Company NameSmile Ealing Limited
DirectorMahjabeen Ali
Company StatusActive - Proposal to Strike off
Company Number07506939
CategoryPrivate Limited Company
Incorporation Date26 January 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Mahjabeen Ali
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2018(7 years, 5 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address67 The Mall
Ealing
London
W5 5LS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMr Shah Jahn Ali
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 The Mall
Ealing
London
W5 5LS

Contact

Websitewww.amiabeautytrainingacademy.com

Location

Registered Address67 The Mall
Ealing
London
W5 5LS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shah Ali
100.00%
Ordinary

Accounts

Latest Accounts31 January 2020 (4 years, 1 month ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return3 December 2020 (3 years, 3 months ago)
Next Return Due17 December 2021 (overdue)

Charges

11 March 2011Delivered on: 17 March 2011
Persons entitled: Mall Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £28,000.
Outstanding

Filing History

25 September 2021Voluntary strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Application to strike the company off the register (1 page)
21 April 2021Compulsory strike-off action has been discontinued (1 page)
20 April 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
30 November 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
18 January 2020Compulsory strike-off action has been discontinued (1 page)
16 January 2020Confirmation statement made on 3 December 2019 with no updates (3 pages)
16 January 2020Confirmation statement made on 3 December 2018 with no updates (3 pages)
7 January 2020First Gazette notice for compulsory strike-off (1 page)
31 October 2019Unaudited abridged accounts made up to 31 January 2019 (6 pages)
12 October 2018Notification of Mahjabeen Ali as a person with significant control on 8 July 2018 (2 pages)
12 October 2018Termination of appointment of Shah Jahn Ali as a director on 8 July 2018 (1 page)
12 October 2018Cessation of Shah Jahn Ali as a person with significant control on 8 July 2018 (1 page)
12 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
12 October 2018Appointment of Mrs Mahjabeen Ali as a director on 8 July 2018 (2 pages)
9 October 2018Accounts for a dormant company made up to 31 January 2018 (2 pages)
15 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
11 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
1 March 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(3 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
30 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
27 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(3 pages)
13 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
13 February 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
4 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
(3 pages)
12 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
12 December 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 November 2012Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from Savoy House Savoy Circus 78 Old Oak Common Lane London London W3 7DA United Kingdom on 29 November 2012 (1 page)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
5 November 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
9 March 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 2
(3 pages)
27 January 2011Appointment of Mr Shah Jahn Ali as a director (2 pages)
27 January 2011Appointment of Mr Shah Jahn Ali as a director (2 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
26 January 2011Incorporation (20 pages)
26 January 2011Incorporation (20 pages)
26 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)