Company NameMy Kinky Hair Ltd
Company StatusDissolved
Company Number08652860
CategoryPrivate Limited Company
Incorporation Date15 August 2013(10 years, 8 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Carlton Nicholas Haley
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Hampden Road
London
N10 2NX
Director NameLouise Sarah Eulain Cumberbatch
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Hampden Road
London
N10 2NX

Location

Registered Address62 Hampden Road
London
N10 2NX
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London

Shareholders

100 at £1Bae Rose LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,606
Cash£10,618

Accounts

Latest Accounts31 August 2014 (9 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
16 October 2015Application to strike the company off the register (3 pages)
16 October 2015Application to strike the company off the register (3 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(3 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 December 2014Appointment of Mr Carlton Nicholas Haley as a director on 15 August 2013 (2 pages)
10 December 2014Termination of appointment of Louise Sarah Eulain Cumberbatch as a director on 1 March 2014 (1 page)
10 December 2014Termination of appointment of Louise Sarah Eulain Cumberbatch as a director on 1 March 2014 (1 page)
10 December 2014Appointment of Mr Carlton Nicholas Haley as a director on 15 August 2013 (2 pages)
10 December 2014Termination of appointment of Louise Sarah Eulain Cumberbatch as a director on 1 March 2014 (1 page)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(36 pages)
15 August 2013Incorporation
Statement of capital on 2013-08-15
  • GBP 100
(36 pages)