Company NameHair By Freda Ltd
Company StatusDissolved
Company Number07769804
CategoryPrivate Limited Company
Incorporation Date12 September 2011(12 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMs Farida Dahou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address5 Jeymer Avenue
Willesden
London
NW2 4PJ
Director NameMs Layla Azaghnoun-Dahou
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(3 years after company formation)
Appointment Duration8 years, 5 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jeymer Avenue
Willesden
London
NW2 4PJ

Contact

Websitehairbyfreda.com
Telephone020 36321427
Telephone regionLondon

Location

Registered Address39 Hendon Lane
Finchley Central
London
N3 1RY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.01Farida Dahou
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,252
Cash£4,220
Current Liabilities£14,181

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

7 October 2011Delivered on: 18 October 2011
Persons entitled: Stadium Investment Limited

Classification: Rent deposit deed
Secured details: £6,000 due or to become due from the company to the chargee.
Particulars: The deposit in the sum of £6,000.
Outstanding

Filing History

7 March 2023Final Gazette dissolved via compulsory strike-off (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
19 October 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
29 September 2021Micro company accounts made up to 30 September 2020 (5 pages)
12 November 2020Confirmation statement made on 12 September 2020 with updates (4 pages)
28 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
18 September 2019Confirmation statement made on 12 September 2019 with updates (4 pages)
25 July 2019Micro company accounts made up to 30 September 2018 (5 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
6 December 2017Compulsory strike-off action has been discontinued (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
4 December 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
13 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Director's details changed for Ms Farida Dahou on 13 June 2016 (2 pages)
13 June 2016Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Director's details changed for Ms Farida Dahou on 13 June 2016 (2 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
18 September 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 1
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
23 October 2014Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages)
21 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
21 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
26 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
26 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
29 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
28 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
28 December 2012Annual return made up to 12 September 2012 with a full list of shareholders (3 pages)
24 April 2012Registered office address changed from Unit 1 6 Hornsey Street Islington London London N7 8EG England on 24 April 2012 (1 page)
24 April 2012Registered office address changed from Unit 1 6 Hornsey Street Islington London London N7 8EG England on 24 April 2012 (1 page)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Director's details changed for Ms Freda Dahou on 26 September 2011 (2 pages)
26 September 2011Director's details changed for Ms Freda Dahou on 26 September 2011 (2 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)