Company NameAngels Hair & Beauty Limited
Company StatusDissolved
Company Number04924461
CategoryPrivate Limited Company
Incorporation Date7 October 2003(20 years, 6 months ago)
Dissolution Date23 May 2017 (6 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Yoshiko Shima
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 December 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 23 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
Secretary NameMototsugu Shima
StatusClosed
Appointed05 December 2008(5 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 23 May 2017)
RoleCompany Director
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
Director NameSarmad Saleem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityPakistani
StatusResigned
Appointed07 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address43 Gower Street
London
WC1E 6HH
Director NameDidem Nakip
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2004(6 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Grange 100 High Street
London
N14 6TB
Secretary NamePascual Hamid Ouramdane
NationalityBritish
StatusResigned
Appointed03 June 2004(8 months after company formation)
Appointment Duration4 years, 6 months (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24a Oakmead Road
London
SW12 9SL
Director NamePascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Grange 100 High Street
London
N14 6TB
Director NamePascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor The Grange 100 High Street
London
N14 6TB
Secretary NameMrs Yoshiko Shima
NationalityBritish
StatusResigned
Appointed05 December 2008(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 05 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Station Parade
Ealing Common
London
W5 3LD
Director NameMr Pascual Hamid Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2011(7 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Point House 1st Floor
321 Chase Road
London
N14 6JT
Director NameMr Pascual Ouramdane
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(11 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2016)
RoleDirecto
Country of ResidenceEngland
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameAlexanders Gri Secretarial Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address43 Gower Street
London
WC1E 6HH
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed07 October 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websiteangelshairandbeauty.net
Telephone01923 242503
Telephone regionWatford

Location

Registered AddressTribec House
58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Shareholders

100 at £1Yoshiko Shima
100.00%
Ordinary

Financials

Year2014
Net Worth£3,930
Cash£18,665
Current Liabilities£47,743

Accounts

Latest Accounts31 October 2014 (9 years, 5 months ago)
Next Accounts Due31 July 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

28 May 2004Delivered 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

Filing History

23 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2017Termination of appointment of Pascual Ouramdane as a director on 1 December 2016 (1 page)
3 November 2016Compulsory strike-off action has been suspended (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
23 January 2016Compulsory strike-off action has been discontinued (1 page)
22 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Registered 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 2016Appointment of Mr Pascual Ouramdane as a director on 1 January 2015 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
7 March 2015Compulsory strike-off action has been discontinued (1 page)
4 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 February 2014Compulsory strike-off action has been discontinued (1 page)
6 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
6 February 2014Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(3 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
21 August 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
16 November 2012Termination of appointment of Pascual Ouramdane as a director (1 page)
16 November 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
29 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
28 February 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 7 October 2011 with a full list of shareholders (3 pages)
21 December 2011Registered office address changed from 3Rd Floor the Grange 100 High Street London N14 6TB on 21 December 2011 (1 page)
26 August 2011Appointment of Mr Pascual Hamid Ouramdane as a director (2 pages)
12 August 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
10 January 2011Termination of appointment of Pascual Ouramdane as a director (1 page)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (3 pages)
25 August 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 June 2010Compulsory strike-off action has been discontinued (2 pages)
18 June 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 7 October 2009 with a full list of shareholders (4 pages)
17 June 2010Termination of appointment of Didem Nakip as a director (1 page)
29 April 2010Registered office address changed from 54 Old Street London EC1V 9AJ on 29 April 2010 (1 page)
30 March 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Director's details changed for Didem Nakip on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs Yoshiko Shima on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Mrs Yoshiko Shima on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Didem Nakip on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Pascual Hamid Ouramdane on 1 October 2009 (2 pages)
20 January 2010Secretary's details changed for Mototsugu Shima on 1 October 2009 (1 page)
20 January 2010Secretary's details changed for Mototsugu Shima on 1 October 2009 (1 page)
20 January 2010Director's details changed for Pascual Hamid Ouramdane on 1 October 2009 (2 pages)
20 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 March 2009Secretary appointed mototsugu shima (1 page)
10 March 2009Appointment terminated secretary yoshiko shima (1 page)
9 January 2009Director appointed pascual hamid ouramdane (1 page)
6 January 2009Return made up to 07/10/08; full list of members (4 pages)
8 December 2008Secretary appointed mrs yoshiko shima (1 page)
8 December 2008Director appointed mrs yoshiko shima (1 page)
5 December 2008Appointment terminated director pascual ouramdane (1 page)
5 December 2008Appointment terminated secretary pascual ouramdane (1 page)
28 November 2008Total exemption small company accounts made up to 31 October 2007 (8 pages)
4 February 2008Total exemption small company accounts made up to 31 October 2006 (6 pages)
7 December 2007Return made up to 07/10/07; full list of members (2 pages)
8 December 2006Return made up to 07/10/06; full list of members (7 pages)
23 March 2006Registered office changed on 23/03/06 from: 43 gower street london WC1E 6HH (1 page)
10 January 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
3 January 2006New director appointed (2 pages)
3 January 2006Return made up to 07/10/05; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
19 July 2005Secretary's particulars changed (1 page)
12 November 2004Return made up to 07/10/04; full list of members (5 pages)
10 June 2004Particulars of mortgage/charge (3 pages)
8 June 2004New secretary appointed (2 pages)
8 June 2004Secretary resigned (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Ad 14/04/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 232 linen hall 126 regent street london W1B 5TB (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003Registered office changed on 24/10/03 from: 53 rodney street liverpool L1 9ER (1 page)
24 October 2003Director resigned (1 page)
7 October 2003Incorporation (14 pages)