Company NameGlobal Hair And Beauty Supplies Limited
Company StatusDissolved
Company Number05828575
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 11 months ago)
Dissolution Date5 March 2019 (5 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Manpreet Singh Johar
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Audrey Gardens
Wembley
Middlesex
HA0 3TF
Director NameMr Sohan Singh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2, Beverley Gardens
Wembley
Middx
HA9 9QY
Secretary NameMr Manpreet Singh Johar
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Audrey Gardens
Wembley
Middlesex
HA0 3TF

Contact

Telephone020 73727779
Telephone regionLondon

Location

Registered AddressFirst Floor
10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Manpreet Singh Johar
50.00%
Ordinary
1 at £1Mr Sohan Singh
50.00%
Ordinary

Financials

Year2014
Net Worth£68,530
Cash£5,058
Current Liabilities£66,264

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

30 April 2007Delivered on: 4 May 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 February 2007Delivered on: 27 February 2007
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H ground floor 186 kilburn high road london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

5 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
9 June 2018Compulsory strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Notification of Manpreet Singh Johar as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Notification of Manpreet Singh Johar as a person with significant control on 1 May 2017 (2 pages)
19 July 2017Confirmation statement made on 25 May 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 25 May 2017 with updates (4 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)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
20 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 2
(5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
24 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
24 July 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
4 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
7 November 2012Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages)
7 November 2012Director's details changed for Mr Sohan Singh on 1 November 2012 (2 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Director's details changed for Sohan Singh on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Sohan Singh on 25 May 2010 (2 pages)
3 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
16 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
1 June 2009Return made up to 25/05/09; full list of members (4 pages)
29 May 2009Return made up to 25/05/08; full list of members (3 pages)
29 May 2009Return made up to 25/05/08; full list of members (3 pages)
28 May 2009Registered office changed on 28/05/2009 from 33 audrey gardens wembley middx HA0 3TF (1 page)
28 May 2009Registered office changed on 28/05/2009 from 33 audrey gardens wembley middx HA0 3TF (1 page)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
11 June 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
5 September 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2007Return made up to 25/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
27 February 2007Particulars of mortgage/charge (3 pages)
25 May 2006Incorporation (17 pages)
25 May 2006Incorporation (17 pages)