Company NameCarmel Holdings Limited
Company StatusDissolved
Company Number11780095
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 2 months ago)
Dissolution Date17 August 2021 (2 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Nader Alsalim
Date of BirthJune 1982 (Born 41 years ago)
NationalityLebanese
StatusClosed
Appointed22 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fitzalan Road
London
N3 3PG
Director NameMr Ali Rupani
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed22 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Fitzalan Road
London
N3 3PG

Location

Registered Address47 Fitzalan Road
London
N3 3PG
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

17 August 2021Final Gazette dissolved via voluntary strike-off (1 page)
1 June 2021First Gazette notice for voluntary strike-off (1 page)
27 May 2021Voluntary strike-off action has been suspended (1 page)
21 May 2021Application to strike the company off the register (3 pages)
14 May 2021Compulsory strike-off action has been suspended (1 page)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
29 January 2020Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to 47 Fitzalan Road London N3 3PG on 29 January 2020 (1 page)
29 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
30 June 2019Change of details for Mr Ali Rupani as a person with significant control on 28 June 2019 (2 pages)
30 June 2019Director's details changed for Mr Nader Alsalim on 28 June 2019 (2 pages)
30 June 2019Director's details changed for Mr Ali Rupani on 28 June 2019 (2 pages)
30 June 2019Change of details for Mr Nader Alsalim as a person with significant control on 28 June 2019 (2 pages)
25 June 2019Registered office address changed from 5th Floor Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on 25 June 2019 (1 page)
22 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-22
  • GBP 100
(35 pages)