Finchley
London
N3 1DE
Director Name | Mr Rohan Kotecha |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 375 Regents Park Road Finchley London N3 1DE |
Director Name | Miss Kiran Kaur Hunjan |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 375 Regents Park Road Finchley London N3 1DE |
Director Name | Miss Wing Nga Yeung |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Director Name | Mr Samit Mukesh Patel |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2013(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane Finchley London N3 1XW |
Director Name | Mr Ketan Karia |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 2014(2 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 06 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Lane London N3 1XW |
Director Name | Jade Alexandra Bassi |
---|---|
Date of Birth | February 1993 (Born 31 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2015(4 years, 1 month after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Ballards Finchley London N3 1XW |
Website | bellehairextensions.com |
---|---|
Telephone | 07 939211796 |
Telephone region | Mobile |
Registered Address | 375 Regents Park Road Finchley London N3 1DE |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
400 at £0.01 | Kiran Kaur Hunjan 40.00% Ordinary |
---|---|
400 at £0.01 | Rohan Kotecha 40.00% Ordinary |
200 at £0.01 | Riyen Ramani 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£45,364 |
Cash | £933 |
Current Liabilities | £56,576 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 27 June 2024 (2 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 27 September |
Latest Return | 19 September 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 3 October 2024 (6 months, 1 week from now) |
2 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
9 October 2023 | Confirmation statement made on 19 September 2023 with no updates (3 pages) |
---|---|
20 March 2023 | Micro company accounts made up to 30 September 2022 (2 pages) |
4 October 2022 | Confirmation statement made on 19 September 2022 with updates (4 pages) |
27 September 2022 | Micro company accounts made up to 30 September 2021 (2 pages) |
26 August 2022 | Change of details for Mr Rohan Anil Kotecha as a person with significant control on 25 August 2022 (2 pages) |
26 August 2022 | Director's details changed for Mr Rohan Anil Kotecha on 25 August 2022 (2 pages) |
1 August 2022 | Registered office address changed from 35 Ballards Lane London N3 1XW to 375 Regents Park Road Finchley London N3 1DE on 1 August 2022 (1 page) |
14 February 2022 | Change of details for Mr Rohan Anil Kotecha as a person with significant control on 14 February 2022 (2 pages) |
14 February 2022 | Change of details for Miss Kiran Kaur Hunjan as a person with significant control on 14 February 2022 (2 pages) |
24 December 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
26 October 2021 | Confirmation statement made on 19 September 2021 with no updates (3 pages) |
24 June 2021 | Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page) |
4 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2021 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
11 May 2021 | Compulsory strike-off action has been suspended (1 page) |
20 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2021 | Director's details changed for Miss Kiran Hunjan on 14 April 2021 (2 pages) |
14 April 2021 | Change of details for Miss Kiran Kaur Hunjan as a person with significant control on 14 April 2021 (2 pages) |
5 March 2021 | Director's details changed for Dr Riyen Jayantilal Ramani on 5 March 2021 (2 pages) |
5 March 2021 | Director's details changed for Dr Riyen Jayantilal Ramani on 4 March 2021 (2 pages) |
30 September 2020 | Confirmation statement made on 19 September 2020 with no updates (3 pages) |
28 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
31 October 2019 | Confirmation statement made on 19 September 2019 with updates (4 pages) |
11 October 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
23 November 2018 | Confirmation statement made on 19 September 2018 with updates (4 pages) |
25 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
4 October 2017 | Confirmation statement made on 19 September 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (4 pages) |
6 June 2017 | Registration of charge 077775680001, created on 2 June 2017 (28 pages) |
6 June 2017 | Registration of charge 077775680001, created on 2 June 2017 (28 pages) |
5 October 2016 | Director's details changed for Dr Riyen Jayantilal Ramani on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Dr Riyen Jayantilal Ramani on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Miss Kiran Hunjan on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages) |
5 October 2016 | Director's details changed for Mr Rohan Anil Kotecha on 1 September 2016 (2 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 19 September 2016 with updates (6 pages) |
4 July 2016 | Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page) |
4 July 2016 | Appointment of Wing Nga Yeung as a director on 4 May 2016 (2 pages) |
4 July 2016 | Appointment of Wing Nga Yeung as a director on 4 May 2016 (2 pages) |
4 July 2016 | Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
24 June 2016 | Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page) |
24 June 2016 | Termination of appointment of Jade Alexandra Bassi as a director on 24 June 2016 (1 page) |
31 December 2015 | Appointment of Jade Alexandra Bassi as a director on 3 November 2015 (3 pages) |
31 December 2015 | Appointment of Jade Alexandra Bassi as a director on 3 November 2015 (3 pages) |
22 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
17 June 2015 | Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page) |
17 June 2015 | Termination of appointment of Ketan Karia as a director on 6 January 2015 (1 page) |
2 April 2015 | Termination of appointment of Samit Mukesh Patel as a director on 17 March 2015 (2 pages) |
2 April 2015 | Termination of appointment of Samit Mukesh Patel as a director on 17 March 2015 (2 pages) |
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
24 September 2014 | Appointment of Ketan Karia as a director on 14 September 2014 (2 pages) |
24 September 2014 | Appointment of Ketan Karia as a director on 14 September 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages) |
29 August 2014 | Director's details changed for Mr Rohan Anil Kotecha on 29 August 2014 (2 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
14 August 2013 | Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages) |
14 August 2013 | Director's details changed for Mr Rohan Anil Kotecha on 13 August 2013 (2 pages) |
22 July 2013 | Appointment of Samit Mukesh Patel as a director (3 pages) |
22 July 2013 | Appointment of Samit Mukesh Patel as a director (3 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
14 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
19 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (4 pages) |
19 October 2012 | Registered office address changed from 10 Ballards Lane Finchley London N3 2BG on 19 October 2012 (1 page) |
19 October 2012 | Registered office address changed from 10 Ballards Lane Finchley London N3 2BG on 19 October 2012 (1 page) |
28 March 2012 | Registered office address changed from 46 Friern Park London N12 9DP United Kingdom on 28 March 2012 (2 pages) |
28 March 2012 | Registered office address changed from 46 Friern Park London N12 9DP United Kingdom on 28 March 2012 (2 pages) |
19 September 2011 | Incorporation
|
19 September 2011 | Incorporation
|