Barnet
Hertfordshire
EN4 8AZ
Secretary Name | Mototsugu Shima |
---|---|
Status | Closed |
Appointed | 05 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
Director Name | Sarmad Saleem |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Director Name | Didem Nakip |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2004(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Secretary Name | Pascual Hamid Ouramdane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2004(8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24a Oakmead Road London SW12 9SL |
Director Name | Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Director Name | Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 07 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor The Grange 100 High Street London N14 6TB |
Secretary Name | Mrs Yoshiko Shima |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 2008(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 05 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Station Parade Ealing Common London W5 3LD |
Director Name | Mr Pascual Hamid Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 2011(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 September 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | South Point House 1st Floor 321 Chase Road London N14 6JT |
Director Name | Mr Pascual Ouramdane |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2015(11 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 December 2016) |
Role | Directo |
Country of Residence | England |
Correspondence Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Alexanders Gri Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 43 Gower Street London WC1E 6HH |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | angelshairandbeauty.net |
---|---|
Telephone | 01923 242503 |
Telephone region | Watford |
Registered Address | Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
100 at £1 | Yoshiko Shima 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,930 |
Cash | £18,665 |
Current Liabilities | £47,743 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
28 May 2004 | Delivered on: 10 June 2004 Persons entitled: The Standard Life Assurance Company Classification: Deed of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The interest from time to time standing to the credit of an interest bearing account. Outstanding |
---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
12 April 2017 | Termination of appointment of Pascual Ouramdane as a director on 1 December 2016 (1 page) |
3 November 2016 | Compulsory strike-off action has been suspended (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Registered office address changed from South Point House 1st Floor 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 22 January 2016 (1 page) |
21 January 2016 | Appointment of Mr Pascual Ouramdane as a director on 1 January 2015 (2 pages) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2015-03-04
|
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2014 | Total exemption small company accounts made up to 31 October 2013 (3 pages) |
8 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
6 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2014-02-06
|
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
16 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
16 November 2012 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
16 November 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
28 February 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
28 February 2012 | Annual return made up to 7 October 2011 with a full list of shareholders (3 pages) |
21 December 2011 | Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page) |
26 August 2011 | Appointment of Mr Pascual Hamid Ouramdane as a director (2 pages) |
12 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 January 2011 | Termination of appointment of Pascual Ouramdane as a director (1 page) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 7 October 2010 with a full list of shareholders (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 June 2010 | Compulsory strike-off action has been discontinued (2 pages) |
18 June 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 7 October 2009 with a full list of shareholders (4 pages) |
17 June 2010 | Termination of appointment of Didem Nakip as a director (1 page) |
29 April 2010 | Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page) |
30 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2010 | Director's details changed for Didem Nakip on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Yoshiko Shima on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Mrs Yoshiko Shima on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Didem Nakip on 1 October 2009 (2 pages) |
20 January 2010 | Director's details changed for Pascual Hamid Ouramdane on 1 October 2009 (2 pages) |
20 January 2010 | Secretary's details changed for Mototsugu Shima on 1 October 2009 (1 page) |
20 January 2010 | Secretary's details changed for Mototsugu Shima on 1 October 2009 (1 page) |
20 January 2010 | Director's details changed for Pascual Hamid Ouramdane on 1 October 2009 (2 pages) |
20 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
11 March 2009 | Secretary appointed mototsugu shima (1 page) |
10 March 2009 | Appointment terminated secretary yoshiko shima (1 page) |
9 January 2009 | Director appointed pascual hamid ouramdane (1 page) |
6 January 2009 | Return made up to 07/10/08; full list of members (4 pages) |
8 December 2008 | Secretary appointed mrs yoshiko shima (1 page) |
8 December 2008 | Director appointed mrs yoshiko shima (1 page) |
5 December 2008 | Appointment terminated director pascual ouramdane (1 page) |
5 December 2008 | Appointment terminated secretary pascual ouramdane (1 page) |
28 November 2008 | Total exemption small company accounts made up to 31 October 2007 (8 pages) |
4 February 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
7 December 2007 | Return made up to 07/10/07; full list of members (2 pages) |
8 December 2006 | Return made up to 07/10/06; full list of members (7 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page) |
10 January 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
3 January 2006 | New director appointed (2 pages) |
3 January 2006 | Return made up to 07/10/05; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
19 July 2005 | Secretary's particulars changed (1 page) |
12 November 2004 | Return made up to 07/10/04; full list of members (5 pages) |
10 June 2004 | Particulars of mortgage/charge (3 pages) |
8 June 2004 | New secretary appointed (2 pages) |
8 June 2004 | Secretary resigned (1 page) |
19 April 2004 | Director resigned (1 page) |
19 April 2004 | Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 April 2004 | New director appointed (2 pages) |
8 April 2004 | New secretary appointed (2 pages) |
8 April 2004 | New director appointed (2 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: 232 linen hall 126 regent street london W1B 5TB (1 page) |
24 October 2003 | Secretary resigned (1 page) |
24 October 2003 | Registered office changed on 24/10/03 from: 53 rodney street liverpool L1 9ER (1 page) |
24 October 2003 | Director resigned (1 page) |
7 October 2003 | Incorporation (14 pages) |