Company NameHeadmaster E17 Ltd
Company StatusDissolved
Company Number06138587
CategoryPrivate Limited Company
Incorporation Date5 March 2007(17 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameRamadan Nejat
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address22 Antlers Hill
Chingford
London
E4 7RT
Director NameSedat Nejat
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address30 Markmanor Avenue
London
E17 8HH
Secretary NameSedat Nejat
NationalityBritish
StatusClosed
Appointed05 March 2007(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address30 Markmanor Avenue
London
E17 8HH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed05 March 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address1st Floor 446a Green Lanes
Palmers Green
London
N13 5XD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardPalmers Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Ramadan Nejat
50.00%
Ordinary
1 at £1Sedat Nejat
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,703
Cash£1,769
Current Liabilities£7,092

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
11 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
7 October 2016Previous accounting period extended from 31 March 2016 to 30 June 2016 (1 page)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
1 April 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
(5 pages)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
31 March 2016Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA to 1st Floor 446a Green Lanes Palmers Green London N13 5XD on 31 March 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
27 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(5 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
31 March 2012Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 June 2011Registered office address changed from 159 Chingford Road Walthamstow London E17 4PN on 15 June 2011 (1 page)
15 June 2011Registered office address changed from 159 Chingford Road Walthamstow London E17 4PN on 15 June 2011 (1 page)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 April 2010Director's details changed for Ramadan Nejat on 5 March 2010 (2 pages)
23 April 2010Director's details changed for Sedat Nejat on 5 March 2010 (2 pages)
23 April 2010Director's details changed for Sedat Nejat on 5 March 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ramadan Nejat on 5 March 2010 (2 pages)
23 April 2010Director's details changed for Sedat Nejat on 5 March 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Ramadan Nejat on 5 March 2010 (2 pages)
23 April 2010Annual return made up to 5 March 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (20 pages)
3 June 2009Return made up to 05/03/09; full list of members (5 pages)
3 June 2009Return made up to 05/03/09; full list of members (5 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
27 December 2008Total exemption full accounts made up to 31 March 2008 (20 pages)
2 June 2008Capitals not rolled up (2 pages)
2 June 2008Return made up to 05/03/08; full list of members (7 pages)
2 June 2008Return made up to 05/03/08; full list of members (7 pages)
2 June 2008Capitals not rolled up (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 20 westerham ave edmonton london N9 9BU (1 page)
30 March 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007New secretary appointed;new director appointed (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 March 2007New director appointed (2 pages)
30 March 2007Registered office changed on 30/03/07 from: 20 westerham ave edmonton london N9 9BU (1 page)
30 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007Director resigned (1 page)
6 March 2007Director resigned (1 page)
5 March 2007Incorporation (9 pages)
5 March 2007Incorporation (9 pages)