London
SW16 6LY
Director Name | Miss Rose Marie Walker |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2015(same day as company formation) |
Role | Hair And Fashion |
Country of Residence | United Kingdom |
Correspondence Address | 112b Brixton Hill London SW2 1AH |
Director Name | Miss Juanita Paula Bailey |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2021(6 years after company formation) |
Appointment Duration | 1 year (resigned 25 September 2022) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brailsford Road London SW2 2TB |
Registered Address | 87 Mitcham Lane London SW16 6LY |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Furzedown |
Built Up Area | Greater London |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 23 May 2023 (11 months ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 2 weeks from now) |
16 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
15 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2023 | Confirmation statement made on 23 May 2023 with updates (4 pages) |
29 January 2023 | Micro company accounts made up to 31 August 2022 (8 pages) |
3 October 2022 | Notification of Rose Marie Walker as a person with significant control on 25 September 2022 (2 pages) |
3 October 2022 | Termination of appointment of Juanita Paula Bailey as a director on 25 September 2022 (1 page) |
3 October 2022 | Appointment of Miss Rose Marie Walker as a director on 25 September 2022 (2 pages) |
3 October 2022 | Cessation of Juanita Paula Bailey as a person with significant control on 25 September 2022 (1 page) |
23 May 2022 | Confirmation statement made on 23 May 2022 with updates (4 pages) |
28 March 2022 | Notification of Juanita Paula Bailey as a person with significant control on 1 September 2021 (2 pages) |
7 January 2022 | Micro company accounts made up to 31 August 2021 (9 pages) |
23 September 2021 | Appointment of Miss Juanita Paula Bailey as a director on 1 September 2021 (2 pages) |
23 September 2021 | Cessation of Rose Marie Walker as a person with significant control on 23 September 2021 (1 page) |
23 September 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
23 September 2021 | Termination of appointment of Rose Marie Walker as a director on 1 September 2021 (1 page) |
8 April 2021 | Micro company accounts made up to 31 August 2020 (9 pages) |
5 November 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
9 April 2020 | Micro company accounts made up to 31 August 2019 (9 pages) |
4 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
23 May 2019 | Micro company accounts made up to 31 August 2018 (7 pages) |
22 October 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 31 August 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 24 August 2017 with no updates (3 pages) |
31 December 2016 | Micro company accounts made up to 31 August 2016 (7 pages) |
31 December 2016 | Micro company accounts made up to 31 August 2016 (7 pages) |
7 September 2016 | Registered office address changed from Unit 8 Fairfox House Overton Road London SW9 7JR England to 87 Mitcham Lane London SW16 6LY on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 September 2016 | Registered office address changed from Unit 8 Fairfox House Overton Road London SW9 7JR England to 87 Mitcham Lane London SW16 6LY on 7 September 2016 (1 page) |
7 September 2016 | Confirmation statement made on 24 August 2016 with updates (5 pages) |
7 October 2015 | Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page) |
7 October 2015 | Registered office address changed from 112B Brixton Hill Brixton Hill London SW2 1AH United Kingdom to Unit 8 Fairfox House Overton Road London SW9 7JR on 7 October 2015 (1 page) |
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|
25 August 2015 | Incorporation Statement of capital on 2015-08-25
|