Company NameJawed Habib (UK) Limited
Company StatusDissolved
Company Number04449132
CategoryPrivate Limited Company
Incorporation Date28 May 2002(21 years, 11 months ago)
Dissolution Date28 August 2012 (11 years, 8 months ago)
Previous NameHabibs (UK) Limited

Business Activity

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

Directors

Secretary NameRamesh Chand
NationalityIndian
StatusClosed
Appointed31 May 2005(3 years after company formation)
Appointment Duration7 years, 3 months (closed 28 August 2012)
RoleSecretary
Correspondence Address76 Syon Park Gardens
Isleworth
Middlesex
TW7 5ND
Director NameRavjitsingh Didarsingh Bagga
Date of BirthMarch 1980 (Born 44 years ago)
NationalityIndian
StatusClosed
Appointed23 December 2010(8 years, 7 months after company formation)
Appointment Duration1 year, 8 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressFu-1 First Floor, Shailabh Complex Opposite To San
Vastrapur
Ahemdabad
Gujrat
380054
Director NameMr Jawed Akhter
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleBusiness
Country of ResidenceIndia
Correspondence Address20 Braybourne Drive
Isleworth
Middlesex
TW7 5EL
Secretary NameVijay Geol
NationalityBritish
StatusResigned
Appointed28 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressNo 24 Buckingham Gate
London
SW1E 6LB

Location

Registered Address10 Courtenay Road
East Lane Business Park
Wembley
Middlesex
HA9 7ND
RegionLondon
ConstituencyBrent North
CountyGreater London
WardPreston
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£67,001
Gross Profit£62,861
Net Worth-£237,669
Cash£100
Current Liabilities£241,553

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
31 May 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2011Termination of appointment of Jawed Akhter as a director (2 pages)
9 March 2011Appointment of Ravjitsingh Didarsingh Bagga as a director (3 pages)
9 March 2011Appointment of Ravjitsingh Didarsingh Bagga as a director (3 pages)
9 March 2011Termination of appointment of Jawed Akhter as a director (2 pages)
20 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(14 pages)
20 August 2010Annual return made up to 28 May 2010 with a full list of shareholders
Statement of capital on 2010-08-20
  • GBP 100
(14 pages)
17 August 2010Registered office address changed from C6-C7 Ferry Quays Ferry Lane Brentford Middlesex TW8 0AY on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from C6-C7 Ferry Quays Ferry Lane Brentford Middlesex TW8 0AY on 17 August 2010 (2 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
18 May 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
13 February 2010Compulsory strike-off action has been discontinued (1 page)
12 February 2010Total exemption full accounts made up to 31 May 2008 (11 pages)
12 February 2010Total exemption full accounts made up to 31 May 2008 (11 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
20 October 2009Annual return made up to 28 May 2009 (4 pages)
20 October 2009Annual return made up to 28 May 2009 (4 pages)
27 November 2008Return made up to 28/05/08; full list of members (3 pages)
27 November 2008Return made up to 28/05/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 August 2008Total exemption small company accounts made up to 31 May 2007 (8 pages)
19 June 2007Return made up to 28/05/07; full list of members (6 pages)
19 June 2007Return made up to 28/05/07; full list of members (6 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
26 March 2007Registered office changed on 26/03/07 from: habibs osterley park hotel 764 great west road isleworth middlesex TW7 5NA (1 page)
26 March 2007Registered office changed on 26/03/07 from: habibs osterley park hotel 764 great west road isleworth middlesex TW7 5NA (1 page)
24 August 2006Memorandum and Articles of Association (4 pages)
24 August 2006Memorandum and Articles of Association (4 pages)
22 August 2006Company name changed habibs (uk) LIMITED\certificate issued on 22/08/06 (2 pages)
22 August 2006Company name changed habibs (uk) LIMITED\certificate issued on 22/08/06 (2 pages)
18 August 2006Return made up to 28/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 2006Return made up to 28/05/06; full list of members (6 pages)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
23 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
16 June 2005Return made up to 28/05/05; full list of members (6 pages)
16 June 2005Return made up to 28/05/05; full list of members (6 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005Return made up to 28/05/04; full list of members (6 pages)
8 June 2005New secretary appointed (1 page)
8 June 2005Return made up to 28/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
8 June 2005Secretary resigned (2 pages)
8 June 2005Secretary resigned (2 pages)
8 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
20 July 2004Registered office changed on 20/07/04 from: room G07 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
20 July 2004Registered office changed on 20/07/04 from: room G07 hamilton house 1 temple avenue london EC4Y 0HA (1 page)
23 April 2004Accounts made up to 28 May 2003 (1 page)
23 April 2004Accounts for a dormant company made up to 28 May 2003 (1 page)
8 October 2003Return made up to 28/05/03; full list of members (6 pages)
8 October 2003Return made up to 28/05/03; full list of members (6 pages)
19 June 2003Registered office changed on 19/06/03 from: room no 17 temple chambers temple avenue london EC4Y 0HP (1 page)
19 June 2003Registered office changed on 19/06/03 from: room no 17 temple chambers temple avenue london EC4Y 0HP (1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2002Incorporation (13 pages)
28 May 2002Incorporation (13 pages)