Pinner
Middlesex
HA5 1LB
Secretary Name | Claire Furze |
---|---|
Status | Closed |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 10 years (closed 27 July 2021) |
Role | Company Director |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Director Name | Mr Loic Le Gaillard |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 July 2011(1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 September 2014) |
Role | Art Dealer |
Country of Residence | England |
Correspondence Address | 47 Hill Road Pinner Middlesex HA5 1LB |
Website | www.urbanriteshairandbeauty.com |
---|---|
Telephone | 020 73526888 |
Telephone region | London |
Registered Address | 47 Hill Road Pinner Middlesex HA5 1LB |
---|---|
Region | London |
Constituency | Ruislip, Northwood and Pinner |
County | Greater London |
Ward | Pinner South |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,341 |
Cash | £12,066 |
Current Liabilities | £15,122 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 June |
27 July 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 October 2019 | Voluntary strike-off action has been suspended (1 page) |
27 August 2019 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2019 | Application to strike the company off the register (3 pages) |
27 June 2019 | Previous accounting period shortened from 29 June 2018 to 28 June 2018 (1 page) |
27 March 2019 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 (1 page) |
31 October 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
29 June 2018 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2018 | Total exemption full accounts made up to 30 June 2017 (5 pages) |
5 June 2018 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
21 October 2017 | Confirmation statement made on 30 August 2017 with no updates (3 pages) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
23 July 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
23 July 2017 | Total exemption full accounts made up to 30 June 2016 (5 pages) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 30 August 2016 with updates (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
13 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Termination of appointment of Loic Le Gaillard as a director on 19 September 2014 (1 page) |
13 November 2014 | Termination of appointment of Loic Le Gaillard as a director on 19 September 2014 (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 November 2013 | Director's details changed for Ms Clare Furze on 23 July 2011 (2 pages) |
21 November 2013 | Secretary's details changed for Clare Furze on 23 July 2011 (1 page) |
21 November 2013 | Secretary's details changed for Clare Furze on 23 July 2011 (1 page) |
21 November 2013 | Director's details changed for Ms Clare Furze on 23 July 2011 (2 pages) |
9 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 24 June 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
22 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
4 November 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (5 pages) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
23 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2012 | Appointment of Clare Furze as a secretary (1 page) |
22 May 2012 | Appointment of Clare Furze as a secretary (1 page) |
22 May 2012 | Appointment of Mr Loic Le Gaillard as a director (2 pages) |
22 May 2012 | Statement of capital following an allotment of shares on 25 June 2011
|
22 May 2012 | Statement of capital following an allotment of shares on 25 June 2011
|
22 May 2012 | Appointment of Mr Loic Le Gaillard as a director (2 pages) |
24 June 2011 | Incorporation
|
24 June 2011 | Incorporation
|