London
NW10 3JD
Director Name | Ms Aderyn Hurworth |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Mr Ahmad Takko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(3 days after company formation) |
Appointment Duration | 10 years, 6 months (resigned 06 April 2020) |
Role | Hairdresser |
Country of Residence | England |
Correspondence Address | 10 Chamberlayne Road Brent London NW10 3JD |
Secretary Name | Ahmad Takko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2009(3 days after company formation) |
Appointment Duration | 5 years, 2 months (resigned 01 December 2014) |
Role | Company Director |
Correspondence Address | 10 Chamberlayne Road Brenr London NW10 3JD |
Director Name | Mr Tarek Al Jouhari |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3a Southfield Road London W4 1AQ |
Director Name | Mr Ahmad Takko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2020(10 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Chamberlayne Road London NW10 3JD |
Secretary Name | Mr Tarek Al Jouhari |
---|---|
Status | Resigned |
Appointed | 06 April 2020(10 years, 7 months after company formation) |
Appointment Duration | 2 months (resigned 06 June 2020) |
Role | Company Director |
Correspondence Address | 3a Southfield Road London W4 1AQ |
Director Name | Mr Amer Aljouhari |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 05 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12a Wedmore Road Greenford UB6 8SB |
Secretary Name | Mr Amer Aljouhari |
---|---|
Status | Resigned |
Appointed | 06 June 2020(10 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 January 2022) |
Role | Company Director |
Correspondence Address | 9-10 Parkfield Industrial Estate Culvert Place London SW11 5BA |
Director Name | Mr Ahmad Takko |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2022(12 years, 4 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 25 September 2022) |
Role | Hair Stylist |
Country of Residence | England |
Correspondence Address | 10 Chamberlayne Road London NW10 3JD |
Director Name | Mrs Silvia Maria Tomos |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2022(13 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 1-3 10 Chamberlayne Road London NW10 3JD |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2009(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | 10 Chamberlayne Road London NW10 3JD |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
2 at £1 | Ahmad Takko 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £172 |
Cash | £1,369 |
Current Liabilities | £6,159 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (7 months ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 2 weeks from now) |
9 February 2021 | Appointment of Mr Amer Aljouhari as a director on 6 June 2020 (2 pages) |
---|---|
26 January 2021 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2020 | Cessation of Tarek Al Jouhari as a person with significant control on 6 June 2020 (1 page) |
9 November 2020 | Termination of appointment of Tarek Al Jouhari as a director on 6 June 2020 (1 page) |
9 November 2020 | Notification of Amer Aljouhari as a person with significant control on 6 June 2020 (2 pages) |
9 November 2020 | Confirmation statement made on 9 November 2020 with updates (4 pages) |
9 November 2020 | Appointment of Mr Amer Aljouhari as a secretary on 6 June 2020 (2 pages) |
9 November 2020 | Termination of appointment of Tarek Al Jouhari as a secretary on 6 June 2020 (1 page) |
1 November 2020 | Appointment of Mr Tarek Al Jouhari as a director on 6 April 2020 (2 pages) |
1 November 2020 | Termination of appointment of Ahmad Takko as a director on 6 April 2020 (1 page) |
1 November 2020 | Confirmation statement made on 1 November 2020 with updates (4 pages) |
1 November 2020 | Cessation of Ahmad Takko as a person with significant control on 6 April 2020 (1 page) |
1 November 2020 | Notification of Tarek Al Jouhari as a person with significant control on 6 April 2020 (2 pages) |
28 October 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
28 October 2020 | Termination of appointment of Tarek Al Jouhari as a director on 6 April 2020 (1 page) |
28 October 2020 | Cessation of Tarek Al Jouhari as a person with significant control on 6 April 2020 (1 page) |
28 October 2020 | Notification of Ahmad Takko as a person with significant control on 6 April 2020 (2 pages) |
28 October 2020 | Appointment of Mr Ahmad Takko as a director on 6 April 2020 (2 pages) |
26 October 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
29 August 2020 | Appointment of Mr Tarek Al Jouhari as a secretary on 6 April 2020 (2 pages) |
29 August 2020 | Notification of Tarek Al Jouhari as a person with significant control on 6 April 2020 (3 pages) |
29 August 2020 | Termination of appointment of Ahmad Takko as a secretary on 6 April 2020 (1 page) |
29 August 2020 | Appointment of Mr Tarek Al Jouhari as a director on 6 April 2020 (2 pages) |
29 August 2020 | Confirmation statement made on 29 August 2020 with updates (5 pages) |
29 August 2020 | Secretary's details changed for Mr Tarek Al Jouhari on 6 April 2020 (1 page) |
29 August 2020 | Termination of appointment of Ahmad Takko as a director on 6 April 2020 (1 page) |
29 August 2020 | Cessation of Ahmad Takko as a person with significant control on 29 August 2020 (1 page) |
31 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
15 November 2019 | Registered office address changed from Unit 12 Brent New Enterprise Centre Cobbold Road London NW10 9SF to 10 Chamberlayne Road London NW10 3JD on 15 November 2019 (1 page) |
31 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
30 July 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
23 July 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (3 pages) |
18 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
29 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
29 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
22 December 2014 | Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
22 December 2014 | Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ahmad Takko as a director on 1 December 2014 (1 page) |
22 December 2014 | Termination of appointment of Ahmad Takko as a secretary on 1 December 2014 (1 page) |
22 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-22
|
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
12 June 2014 | Registered office address changed from Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH England on 12 June 2014 (1 page) |
12 June 2014 | Registered office address changed from Proaccounts Uk Trident Business Centre 89 Bickersteth Road Unit M228 London SW17 9SH England on 12 June 2014 (1 page) |
20 December 2013 | Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH on 20 December 2013 (1 page) |
20 December 2013 | Registered office address changed from Trident Business Centre 89 Bickersteth Road, Unit M228 Tooting London SW17 9SH on 20 December 2013 (1 page) |
4 December 2013 | Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page) |
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Annual return made up to 3 December 2013 with a full list of shareholders Statement of capital on 2013-12-04
|
4 December 2013 | Registered office address changed from C/O Joshi & Company 18a Varley Parade the Hyde Colindale London NW9 6RR on 4 December 2013 (1 page) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
4 July 2013 | Total exemption full accounts made up to 30 September 2012 (9 pages) |
27 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
26 September 2012 | Total exemption full accounts made up to 30 September 2011 (13 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
1 March 2012 | Total exemption full accounts made up to 30 September 2010 (7 pages) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (5 pages) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
18 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
17 January 2011 | Annual return made up to 9 September 2010 with a full list of shareholders (5 pages) |
30 November 2009 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
30 November 2009 | Termination of appointment of Aderyn Hurworth as a director (1 page) |
11 November 2009 | Appointment of Ahmad Takko as a director (1 page) |
11 November 2009 | Appointment of Ahmad Takko as a director (1 page) |
5 November 2009 | Termination of appointment of a director (1 page) |
5 November 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
5 November 2009 | Termination of appointment of Hcs Secretarial Limited as a secretary (1 page) |
5 November 2009 | Termination of appointment of a director (1 page) |
29 October 2009 | Appointment of Ahmad Takko as a secretary (2 pages) |
29 October 2009 | Appointment of Ahmad Takko as a secretary (2 pages) |
13 October 2009 | Appointment of Ahmad Takko as a secretary (1 page) |
13 October 2009 | Appointment of Ahmad Takko as a director (2 pages) |
13 October 2009 | Appointment of Ahmad Takko as a director (2 pages) |
13 October 2009 | Appointment of Ahmad Takko as a secretary (1 page) |
9 September 2009 | Incorporation (6 pages) |
9 September 2009 | Incorporation (6 pages) |