Ipswich
IP2 0EH
Director Name | Mr Amandj Saber |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 2015(same day as company formation) |
Role | Hairdressers |
Country of Residence | United Kingdom |
Correspondence Address | 3b Short Wyre Street Short Wyre Street Colchester Essex CO1 1LN |
Registered Address | 3b Short Wyre Street Colchester Essex CO1 1LN |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Latest Accounts | 28 February 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
13 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 May 2020 | Notification of Alan Yousef as a person with significant control on 1 May 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 6 February 2019 with updates (4 pages) |
12 May 2020 | Appointment of Mr Alan Yousef as a director on 1 May 2020 (2 pages) |
12 May 2020 | Cessation of Amandj Saber as a person with significant control on 1 May 2020 (1 page) |
12 May 2020 | Termination of appointment of Amandj Saber as a director on 1 May 2020 (1 page) |
11 August 2018 | Voluntary strike-off action has been suspended (1 page) |
3 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
25 June 2018 | Application to strike the company off the register (2 pages) |
9 March 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
27 June 2016 | Total exemption small company accounts made up to 28 February 2016 (8 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
17 February 2015 | Registered office address changed from 3B Short Wyre Street Short Wyre Street Colchester Essex CO1 1LN England to 3B Short Wyre Street Colchester Essex CO1 1LN on 17 February 2015 (1 page) |
17 February 2015 | Registered office address changed from 3B Short Wyre Street Short Wyre Street Colchester Essex CO1 1LN England to 3B Short Wyre Street Colchester Essex CO1 1LN on 17 February 2015 (1 page) |
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|
6 February 2015 | Incorporation Statement of capital on 2015-02-06
|