Company NameHair Clinique Limited
Company StatusDissolved
Company Number05449283
CategoryPrivate Limited Company
Incorporation Date11 May 2005(18 years, 11 months ago)
Dissolution Date18 October 2022 (1 year, 6 months ago)

Business Activity

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

Directors

Director NameZure Mehmet
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Bressey Avenue
Enfield
Middlesex
EN1 4UU
Director NameMr Halil Ahmet Osman
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shortlands Close
London
N18 1LQ
Director NameNigar Osman
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shortlands Close
London
N18 1LQ
Secretary NameMr Halil Ahmet Osman
NationalityBritish
StatusClosed
Appointed11 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shortlands Close
London
N18 1LQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 May 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address25 Level 33
25 Canada Square
London
E14 5LP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

50 at £1Mr Halil Ahmet Osman
50.00%
Ordinary
50 at £1Nigar Osman
50.00%
Ordinary

Financials

Year2014
Net Worth£4,831
Cash£5,406
Current Liabilities£1,974

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

9 February 2021Registered office address changed from 24 Shortlands Close Edmonton London N18 1LQ to 25 Level 33 25 Canada Square London E14 5LP on 9 February 2021 (1 page)
22 July 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
29 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
20 June 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
10 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
4 August 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-08-04
  • GBP 100
(7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
23 July 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(6 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(6 pages)
26 July 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-07-26
  • GBP 100
(6 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
23 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
4 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(6 pages)
4 August 2013Annual return made up to 11 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-04
(6 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
6 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (6 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
27 February 2012Total exemption full accounts made up to 31 May 2011 (11 pages)
10 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Zure Mehmet on 12 May 2011 (2 pages)
10 August 2011Annual return made up to 11 May 2011 with a full list of shareholders (6 pages)
10 August 2011Director's details changed for Halil Ahmet Osman on 12 May 2011 (2 pages)
10 August 2011Director's details changed for Halil Ahmet Osman on 12 May 2011 (2 pages)
10 August 2011Director's details changed for Zure Mehmet on 12 May 2011 (2 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 April 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
16 March 2011Director's details changed for Nigar Ustaoglu on 18 February 2010 (3 pages)
16 March 2011Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages)
16 March 2011Director's details changed for Nigar Ustaoglu on 18 February 2010 (3 pages)
16 March 2011Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages)
16 March 2011Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (12 pages)
17 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (12 pages)
3 June 2010Director's details changed for Nigar Ustaoglu on 22 April 2010 (2 pages)
3 June 2010Director's details changed for Nigar Ustaoglu on 22 April 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
2 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 June 2009Return made up to 11/05/09; full list of members (6 pages)
22 June 2009Return made up to 11/05/09; full list of members (6 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
5 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
29 May 2008Return made up to 11/05/08; full list of members (7 pages)
29 May 2008Return made up to 11/05/08; full list of members (7 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
27 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
20 August 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
11 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2007Return made up to 11/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 December 2006Director's particulars changed (1 page)
6 December 2006Director's particulars changed (1 page)
7 September 2006Return made up to 11/05/06; full list of members (7 pages)
7 September 2006Return made up to 11/05/06; full list of members (7 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Director resigned (1 page)
16 June 2005New director appointed (2 pages)
16 June 2005Secretary resigned (1 page)
16 June 2005New secretary appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
11 May 2005Incorporation (16 pages)
11 May 2005Incorporation (16 pages)