Company NameAfro Beauty Shop Limited
Company StatusDissolved
Company Number04858787
CategoryPrivate Limited Company
Incorporation Date7 August 2003(20 years, 9 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Mohammed Latif
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Farmilo Road
Walthamstow
London
E17 8JL
Secretary NameWasim Hussain
NationalityBritish
StatusClosed
Appointed01 September 2003(3 weeks, 4 days after company formation)
Appointment Duration5 years, 9 months (closed 02 June 2009)
RoleSecretary
Correspondence Address37 Farmilo Road
Walthamstow
London
E17 8JL
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed07 August 2003(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Location

Registered Address12 Electric Avenue
Brixton
London
SW9 8JX
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardColdharbour
Built Up AreaGreater London

Financials

Year2014
Net Worth£236
Cash£1,926
Current Liabilities£64,570

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

2 June 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2009Voluntary strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Voluntary strike-off action has been suspended (1 page)
14 October 2008First Gazette notice for voluntary strike-off (1 page)
27 August 2008Application for striking-off (1 page)
14 September 2007Return made up to 07/08/07; full list of members (6 pages)
4 October 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
4 September 2006Return made up to 07/08/06; full list of members (6 pages)
26 October 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
25 October 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2004Return made up to 07/08/04; full list of members (6 pages)
21 June 2004Accounting reference date extended from 31/08/04 to 30/11/04 (1 page)
29 September 2003New director appointed (2 pages)
14 September 2003New secretary appointed (2 pages)
14 September 2003Registered office changed on 14/09/03 from: 71 bath court bath street london EC1V 9EU (1 page)
28 August 2003Director resigned (1 page)
28 August 2003Secretary resigned (1 page)
7 August 2003Incorporation (13 pages)