Company NameJack The Clipper Ltd
Company StatusDissolved
Company Number07326837
CategoryPrivate Limited Company
Incorporation Date27 July 2010(13 years, 9 months ago)
Dissolution Date2 February 2019 (5 years, 2 months ago)
Previous NamesNYO Ltd and Revacc Limited

Business Activity

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

Directors

Director NameMr Halil Ismail
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2012(2 years, 3 months after company formation)
Appointment Duration6 years, 2 months (closed 02 February 2019)
RoleBarber
Country of ResidenceEngland
Correspondence Address37 Sun Street
London
EC2M 2PL
Director NameMr Niyazi Yalchin Oztoprak
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2010(same day as company formation)
RoleAccountants
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP
Director NameMr Mustafa Ismail
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 16 November 2012)
RoleBarber
Country of ResidenceEngland
Correspondence AddressRowlandson House 289-293 Ballards Lane
Finchley
London
N12 8NP

Contact

Websitejacktheclipper.co.uk
Telephone020 72471524
Telephone regionLondon

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at £1Halil Ismail
100.00%
Ordinary

Financials

Year2014
Turnover£117,953
Gross Profit£83,037
Net Worth£4,867
Cash£6,435
Current Liabilities£79,365

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 February 2019Final Gazette dissolved following liquidation (1 page)
2 November 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
8 January 2018Liquidators' statement of receipts and payments to 27 October 2017 (14 pages)
16 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
16 February 2017Notice to Registrar of Companies of Notice of disclaimer (2 pages)
9 November 2016Registered office address changed from 13 Whites Row London E1 7NF to 37 Sun Street London EC2M 2PL on 9 November 2016 (2 pages)
9 November 2016Registered office address changed from 13 Whites Row London E1 7NF to 37 Sun Street London EC2M 2PL on 9 November 2016 (2 pages)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
(1 page)
7 November 2016Statement of affairs with form 4.19 (6 pages)
7 November 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-28
(1 page)
7 November 2016Appointment of a voluntary liquidator (1 page)
7 November 2016Statement of affairs with form 4.19 (6 pages)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
18 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
18 May 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1,000
(3 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
31 March 2016Total exemption full accounts made up to 30 June 2015 (19 pages)
1 June 2015Register(s) moved to registered inspection location 4 Toynbee Street London E1 7NE (1 page)
1 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
1 June 2015Register(s) moved to registered inspection location 4 Toynbee Street London E1 7NE (1 page)
1 June 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,000
(3 pages)
29 May 2015Register inspection address has been changed to 4 Toynbee Street London E1 7NE (1 page)
29 May 2015Registered office address changed from 4 Toynbee Street London E1 7NE England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 13 Whites Row London E1 7NF England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page)
29 May 2015Register inspection address has been changed to 4 Toynbee Street London E1 7NE (1 page)
29 May 2015Registered office address changed from 13 Whites Row London E1 7NF England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page)
29 May 2015Registered office address changed from 4 Toynbee Street London E1 7NE England to 13 Whites Row London E1 7NF on 29 May 2015 (1 page)
30 March 2015Total exemption full accounts made up to 30 June 2014 (20 pages)
30 March 2015Total exemption full accounts made up to 30 June 2014 (20 pages)
11 November 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 4 Toynbee Street London E1 7NE on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Rowlandson House 289-293 Ballards Lane Finchley London N12 8NP to 4 Toynbee Street London E1 7NE on 11 November 2014 (1 page)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(3 pages)
9 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1,000
(3 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
29 March 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
19 November 2012Appointment of Mr Halil Ismail as a director (2 pages)
19 November 2012Appointment of Mr Halil Ismail as a director (2 pages)
19 November 2012Termination of appointment of Mustafa Ismail as a director (1 page)
19 November 2012Termination of appointment of Mustafa Ismail as a director (1 page)
25 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
25 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
28 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
28 April 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
25 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
25 April 2012Previous accounting period shortened from 31 July 2011 to 30 June 2011 (1 page)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
4 July 2011Appointment of Mr Mustafa Ismail as a director (2 pages)
4 July 2011Appointment of Mr Mustafa Ismail as a director (2 pages)
1 July 2011Termination of appointment of Niyazi Oztoprak as a director (1 page)
1 July 2011Termination of appointment of Niyazi Oztoprak as a director (1 page)
1 June 2011Company name changed revacc LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Company name changed revacc LIMITED\certificate issued on 01/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
24 January 2011Company name changed nyo LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Change of name notice (2 pages)
24 January 2011Company name changed nyo LTD\certificate issued on 24/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
(2 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
27 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)