Company NameBarber Express Limited
Company StatusDissolved
Company Number06358065
CategoryPrivate Limited Company
Incorporation Date31 August 2007(16 years, 8 months ago)
Dissolution Date5 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameSean Joesph Gournay
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2007(same day as company formation)
RoleBarber Stylist
Country of ResidenceEngland
Correspondence Address1 Cedar Mount
Mottingham Lane
London
SE9 4RU
Secretary NameMr Giancarlo Negri
NationalityBritish
StatusResigned
Appointed31 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Broadfields Avenue
London
N21 1AH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed31 August 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Contact

Websitewww.barberexpress.co.uk/

Location

Registered AddressNew Penderel House 2nd Floor
283-288 High Holborn
London
WC1V 7HP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

35 at £1Sean Joseph Gournay
35.00%
Ordinary
33 at £1Giancarlo Negri
33.00%
Ordinary
32 at £1Rosanna Negri
32.00%
Ordinary

Financials

Year2014
Net Worth£3,759
Cash£4,989
Current Liabilities£36,391

Accounts

Latest Accounts31 August 2015 (8 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Charges

11 December 2007Delivered on: 14 December 2007
Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
13 December 2016Compulsory strike-off action has been suspended (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
2 June 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
2 June 2016Total exemption full accounts made up to 31 August 2015 (7 pages)
11 May 2016Satisfaction of charge 1 in full (1 page)
11 May 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
9 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(4 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
10 September 2014Director's details changed for Sean Joesph Gournay on 22 January 2014 (2 pages)
10 September 2014Director's details changed for Sean Joesph Gournay on 22 January 2014 (2 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
10 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
13 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
11 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
(4 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 May 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
12 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
22 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 29 September 2011 (1 page)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
29 September 2011Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 29 September 2011 (1 page)
29 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
12 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
22 September 2010Director's details changed for Sean Joesph Gournay on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
22 September 2010Director's details changed for Sean Joesph Gournay on 31 August 2010 (2 pages)
22 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (4 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 March 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
1 October 2009Return made up to 31/08/09; full list of members (3 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
2 October 2008Return made up to 31/08/08; full list of members (3 pages)
2 October 2008Return made up to 31/08/08; full list of members (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
14 December 2007Particulars of mortgage/charge (3 pages)
12 November 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Director's particulars changed (1 page)
12 November 2007Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 November 2007Director's particulars changed (1 page)
21 September 2007New director appointed (2 pages)
21 September 2007New director appointed (2 pages)
21 September 2007New secretary appointed (1 page)
21 September 2007New secretary appointed (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
21 September 2007Secretary resigned (1 page)
21 September 2007Director resigned (1 page)
31 August 2007Incorporation (17 pages)
31 August 2007Incorporation (17 pages)