Company NameLoughton Barbers Limited
Company StatusDissolved
Company Number08416359
CategoryPrivate Limited Company
Incorporation Date22 February 2013(11 years, 2 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Daniel Tynan
Date of BirthOctober 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameMr Steven Graham Mitchell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed22 February 2013(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameAdam Paul Summers
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2013(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address35 Purbeck Road
Hornchurch
Essex
RM11 1LX
Director NameMr Bradley Paul Robinson
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(9 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 2018)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address11 Queens Road
Brentwood
Essex
CM14 4HE

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35 at £1Bradley Robinson
35.00%
Ordinary
35 at £1Daniel Tynan
35.00%
Ordinary
30 at £1Steven Graham Mitchell
30.00%
Ordinary

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

31 August 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 May 2017Compulsory strike-off action has been discontinued (1 page)
11 May 2017Confirmation statement made on 22 February 2017 with updates (7 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
10 May 2016Director's details changed for Daniel Tynan on 1 January 2016 (2 pages)
10 May 2016Director's details changed for Bradley Paul Robinson on 1 January 2016 (2 pages)
10 May 2016Director's details changed for Steven Graham Mitchell on 1 January 2016 (2 pages)
10 May 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
21 July 2015Previous accounting period shortened from 28 February 2015 to 31 October 2014 (1 page)
21 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
27 March 2015Annual return made up to 22 February 2015 with a full list of shareholders (5 pages)
27 March 2015Director's details changed for Bradley Paul Robinson on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Bradley Paul Robinson on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Steven Graham Mitchell on 1 January 2015 (2 pages)
27 March 2015Director's details changed for Steven Graham Mitchell on 1 January 2015 (2 pages)
12 March 2015Statement of capital following an allotment of shares on 25 February 2015
  • GBP 100
(4 pages)
13 November 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
10 April 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA United Kingdom on 10 April 2014 (1 page)
10 April 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20
(5 pages)
7 January 2014Appointment of Bradley Paul Robinson as a director (3 pages)
11 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 20
(4 pages)
11 December 2013Termination of appointment of Adam Summers as a director (1 page)
11 December 2013Statement of capital following an allotment of shares on 3 December 2013
  • GBP 20
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10
(4 pages)
13 May 2013Statement of capital following an allotment of shares on 1 March 2013
  • GBP 10
(4 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
22 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)