Company NameTextured Hair Ltd
DirectorRihanatou Myriam Kone
Company StatusActive
Company Number09683756
CategoryPrivate Limited Company
Incorporation Date13 July 2015(8 years, 8 months ago)
Previous NameMIMI Et Mina Limited

Business Activity

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

Director

Director NameMrs Rihanatou Myriam Kone
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed13 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Charleville Road
London
W14 9JL

Contact

Websitewww.mimietmina.com
Email address[email protected]
Telephone020 77279356
Telephone regionLondon

Location

Registered Address16 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

75 at £1Myriam Kone
75.00%
Ordinary
25 at £1Pierre Mancheron
25.00%
Ordinary

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return18 January 2024 (2 months, 1 week ago)
Next Return Due1 February 2025 (10 months, 1 week from now)

Filing History

18 January 2024Confirmation statement made on 18 January 2024 with updates (4 pages)
11 October 2023Confirmation statement made on 11 September 2023 with no updates (3 pages)
30 August 2023Micro company accounts made up to 31 August 2022 (4 pages)
13 December 2022Compulsory strike-off action has been discontinued (1 page)
11 December 2022Confirmation statement made on 11 September 2022 with no updates (3 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
27 July 2022Micro company accounts made up to 31 August 2021 (4 pages)
18 October 2021Confirmation statement made on 11 September 2021 with no updates (3 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
20 November 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
9 September 2020Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
28 April 2020Micro company accounts made up to 31 July 2019 (3 pages)
18 December 2019Director's details changed for Mrs Myriam Kone on 18 December 2019 (2 pages)
12 November 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
17 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
12 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
10 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
17 February 2018Change of details for Ms Myriam Kone as a person with significant control on 17 February 2018 (2 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
23 February 2016Registered office address changed from 11 Charleville Road London W14 9JL to 16 Needham Road London W11 2RP on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 11 Charleville Road London W14 9JL to 16 Needham Road London W11 2RP on 23 February 2016 (1 page)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
11 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(3 pages)
1 September 2015Statement by Directors (1 page)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
1 September 2015Solvency Statement dated 24/08/15 (1 page)
1 September 2015Statement by Directors (1 page)
1 September 2015Solvency Statement dated 24/08/15 (1 page)
1 September 2015Statement of capital on 1 September 2015
  • GBP 100
(4 pages)
1 September 2015Statement of capital on 1 September 2015
  • GBP 100
(4 pages)
1 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 July 2015Incorporation
Statement of capital on 2015-07-13
  • GBP 100,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)