Company NameLadies Beauty Care Ltd
Company StatusDissolved
Company Number09821649
CategoryPrivate Limited Company
Incorporation Date13 October 2015(8 years, 5 months ago)
Dissolution Date7 May 2019 (4 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Abdalatif Semiri
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPolish
StatusClosed
Appointed26 October 2015(1 week, 6 days after company formation)
Appointment Duration3 years, 6 months (closed 07 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address413-419, Fermoy Road Harrow Road
London
W9 3NF
Secretary NameMr Youssef Ezzeddine
StatusClosed
Appointed16 February 2017(1 year, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 07 May 2019)
RoleCompany Director
Correspondence Address413-419, Fermoy Road Harrow Road
London
W9 3NF
Director NameMr Abdalatif Semiri
Date of BirthJuly 1964 (Born 59 years ago)
NationalityPolish
StatusResigned
Appointed13 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Westbourne Court Orsett Terrace
London
W2 6JU

Location

Registered Address413-419, Fermoy Road Harrow Road
London
W9 3NF
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardHarrow Road
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

7 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
19 February 2019First Gazette notice for voluntary strike-off (1 page)
6 February 2019Application to strike the company off the register (4 pages)
3 December 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
19 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
10 January 2018Confirmation statement made on 12 October 2017 with no updates (3 pages)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017Appointment of Mr Youssef Ezzeddine as a secretary on 16 February 2017 (2 pages)
28 February 2017Appointment of Mr Youssef Ezzeddine as a secretary on 16 February 2017 (2 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
23 November 2015Registered office address changed from 413-419 Fermoy Road London W9 3NH England to 413-419, Fermoy Road Harrow Road London W9 3NF on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 413-419 Fermoy Road London W9 3NH England to 413-419, Fermoy Road Harrow Road London W9 3NF on 23 November 2015 (1 page)
27 October 2015Appointment of Mr Abdalatif Semiri as a director on 26 October 2015 (2 pages)
27 October 2015Appointment of Mr Abdalatif Semiri as a director on 26 October 2015 (2 pages)
26 October 2015Termination of appointment of Abdelatif Semiri as a director on 26 October 2015 (1 page)
26 October 2015Termination of appointment of Abdelatif Semiri as a director on 26 October 2015 (1 page)
22 October 2015Director's details changed for Abdelatif Semiri on 21 October 2015 (2 pages)
22 October 2015Director's details changed for Abdelatif Semiri on 21 October 2015 (2 pages)
19 October 2015Registered office address changed from Suite 505, Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to 413-419 Fermoy Road London W9 3NH on 19 October 2015 (1 page)
19 October 2015Director's details changed for Abdelatif Semiri on 19 October 2015 (2 pages)
19 October 2015Registered office address changed from Suite 505, Cumberland House 80 Scrubs Lane London NW10 6RF United Kingdom to 413-419 Fermoy Road London W9 3NH on 19 October 2015 (1 page)
19 October 2015Director's details changed for Abdelatif Semiri on 19 October 2015 (2 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
(23 pages)
13 October 2015Incorporation
Statement of capital on 2015-10-13
  • GBP 1
(23 pages)