLondon
ConstituencyKensington
CountyGreater London
WardGolborne
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2013Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
15 January 2013First Gazette notice for voluntary strike-off (1 page)
7 January 2013Application to strike the company off the register (3 pages)
7 January 2013Application to strike the company off the register (3 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
20 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
20 July 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-07-20
  • GBP 1
(4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
12 July 2010Director's details changed for Soliman Eluahabi on 27 May 2010 (2 pages)
12 July 2010Director's details changed for Soliman Eluahabi on 27 May 2010 (2 pages)
12 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
15 July 2009Director's Change of Particulars / soliman eluahabi / 15/07/2009 / HouseName/Number was: , now: 87; Street was: 532 harrow road, now: golborne road; Post Code was: W9 3QF, now: W10 5NL (1 page)
15 July 2009Director's change of particulars / soliman eluahabi / 15/07/2009 (1 page)
15 July 2009Registered office changed on 15/07/2009 from 532 harrow road london W9 3QF (1 page)
15 July 2009Registered office changed on 15/07/2009 from 532 harrow road london W9 3QF (1 page)
15 July 2009Return made up to 27/05/09; full list of members (3 pages)
18 November 2008Return made up to 27/05/08; full list of members (3 pages)
18 November 2008Return made up to 27/05/08; full list of members (3 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
11 June 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
13 June 2007Return made up to 27/05/07; full list of members (2 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
30 May 2006Return made up to 27/05/06; full list of members (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
13 April 2005Return made up to 16/03/05; full list of members (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
29 July 2004Secretary resigned (1 page)
29 July 2004New secretary appointed (2 pages)
30 March 2004Return made up to 16/03/04; full list of members (6 pages)
30 March 2004Return made up to 16/03/04; full list of members (6 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
29 December 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
28 March 2003Return made up to 16/03/03; full list of members (6 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
16 November 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
27 March 2002Return made up to 16/03/02; full list of members (6 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
5 April 2001Registered office changed on 05/04/01 from: 110 beresford avenue hanwell london W7 3AP (1 page)
5 April 2001Registered office changed on 05/04/01 from: 110 beresford avenue hanwell london W7 3AP (1 page)
5 April 2001New director appointed (2 pages)
5 April 2001New director appointed (2 pages)
20 March 2001Secretary resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Director resigned (1 page)
20 March 2001Secretary resigned (1 page)
16 March 2001Incorporation (12 pages)