Company NameCelal's Barber Ltd
Company StatusDissolved
Company Number07637147
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Saman Saeed
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address30a Wellington Parade
Blackfen Road
Sidcup
DA15 9NB
Director NameCelal Kanidagli
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address52 Bellegrove Road
Welling
Kent
DA16 3PY

Location

Registered Address3 Pickford Lane
Bexleyheath
Kent
DA7 4RD
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardBrampton
Built Up AreaGreater London

Shareholders

100 at £1Saman Saeed
100.00%
Ordinary

Financials

Year2014
Turnover£40,982
Gross Profit£39,501
Net Worth£860
Cash£427
Current Liabilities£1,646

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
2 June 2016Application to strike the company off the register (3 pages)
2 June 2016Application to strike the company off the register (3 pages)
17 May 2016Director's details changed for Abdulrahman Ramin on 1 January 2014 (2 pages)
17 May 2016Director's details changed for Abdulrahman Ramin on 1 January 2014 (2 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 October 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
12 October 2015Previous accounting period extended from 30 April 2015 to 31 August 2015 (1 page)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
1 July 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(3 pages)
30 June 2015Registered office address changed from 485 Kingsland Road London E8 4AU to 3 Pickford Lane Bexleyheath Kent DA7 4rd on 30 June 2015 (1 page)
30 June 2015Registered office address changed from 485 Kingsland Road London E8 4AU to 3 Pickford Lane Bexleyheath Kent DA7 4rd on 30 June 2015 (1 page)
6 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
6 June 2014Total exemption full accounts made up to 30 April 2014 (11 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
6 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
6 May 2014Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
19 September 2013Director's details changed for Abdulrahman Ramin on 18 September 2013 (2 pages)
19 September 2013Director's details changed for Abdulrahman Ramin on 18 September 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 August 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
10 August 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
6 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
6 August 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
8 August 2011Termination of appointment of Celal Kanidagli as a director (1 page)
8 August 2011Termination of appointment of Celal Kanidagli as a director (1 page)
17 May 2011Incorporation (35 pages)
17 May 2011Incorporation (35 pages)