Company NameSiva Hair & Beauty Limited
Company StatusDissolved
Company Number07431779
CategoryPrivate Limited Company
Incorporation Date8 November 2010(13 years, 5 months ago)
Dissolution Date28 January 2020 (4 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vedat Kilic
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityTurkish
StatusClosed
Appointed25 March 2011(4 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (closed 28 January 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address3 Bocking End
Braintree
Essex
CM7 9AE
Director NameMs Gonul Kizilkaya
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2010(same day as company formation)
RoleBusiness Layd
Country of ResidenceUnited Kingdom
Correspondence Address21 Derwent Avenue
London
N18 1BP

Contact

Telephone020 88888549
Telephone regionLondon

Location

Registered Address3 Bocking End
Braintree
Essex
CM7 9AE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBocking South
Built Up AreaBraintree
Address Matches2 other UK companies use this postal address

Shareholders

2.6k at £1Vedat Celik
51.00%
Ordinary
2.5k at £1Gonul Kizilkaya
49.00%
Ordinary

Financials

Year2014
Net Worth£5,889
Cash£118
Current Liabilities£2,795

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

28 January 2020Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2019First Gazette notice for compulsory strike-off (1 page)
12 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
6 September 2018Confirmation statement made on 22 August 2018 with no updates (3 pages)
17 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 September 2017Confirmation statement made on 22 August 2017 with updates (3 pages)
19 September 2017Confirmation statement made on 22 August 2017 with updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
14 July 2017Total exemption full accounts made up to 31 October 2016 (11 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
22 August 2016Confirmation statement made on 22 August 2016 with updates (4 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
27 July 2016Confirmation statement made on 27 July 2016 with updates (6 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(3 pages)
2 December 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 5,000
(3 pages)
28 September 2015Registered office address changed from 185 High Road Woodgreen London N22 6BA to 3 Bocking End Braintree Essex CM7 9AE on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 185 High Road Woodgreen London N22 6BA to 3 Bocking End Braintree Essex CM7 9AE on 28 September 2015 (1 page)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
21 April 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000
(3 pages)
16 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000
(3 pages)
16 February 2015Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 5,000
(3 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
21 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(3 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(3 pages)
17 January 2014Annual return made up to 3 November 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 5,000
(3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
27 June 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 3 November 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr Vedat Celik on 25 March 2011 (2 pages)
2 July 2012Director's details changed for Mr Vedat Celik on 25 March 2011 (2 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
3 February 2012Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders (3 pages)
25 March 2011Appointment of Mr Vedat Celik as a director (2 pages)
25 March 2011Appointment of Mr Vedat Celik as a director (2 pages)
25 March 2011Termination of appointment of Gonul Kizilkaya as a director (1 page)
25 March 2011Termination of appointment of Gonul Kizilkaya as a director (1 page)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
8 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)