Company NameDaksheen`S Hair & Beauty Limited
Company StatusDissolved
Company Number07032405
CategoryPrivate Limited Company
Incorporation Date28 September 2009(14 years, 7 months ago)
Dissolution Date12 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 NameDaksha Patel
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 September 2009(1 day after company formation)
Appointment Duration7 years, 11 months (closed 12 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73a Plaistow Lane
Bromley
Kent
BR1 3JF
Secretary NameDaksha Patel
NationalityBritish
StatusClosed
Appointed29 September 2009(1 day after company formation)
Appointment Duration7 years, 11 months (closed 12 September 2017)
RoleCompany Director
Correspondence Address73a Plaistow Lane
Bromley
Kent
BR1 3JF
Director NameMr Nikhil Patel
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2013(3 years, 3 months after company formation)
Appointment Duration4 years, 8 months (closed 12 September 2017)
RoleDriving Instructor
Country of ResidenceUnited Kingdom
Correspondence Address122-124 Lee High Road
London
SE13 5PD
Director NameMr Laurence Douglas Adams
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF

Contact

Websitedaksheen.co.uk
Email address[email protected]
Telephone020 88527587
Telephone regionLondon

Location

Registered AddressDoshi Accountants Ltd 6th Floor, Amp House
Dingwall Road
Croydon
CR0 2LX
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

70 at £1Daksha Patel
70.00%
Ordinary
30 at £1Nikhil Patel
30.00%
Ordinary

Financials

Year2014
Net Worth£5,625
Cash£21,966
Current Liabilities£17,706

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
12 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
27 June 2017First Gazette notice for voluntary strike-off (1 page)
15 June 2017Application to strike the company off the register (3 pages)
15 June 2017Application to strike the company off the register (3 pages)
6 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
6 April 2017Total exemption small company accounts made up to 31 December 2016 (3 pages)
21 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
21 December 2016Current accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
3 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(5 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
1 April 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
8 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 100
(5 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
13 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
18 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
18 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100
(5 pages)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
31 May 2014Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH on 31 May 2014 (1 page)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 March 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 May 2013Appointment of Mr Nikhil Patel as a director (2 pages)
23 May 2013Appointment of Mr Nikhil Patel as a director (2 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(5 pages)
23 May 2013Annual return made up to 23 May 2013 with a full list of shareholders
Statement of capital on 2013-05-23
  • GBP 100
(5 pages)
1 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 28 September 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
29 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
29 October 2011Annual return made up to 28 September 2011 with a full list of shareholders (4 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (4 pages)
14 January 2010Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100
(4 pages)
14 January 2010Statement of capital following an allotment of shares on 29 September 2009
  • GBP 100
(4 pages)
2 January 2010Appointment of Daksha Patel as a director (3 pages)
2 January 2010Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages)
2 January 2010Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages)
2 January 2010Appointment of Daksha Patel as a secretary (3 pages)
2 January 2010Registered office address changed from 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH Uk on 2 January 2010 (2 pages)
2 January 2010Appointment of Daksha Patel as a secretary (3 pages)
2 January 2010Appointment of Daksha Patel as a director (3 pages)
29 September 2009Appointment terminated director laurence adams (1 page)
29 September 2009Appointment terminated director laurence adams (1 page)
28 September 2009Incorporation (14 pages)
28 September 2009Incorporation (14 pages)