Company NameBlades Barbershops Ltd
Company StatusDissolved
Company Number07746952
CategoryPrivate Limited Company
Incorporation Date19 August 2011(12 years, 8 months ago)
Dissolution Date19 March 2024 (1 month, 1 week ago)

Business Activity

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

Directors

Director NameMr Colin John Murphy
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2013(1 year, 11 months after company formation)
Appointment Duration10 years, 7 months (closed 19 March 2024)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address34 Wormwood Street
London
EC2M 1RP
Director NameAngela Carr
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Wormwood Street
London
EC2M 1RP
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Alan Joseph Murphy
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 3 months (resigned 31 October 2018)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address34 Wormwood Street
London
EC2M 1RP

Contact

Websitebladesbarbershops.com

Location

Registered Address8 Cullum Street
London
EC3M 7JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

100 at £0.01Murphy's Hair Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£11,417
Cash£7,595
Current Liabilities£13,261

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2023Registered office address changed from 34 Wormwood Street London EC2M 1RP to 8 Cullum Street London EC3M 7JJ on 22 September 2023 (1 page)
22 September 2023Change of details for Murphys Hair Limited as a person with significant control on 1 August 2023 (2 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
18 April 2023Total exemption full accounts made up to 31 July 2022 (6 pages)
18 April 2023Confirmation statement made on 19 August 2022 with no updates (2 pages)
18 April 2023Administrative restoration application (3 pages)
21 February 2023Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
21 February 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
22 August 2021Confirmation statement made on 19 August 2021 with no updates (3 pages)
10 May 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
2 September 2020Confirmation statement made on 19 August 2020 with no updates (3 pages)
9 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
20 September 2019Confirmation statement made on 19 August 2019 with no updates (3 pages)
6 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 January 2019Termination of appointment of Alan Joseph Murphy as a director on 31 October 2018 (1 page)
31 August 2018Confirmation statement made on 19 August 2018 with no updates (3 pages)
3 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 19 August 2017 with no updates (3 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
19 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 19 August 2016 with updates (5 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
11 September 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
(3 pages)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
10 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
10 February 2014Previous accounting period shortened from 31 August 2013 to 31 July 2013 (1 page)
21 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
21 September 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-09-21
  • GBP 1
(3 pages)
14 August 2013Appointment of Mr. Alan Joseph Murphy as a director (3 pages)
14 August 2013Appointment of Mr. Alan Joseph Murphy as a director (3 pages)
14 August 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr. Colin John Murphy as a director (3 pages)
14 August 2013Termination of appointment of Angela Carr as a director (2 pages)
14 August 2013Appointment of Mr. Colin John Murphy as a director (3 pages)
14 August 2013Termination of appointment of Angela Carr as a director (2 pages)
14 August 2013Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE England on 14 August 2013 (2 pages)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
8 May 2013Registered office address changed from 5Th Floor Tennyson House 159/165 Great Portland St London W1W 5PA United Kingdom on 8 May 2013 (1 page)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
16 January 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
13 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (3 pages)
1 September 2011Appointment of Angela Carr as a director (3 pages)
1 September 2011Appointment of Angela Carr as a director (3 pages)
25 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
25 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
19 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)