Mottingham Lane
London
SE9 4RU
Secretary Name | Mr Giancarlo Negri |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Broadfields Avenue London N21 1AH |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 2007(same day as company formation) |
Correspondence Address | 41 Chalton Street London NW1 1JD |
Website | www.barberexpress.co.uk/ |
---|
Registered Address | New Penderel House 2nd Floor 283-288 High Holborn London WC1V 7HP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
35 at £1 | Sean Joseph Gournay 35.00% Ordinary |
---|---|
33 at £1 | Giancarlo Negri 33.00% Ordinary |
32 at £1 | Rosanna Negri 32.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,759 |
Cash | £4,989 |
Current Liabilities | £36,391 |
Latest Accounts | 31 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
11 December 2007 | Delivered 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 |
---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
13 December 2016 | Compulsory strike-off action has been suspended (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
2 June 2016 | Total exemption full accounts made up to 31 August 2015 (7 pages) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
11 May 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Giancarlo Negri as a secretary on 15 April 2016 (1 page) |
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 April 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
10 September 2014 | Director's details changed for Sean Joesph Gournay on 22 January 2014 (2 pages) |
10 September 2014 | Director's details changed for Sean Joesph Gournay on 22 January 2014 (2 pages) |
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
13 May 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
15 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
22 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
29 September 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (4 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
12 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
22 September 2010 | Director's details changed for Sean Joesph Gournay on 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
22 September 2010 | Director's details changed for Sean Joesph Gournay on 31 August 2010 (2 pages) |
22 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 October 2009 | Return made up to 31/08/09; full list of members (3 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
2 October 2008 | Return made up to 31/08/08; full list of members (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
14 December 2007 | Particulars of mortgage/charge (3 pages) |
12 November 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
12 November 2007 | Ad 19/10/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 November 2007 | Director's particulars changed (1 page) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New director appointed (2 pages) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | New secretary appointed (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
21 September 2007 | Secretary resigned (1 page) |
21 September 2007 | Director resigned (1 page) |
31 August 2007 | Incorporation (17 pages) |
31 August 2007 | Incorporation (17 pages) |