Company NameSHD Hair Limited
Company StatusDissolved
Company Number05018768
CategoryPrivate Limited Company
Incorporation Date19 January 2004(20 years, 3 months ago)
Dissolution Date8 December 2015 (8 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Shimon Shalom Alcobi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Secretary NameMrs Rachael Alcobi
NationalityBritish
StatusResigned
Appointed19 January 2004(same day as company formation)
RoleStatistician
Correspondence Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
Director Name296 Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT
Secretary Name296 (LG) Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2004(same day as company formation)
Correspondence AddressRoman House
296 Golders Green Road
London
NW11 9PT

Location

Registered Address4th Floor Sutherland House
70-78 West Hendon Broadway
London
NW9 7BT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

1 at £1Shimon Alcobi
100.00%
Ordinary

Financials

Year2014
Net Worth-£42,523
Cash£5,844
Current Liabilities£14,162

Accounts

Latest Accounts26 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End26 August

Filing History

8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
25 August 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page)
21 April 2015Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page)
21 April 2015Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page)
21 April 2015Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page)
21 April 2015Termination of appointment of Shimon Shalom Alcobi as a director on 1 March 2015 (1 page)
21 April 2015Termination of appointment of Rachael Alcobi as a secretary on 1 March 2015 (1 page)
2 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
2 April 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 1
(3 pages)
14 August 2014Total exemption small company accounts made up to 26 August 2013 (5 pages)
14 August 2014Total exemption small company accounts made up to 26 August 2013 (5 pages)
16 May 2014Previous accounting period shortened from 27 August 2013 to 26 August 2013 (1 page)
16 May 2014Previous accounting period shortened from 27 August 2013 to 26 August 2013 (1 page)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
10 September 2013Previous accounting period extended from 27 February 2013 to 27 August 2013 (1 page)
10 September 2013Previous accounting period extended from 27 February 2013 to 27 August 2013 (1 page)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (3 pages)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
2 January 2013Registered office address changed from Shenkers 5 Wellesley Court Apsley Way London NW2 7HF on 2 January 2013 (1 page)
23 December 2012Total exemption small company accounts made up to 27 February 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 27 February 2012 (5 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (3 pages)
1 December 2011Total exemption small company accounts made up to 27 February 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 27 February 2011 (5 pages)
29 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
29 November 2011Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (3 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
23 November 2010Director's details changed for Mr Shimon Shalom Alcobi on 23 November 2010 (2 pages)
23 November 2010Director's details changed for Mr Shimon Shalom Alcobi on 23 November 2010 (2 pages)
26 February 2010Director's details changed for Shimon Shalom Alcobi on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Rachael Alcobi on 23 February 2010 (1 page)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
26 February 2010Director's details changed for Shimon Shalom Alcobi on 25 February 2010 (2 pages)
26 February 2010Secretary's details changed for Rachael Alcobi on 23 February 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
1 April 2009Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
1 April 2009Registered office changed on 01/04/2009 from shenkers hanover house 385 edgware road london NW2 6BA (1 page)
19 January 2009Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA (1 page)
19 January 2009Registered office changed on 19/01/2009 from shenker & co hanover house 385 edgware road london NW2 6BA (1 page)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
19 January 2009Return made up to 19/01/09; full list of members (3 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
29 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
23 January 2008Return made up to 19/01/08; full list of members (2 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 January 2008Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
5 March 2007Secretary's particulars changed (1 page)
5 March 2007Return made up to 19/01/07; full list of members (2 pages)
5 March 2007Return made up to 19/01/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 January 2007Total exemption small company accounts made up to 28 February 2006 (4 pages)
22 May 2006Return made up to 19/01/06; full list of members (2 pages)
22 May 2006Return made up to 19/01/06; full list of members (2 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
21 December 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
18 May 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
18 May 2005Accounting reference date extended from 31/01/05 to 28/02/05 (1 page)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
23 February 2005Return made up to 19/01/05; full list of members (6 pages)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgware middlesex HA8 7BJ (1 page)
15 June 2004Registered office changed on 15/06/04 from: suite 114 premier house 112-114 station road edgware middlesex HA8 7BJ (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Registered office changed on 30/01/04 from: roman house 296 golders green road london NW11 9PT (1 page)
30 January 2004Secretary resigned (1 page)
30 January 2004New director appointed (2 pages)
30 January 2004Registered office changed on 30/01/04 from: roman house 296 golders green road london NW11 9PT (1 page)
30 January 2004New secretary appointed (2 pages)
30 January 2004Secretary resigned (1 page)
30 January 2004Director resigned (1 page)
30 January 2004New director appointed (2 pages)
19 January 2004Incorporation (11 pages)
19 January 2004Incorporation (11 pages)