Company NameChic And Posh Ltd
Company StatusDissolved
Company Number04959212
CategoryPrivate Limited Company
Incorporation Date11 November 2003(20 years, 5 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Filiz Erten
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2007(4 years after company formation)
Appointment Duration4 years, 5 months (closed 15 May 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address58 Bronsart Road
London
SW6 6AA
Director NameEmre Gurcan
Date of BirthMay 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed11 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address18 Nicoll Court
Sydney Road
London
N10 2RW
Secretary NameAhmet Iplikci
NationalityBritish
StatusResigned
Appointed24 November 2003(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 01 January 2004)
RoleSecretary
Correspondence Address321a Fulham Road
London
SW10 9QL
Director NameMr Cuneyt Erten
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2004(2 months, 1 week after company formation)
Appointment Duration6 months, 1 week (resigned 28 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Bronsart Road
London
SW6 6AA
Secretary NameMr Cuneyt Erten
NationalityBritish
StatusResigned
Appointed18 January 2004(2 months, 1 week after company formation)
Appointment Duration1 month (resigned 19 February 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address58 Bronsart Road
London
SW6 6AA
Director NameEmre Gurcan
Date of BirthMay 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed28 July 2004(8 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 06 November 2004)
RoleCompany Director
Correspondence Address323a Fulham Road
London
SW10 9QL
Secretary NameAhmet Iplikci
NationalityBritish
StatusResigned
Appointed28 July 2004(8 months, 2 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 19 September 2004)
RoleSecretary
Correspondence Address321a Fulham Road
London
SW10 9QL
Secretary NameFiliz Erten
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2004(12 months after company formation)
Appointment Duration4 days (resigned 10 November 2004)
RoleSecretary
Correspondence Address172 Old Brompton Road
London
SW5 0BA
Secretary NameFiliz Erten
NationalityBritish
StatusResigned
Appointed06 November 2004(12 months after company formation)
Appointment Duration4 days (resigned 10 November 2004)
RoleSecretary
Correspondence Address172 Old Brompton Road
London
SW5 0BA
Director NameFiliz Erten
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2004(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 19 May 2005)
RoleCompany Director
Correspondence Address172 Old Brompton Road
London
SW5 0BA
Secretary NameEmre Gurcan
NationalityTurkish
StatusResigned
Appointed10 November 2004(1 year after company formation)
Appointment Duration6 months, 1 week (resigned 18 May 2005)
RoleSecretary
Correspondence Address323a Fulham Road
London
SW10 9QL
Director NameOzlem Ozden
NationalityBritish
StatusResigned
Appointed18 May 2005(1 year, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 November 2009)
RoleHairdresser
Correspondence Address1 Normand Mansions
Normand Road
London
W14 9RA
Director NameBurcu Kalfa
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityTurkish
StatusResigned
Appointed18 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2006)
RoleHairdresser
Correspondence Address65 Tasso Road
London
W6 8LY
Secretary NameBurcu Kalfa
NationalityTurkish
StatusResigned
Appointed18 May 2005(1 year, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 September 2006)
RoleHairdresser
Correspondence Address65 Tasso Road
London
W6 8LY
Director NameJane Fitlgibbon
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2007)
RoleManager
Correspondence Address66 Bronsart Road
Fulham
London
SW6 6AB
Secretary NameOzlem Ozden
NationalityBritish
StatusResigned
Appointed07 September 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 November 2009)
RoleHairdresser
Correspondence Address1 Normand Mansions
Normand Road
London
W14 9RA
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed11 November 2003(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Director NameChic And Posh Limited (Corporation)
StatusResigned
Appointed28 July 2004(8 months, 2 weeks after company formation)
Appointment Duration1 day (resigned 29 July 2004)
Correspondence Address323a Fulham Road
London
SW10 9QL

Location

Registered Address172 Old Brompton Road
London
SW5 0BA
RegionLondon
ConstituencyKensington
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,505
Cash£623
Current Liabilities£30,362

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

16 July 2014Bona Vacantia disclaimer (1 page)
16 July 2014Bona Vacantia disclaimer (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(3 pages)
12 April 2011Annual return made up to 11 November 2010 with a full list of shareholders
Statement of capital on 2011-04-12
  • GBP 1,000
(3 pages)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 November 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 January 2010Director's details changed for Filiz Erten on 1 November 2009 (2 pages)
6 January 2010Termination of appointment of Ozlem Ozden as a director (1 page)
6 January 2010Director's details changed for Filiz Erten on 1 November 2009 (2 pages)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
6 January 2010Termination of appointment of Ozlem Ozden as a secretary (1 page)
6 January 2010Director's details changed for Filiz Erten on 1 November 2009 (2 pages)
6 January 2010Termination of appointment of Ozlem Ozden as a secretary (1 page)
6 January 2010Termination of appointment of Ozlem Ozden as a director (1 page)
6 January 2010Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
5 April 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
30 January 2009Return made up to 11/11/08; full list of members (3 pages)
30 January 2009Return made up to 11/11/08; full list of members (3 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
22 April 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
17 January 2008Return made up to 11/11/07; full list of members (2 pages)
17 January 2008Return made up to 11/11/07; full list of members (2 pages)
27 November 2007New director appointed (1 page)
27 November 2007New director appointed (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
13 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
13 June 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
7 December 2006Return made up to 11/11/06; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
7 December 2006Return made up to 11/11/06; full list of members (7 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006New secretary appointed (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
28 September 2006New director appointed (2 pages)
28 September 2006Director resigned (1 page)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 March 2006Return made up to 11/11/05; full list of members (8 pages)
3 March 2006Return made up to 11/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005New director appointed (2 pages)
3 June 2005New director appointed (2 pages)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Secretary resigned (1 page)
3 June 2005Director resigned (1 page)
3 June 2005New secretary appointed;new director appointed (2 pages)
3 June 2005Director resigned (1 page)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 April 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 March 2005Return made up to 11/11/04; full list of members (6 pages)
2 March 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
2 March 2005Accounting reference date extended from 30/11/04 to 31/01/05 (1 page)
2 March 2005Return made up to 11/11/04; full list of members (6 pages)
11 November 2004New director appointed (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004New secretary appointed (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Secretary resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004New director appointed (1 page)
8 November 2004New director appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004Director resigned (1 page)
8 November 2004New secretary appointed (1 page)
8 November 2004New director appointed (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (1 page)
20 September 2004Secretary resigned (1 page)
20 September 2004New secretary appointed (1 page)
30 July 2004Director resigned (1 page)
30 July 2004Director resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Secretary resigned (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New secretary appointed (1 page)
29 July 2004Director resigned (1 page)
29 July 2004New director appointed (1 page)
29 July 2004Secretary resigned (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
3 June 2004Particulars of mortgage/charge (3 pages)
20 February 2004New secretary appointed (1 page)
20 February 2004New secretary appointed (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004Secretary resigned (1 page)
19 January 2004New director appointed (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004New secretary appointed (1 page)
19 January 2004New director appointed (1 page)
5 January 2004Secretary resigned (1 page)
5 January 2004Secretary resigned (1 page)
15 December 2003Director's particulars changed (1 page)
15 December 2003Director's particulars changed (1 page)
25 November 2003Secretary resigned (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003New secretary appointed (1 page)
25 November 2003Secretary resigned (1 page)
11 November 2003Incorporation (8 pages)