Company NameJulian Hand Carwash Hampstead Limited
Company StatusDissolved
Company Number09104764
CategoryPrivate Limited Company
Incorporation Date26 June 2014(9 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Ibrahim Ademir
Date of BirthMay 1981 (Born 43 years ago)
NationalityTurkish
StatusClosed
Appointed21 March 2017(2 years, 8 months after company formation)
Appointment Duration5 months (closed 22 August 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address6, Devonshire Place Devonshire Place
Finchley Road
London
NW2 2HX
Director NameMr Shkelqim Tmava
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6, Devonshire Place Devonshire Place
Finchley Road
London
NW2 2HX

Location

Registered Address6, Devonshire Place Devonshire Place
Finchley Road
London
NW2 2HX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

100 at £1Shkelqim Tmava
100.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Termination of appointment of Shkelqim Tmava as a director on 22 March 2017 (1 page)
22 March 2017Appointment of Mr Ibrahim Ademir as a director on 21 March 2017 (2 pages)
22 March 2017Appointment of Mr Ibrahim Ademir as a director on 21 March 2017 (2 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Termination of appointment of Shkelqim Tmava as a director on 22 March 2017 (1 page)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
31 August 2016Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB to 6, Devonshire Place Devonshire Place Finchley Road London NW2 2HX on 31 August 2016 (1 page)
31 August 2016Director's details changed for Mr. Shkelqim Tmava on 31 August 2016 (2 pages)
31 August 2016Director's details changed for Mr. Shkelqim Tmava on 31 August 2016 (2 pages)
31 August 2016Registered office address changed from 242 the Linen Hall 162-168 Regent Street London W1B 5TB to 6, Devonshire Place Devonshire Place Finchley Road London NW2 2HX on 31 August 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
2 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
2 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
9 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(3 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
(46 pages)
26 June 2014Incorporation
Statement of capital on 2014-06-26
  • GBP 100
(46 pages)