Company NameFosia Limited
DirectorIsmahan Hassan Abdi
Company StatusActive
Company Number06732155
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)

Business Activity

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

Directors

Director NameMs Ismahan Hassan Abdi
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2024(15 years, 6 months after company formation)
Appointment Duration2 weeks, 1 day
RoleTeacher
Country of ResidenceEngland
Correspondence Address151 Church Road
Northolt
Middlesex
UB5 5AG
Director NameMs Aderyn Hurworth
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Director NameMr Abdillahi Yusuf
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2008(1 week, 6 days after company formation)
Appointment Duration3 years, 10 months (resigned 07 September 2012)
RoleOnline Marketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address9 Curlew Way
Hayes
Middlesex
UB4 9UH
Secretary NameMrs Halimo Hassan
NationalityBritish
StatusResigned
Appointed06 November 2008(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 08 March 2013)
RoleCompany Director
Correspondence Address18 Radnor Grove
Uxbridge
Hillingdon
UB10 0ET
Director NameMs Naeema Hassan
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 01 May 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Mint Close
Hillingdon
Uxbridge
Middlesex
UB10 0TL
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitefosiasalon.com

Location

Registered Address151 Church Road
Northolt
Middlesex
UB5 5AG
RegionLondon
ConstituencyEaling North
CountyGreater London
WardNortholt Mandeville
Built Up AreaGreater London

Shareholders

2 at £1Abdillahi Yusuf
100.00%
Ordinary

Financials

Year2014
Net Worth£1,090
Cash£1,808
Current Liabilities£7,015

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return10 May 2024 (6 days ago)
Next Return Due24 May 2025 (1 year from now)

Filing History

30 November 2023Confirmation statement made on 24 October 2023 with no updates (3 pages)
13 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 January 2023Compulsory strike-off action has been discontinued (1 page)
17 January 2023Confirmation statement made on 24 October 2022 with no updates (3 pages)
10 January 2023First Gazette notice for compulsory strike-off (1 page)
15 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
24 December 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
20 April 2021Confirmation statement made on 24 October 2020 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
15 February 2020Compulsory strike-off action has been discontinued (1 page)
14 February 2020Confirmation statement made on 24 October 2019 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
8 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
25 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
28 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
28 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
29 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
18 January 2017Director's details changed for Ms Naeem Hassan on 18 January 2017 (2 pages)
18 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
18 January 2017Confirmation statement made on 24 October 2016 with updates (5 pages)
18 January 2017Director's details changed for Ms Naeem Hassan on 18 January 2017 (2 pages)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
17 January 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
7 December 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
14 November 2015Amended total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
10 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 2
(3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
9 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(3 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
21 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
8 March 2013Termination of appointment of Halimo Hassan as a secretary (1 page)
8 March 2013Termination of appointment of Halimo Hassan as a secretary (1 page)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 September 2012Termination of appointment of Abdillahi Yusuf as a director (1 page)
7 September 2012Appointment of Mrs Naeem Hassan as a director (2 pages)
7 September 2012Appointment of Mrs Naeem Hassan as a director (2 pages)
7 September 2012Termination of appointment of Abdillahi Yusuf as a director (1 page)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
27 June 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
18 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
17 November 2010Registered office address changed from 151-159 Church Road Northolt Middlesex UB5 5AG on 17 November 2010 (2 pages)
17 November 2010Registered office address changed from 151-159 Church Road Northolt Middlesex UB5 5AG on 17 November 2010 (2 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
22 July 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Halimo Hassan on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Halimo Hassan on 9 November 2009 (1 page)
9 November 2009Director's details changed for Abdillahi Yusuf on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Abdillahi Yusuf on 9 November 2009 (2 pages)
9 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
9 November 2009Secretary's details changed for Halimo Hassan on 9 November 2009 (1 page)
9 November 2009Director's details changed for Abdillahi Yusuf on 9 November 2009 (2 pages)
30 December 2008Registered office changed on 30/12/2008 from auditax lodge 99 victoria avenue hillingdon middlesex UB10 9AJ (1 page)
30 December 2008Registered office changed on 30/12/2008 from auditax lodge 99 victoria avenue hillingdon middlesex UB10 9AJ (1 page)
17 November 2008Director appointed abdillahi yusuf (2 pages)
17 November 2008Director appointed abdillahi yusuf (2 pages)
17 November 2008Secretary appointed halimo hassan (2 pages)
17 November 2008Secretary appointed halimo hassan (2 pages)
28 October 2008Appointment terminated director aderyn hurworth (1 page)
28 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
28 October 2008Appointment terminated director aderyn hurworth (1 page)
28 October 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
24 October 2008Incorporation (6 pages)
24 October 2008Incorporation (6 pages)