Company NameHigh Hair Limited
Company StatusDissolved
Company Number07747491
CategoryPrivate Limited Company
Incorporation Date22 August 2011(12 years, 8 months ago)
Dissolution Date16 May 2017 (6 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Antonio Martini Arricale
Date of BirthNovember 1958 (Born 65 years ago)
NationalityItalian
StatusClosed
Appointed22 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Faroe Road
London
W14 0EL
Director NameMr Mohammed Bjibjou
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2014(2 years, 12 months after company formation)
Appointment Duration2 years, 9 months (closed 16 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118d Gordon Road
London
W13 8PJ
Director NameMiss Siobhan Marie Murphy
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2013(1 year, 6 months after company formation)
Appointment Duration8 months (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Highgate High Street
London
N6 5JG

Location

Registered Address20 Highgate High Street
London
N6 5JG
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London

Shareholders

1 at £1Antonio Arricale
50.00%
Ordinary
1 at £1Mohammed Bjibjou
50.00%
Ordinary

Financials

Year2014
Net Worth-£13,884
Current Liabilities£14,718

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Next Accounts Due31 May 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
16 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
10 March 2017Compulsory strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
7 November 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
6 October 2015First Gazette notice for compulsory strike-off (1 page)
1 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
19 August 2014Appointment of Mr Mohammed Bjibjou as a director on 19 August 2014 (2 pages)
19 August 2014Appointment of Mr Mohammed Bjibjou as a director on 19 August 2014 (2 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
18 December 2013Termination of appointment of Siobhan Murphy as a director (2 pages)
18 December 2013Termination of appointment of Siobhan Murphy as a director (2 pages)
14 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
14 November 2013Annual return made up to 22 August 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 2
(4 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
1 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
15 March 2013Appointment of Miss Siobham Marie Murphy as a director (2 pages)
15 March 2013Director's details changed for Miss Siobham Marie Murphy on 15 March 2013 (2 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
15 March 2013Director's details changed for Miss Siobham Marie Murphy on 15 March 2013 (2 pages)
15 March 2013Appointment of Miss Siobham Marie Murphy as a director (2 pages)
15 March 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 2
(3 pages)
22 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 October 2012Annual return made up to 22 August 2012 with a full list of shareholders (3 pages)
22 August 2011Incorporation (22 pages)
22 August 2011Incorporation (22 pages)