Company NameTikadi Ongar Ltd
Company StatusDissolved
Company Number07271365
CategoryPrivate Limited Company
Incorporation Date2 June 2010(13 years, 11 months ago)
Dissolution Date23 January 2024 (3 months ago)

Business Activity

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

Directors

Director NameMrs Sharon Ann Hennessey
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleHairdresser Colour Technician
Country of ResidenceEngland
Correspondence Address82 Weald Bridge Road
North Weald
Epping
Essex
CM16 6ES
Director NameMehmet Mehmet
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 June 2010(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address14 Daffodil Avenue
Brentwood
Essex
CM15 9QH

Contact

Websitewww.tikadi.co.uk
Telephone01277 366775
Telephone regionBrentwood

Location

Registered Address54 Sun Street
Waltham Abbey
EN9 1EJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£9,261
Cash£40,380
Current Liabilities£103,469

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2023Voluntary strike-off action has been suspended (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
31 October 2023Application to strike the company off the register (3 pages)
25 July 2023Confirmation statement made on 25 July 2023 with no updates (3 pages)
28 July 2022Confirmation statement made on 25 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
29 July 2021Confirmation statement made on 25 July 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
27 May 2021Previous accounting period extended from 30 June 2020 to 30 September 2020 (1 page)
1 August 2020Confirmation statement made on 25 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
31 July 2019Confirmation statement made on 25 July 2019 with no updates (3 pages)
13 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
1 August 2018Confirmation statement made on 25 July 2018 with no updates (3 pages)
30 January 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
20 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 146-148 High Street Ongar Essex CM5 9JH to 54 Sun Street Waltham Abbey EN9 1EJ on 20 September 2017 (1 page)
20 September 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
20 September 2017Registered office address changed from 146-148 High Street Ongar Essex CM5 9JH to 54 Sun Street Waltham Abbey EN9 1EJ on 20 September 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
4 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
23 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
23 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
20 August 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-08-20
  • GBP 2
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
21 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-06-21
  • GBP 2
(4 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
21 June 2012Annual return made up to 2 June 2012 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
16 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (4 pages)
4 June 2010Registered office address changed from 4 Hornton Place London W8 4LZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 4 Hornton Place London W8 4LZ on 4 June 2010 (1 page)
4 June 2010Registered office address changed from 4 Hornton Place London W8 4LZ on 4 June 2010 (1 page)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
2 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)