Enfield
Middlesex
EN1 4UU
Director Name | Halil Ahmet Osmah |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shortlands Close London N18 1LQ |
Director Name | Nigar Osman |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Shortlands Close London N18 1LQ |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Registered Address | 182b Longwood Gardens Barkingside Essex IG5 0EW |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Barkingside |
Built Up Area | Greater London |
34 at £1 | Nigar Ustaoglu 34.00% Ordinary |
---|---|
33 at £1 | Halil Osman 33.00% Ordinary |
33 at £1 | Zuhre Mehmet 33.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £68,249 |
Gross Profit | £58,728 |
Net Worth | -£7,769 |
Cash | £6,097 |
Current Liabilities | £12,798 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 July 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
15 May 2013 | Voluntary strike-off action has been suspended (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
26 February 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 February 2013 | Application to strike the company off the register (3 pages) |
15 February 2013 | Application to strike the company off the register (3 pages) |
13 March 2012 | Director's details changed for Zuhre Mehmet on 5 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Halil Ahmet Osmah on 5 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Director's details changed for Zuhre Mehmet on 5 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Halil Ahmet Osmah on 5 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Halil Ahmet Osmah on 5 February 2012 (2 pages) |
13 March 2012 | Director's details changed for Zuhre Mehmet on 5 February 2012 (2 pages) |
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
13 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders Statement of capital on 2012-03-13
|
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (11 pages) |
16 March 2011 | Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages) |
16 March 2011 | Director's details changed for Nigar Ustaoglu on 18 February 2010 (3 pages) |
16 March 2011 | Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages) |
16 March 2011 | Director's details changed for Zuhre Mehmet on 1 June 2010 (3 pages) |
16 March 2011 | Director's details changed for Nigar Ustaoglu on 18 February 2010 (3 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
16 March 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (15 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 July 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
19 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
16 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (11 pages) |
9 March 2010 | Director's details changed for Nigar Ustaoglu on 31 January 2010 (3 pages) |
9 March 2010 | Director's details changed for Nigar Ustaoglu on 31 January 2010 (3 pages) |
22 May 2009 | Memorandum and Articles of Association (9 pages) |
22 May 2009 | Memorandum and Articles of Association (9 pages) |
19 May 2009 | Company name changed beauty clinic (uk) LIMITED\certificate issued on 20/05/09 (2 pages) |
19 May 2009 | Company name changed beauty clinic (uk) LIMITED\certificate issued on 20/05/09 (2 pages) |
27 March 2009 | Ad 09/03/09 gbp si 100@1=100 gbp ic 1/101 (2 pages) |
27 March 2009 | Ad 09/03/09\gbp si 100@1=100\gbp ic 1/101\ (2 pages) |
9 March 2009 | Director appointed nigar ustaoglu (2 pages) |
9 March 2009 | Director appointed halil ahmet osmah (2 pages) |
9 March 2009 | Director appointed halil ahmet osmah (2 pages) |
9 March 2009 | Director appointed zuhre mehmet (2 pages) |
9 March 2009 | Director appointed zuhre mehmet (2 pages) |
9 March 2009 | Director appointed nigar ustaoglu (2 pages) |
11 February 2009 | Appointment Terminated Director barbara kahan (1 page) |
11 February 2009 | Appointment terminated director barbara kahan (1 page) |
9 February 2009 | Incorporation (11 pages) |
9 February 2009 | Incorporation (11 pages) |