Company NameRa Hairdressing Limited
Company StatusDissolved
Company Number07906953
CategoryPrivate Limited Company
Incorporation Date12 January 2012(12 years, 3 months ago)
Dissolution Date17 April 2023 (1 year ago)

Business Activity

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

Directors

Director NameMr Athanasios Karalis
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2015(3 years, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 17 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameMrs Megan Marie Karalis
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed12 January 2012(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressTribec House 58 Edward Road
Barnet
Hertfordshire
EN4 8AZ
Director NameMegan Karalis
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed19 June 2017(5 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 101 Lumina Business Centre
32 Lumina Way
Enfield
EN1 1FS
Secretary NameMagus Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2012(same day as company formation)
Correspondence Address140 Buckingham Palace Road
London
SW1W 9SA

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,575
Cash£26,547
Current Liabilities£56,058

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2020Termination of appointment of Megan Karalis as a director on 29 February 2020 (1 page)
5 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
2 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 June 2017Appointment of Megan Karalis as a director on 19 June 2017 (2 pages)
28 June 2017Appointment of Megan Karalis as a director on 19 June 2017 (2 pages)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
12 June 2017Registered office address changed from Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to Suite 101 Lumina Business Centre 32 Lumina Way Enfield EN1 1FS on 12 June 2017 (1 page)
27 February 2017Termination of appointment of Megan Marie Karalis as a director on 10 January 2016 (1 page)
27 February 2017Termination of appointment of Megan Marie Karalis as a director on 10 January 2016 (1 page)
27 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
2 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(3 pages)
7 January 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 1st Floor Southpoint House 321 Chase Road London N14 6JT to Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 7 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 May 2015Appointment of Mr Athanasios Karalis as a director on 1 May 2015 (2 pages)
5 May 2015Appointment of Mr Athanasios Karalis as a director on 1 May 2015 (2 pages)
4 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
4 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages)
8 April 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Mrs Megan Marie Karalis on 1 January 2014 (2 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 October 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
24 April 2013Annual return made up to 12 January 2013 with a full list of shareholders (3 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Purchase of own shares. (3 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 100
(4 pages)
23 April 2013Cancellation of shares. Statement of capital on 23 April 2013
  • GBP 100
(4 pages)
10 April 2012Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 10 April 2012 (2 pages)
10 April 2012Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA United Kingdom on 10 April 2012 (2 pages)
19 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
19 March 2012Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 February 2012Termination of appointment of Magus Secretaries Limited as a secretary (1 page)
8 February 2012Termination of appointment of Magus Secretaries Limited as a secretary (1 page)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
12 January 2012Incorporation (12 pages)
12 January 2012Incorporation (12 pages)