Willesden
London
NW2 4PJ
Director Name | Ms Layla Azaghnoun-Dahou |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(3 years after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 March 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Jeymer Avenue Willesden London NW2 4PJ |
Website | hairbyfreda.com |
---|---|
Telephone | 020 36321427 |
Telephone region | London |
Registered Address | 39 Hendon Lane Finchley Central London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £0.01 | Farida Dahou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£37,252 |
Cash | £4,220 |
Current Liabilities | £14,181 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
7 October 2011 | Delivered 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 |
---|
7 March 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2021 | Confirmation statement made on 12 September 2021 with updates (4 pages) |
29 September 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
12 November 2020 | Confirmation statement made on 12 September 2020 with updates (4 pages) |
28 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
18 September 2019 | Confirmation statement made on 12 September 2019 with updates (4 pages) |
25 July 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
12 September 2018 | Confirmation statement made on 12 September 2018 with updates (4 pages) |
29 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 December 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 12 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
14 December 2016 | Confirmation statement made on 12 September 2016 with updates (5 pages) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
22 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 June 2016 | Registered 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 2016 | Director's details changed for Ms Farida Dahou on 13 June 2016 (2 pages) |
13 June 2016 | Registered 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 2016 | Director's details changed for Ms Farida Dahou on 13 June 2016 (2 pages) |
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
18 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-18
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
23 October 2014 | Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages) |
23 October 2014 | Appointment of Ms Layla Azaghnoun-Dahou as a director on 1 October 2014 (2 pages) |
21 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
26 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
26 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-26
|
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 May 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
28 December 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
24 April 2012 | Registered office address changed from Unit 1 6 Hornsey Street Islington London London N7 8EG England on 24 April 2012 (1 page) |
24 April 2012 | Registered office address changed from Unit 1 6 Hornsey Street Islington London London N7 8EG England on 24 April 2012 (1 page) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 October 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 September 2011 | Director's details changed for Ms Freda Dahou on 26 September 2011 (2 pages) |
26 September 2011 | Director's details changed for Ms Freda Dahou on 26 September 2011 (2 pages) |
12 September 2011 | Incorporation
|
12 September 2011 | Incorporation
|