Company Information for ASSISI HAIR & COSMETICS LIMITED
LANGLEY HOUSE, PARK ROAD, EAST FINCHLEY, LONDON, N2 8EY,
|
Company Registration Number
07356655
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ASSISI HAIR & COSMETICS LIMITED | ||
Legal Registered Office | ||
LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY Other companies in DN35 | ||
Previous Names | ||
|
Company Number | 07356655 | |
---|---|---|
Company ID Number | 07356655 | |
Date formed | 2010-08-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 26/08/2015 | |
Return next due | 23/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 09:09:00 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JADE ELIZABETH SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMPSON |
Director | ||
JADE SMITH |
Director | ||
ANDREW SIMPSON |
Director | ||
GRAHAM ROBERTSON STEPHENS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AHL CLEETHORPES LIMITED | Director | 2018-03-15 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
CS39 LIMITED | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
GBBL LTD | Director | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2017-03-28 | |
A & S EXTENSIONS LIMITED | Director | 2014-11-24 | CURRENT | 2012-05-17 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/16 FROM 18 Sea View Street Cleethorpes N E Lincolnshire DN35 7TZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 09/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/08/15 ANNUAL RETURN FULL LIST | |
AR01 | 25/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MISS JADE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
LATEST SOC | 02/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/08/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AA01 | Current accounting period shortened from 31/08/11 TO 30/09/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JADE SMITH | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMPSON | |
AR01 | 25/08/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS JADE SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW SIMPSON | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 16 CHURCHILL WAY CARDIFF CF10 2DX UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ANDREW SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS | |
RES15 | CHANGE OF NAME 20/10/2010 | |
CERTNM | COMPANY NAME CHANGED SMOOTHBLEND LIMITED CERTIFICATE ISSUED ON 22/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-12-08 |
Resolutions for Winding-up | 2016-12-08 |
Meetings of Creditors | 2016-11-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 96020 - Hairdressing and other beauty treatment
Creditors Due Within One Year | 2012-09-30 | £ 3,574 |
---|---|---|
Creditors Due Within One Year | 2011-09-30 | £ 7,524 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ASSISI HAIR & COSMETICS LIMITED
Cash Bank In Hand | 2012-09-30 | £ 1,397 |
---|---|---|
Current Assets | 2012-09-30 | £ 4,483 |
Current Assets | 2011-09-30 | £ 3,062 |
Shareholder Funds | 2012-09-30 | £ 7,243 |
Shareholder Funds | 2011-09-30 | £ 3,023 |
Stocks Inventory | 2012-09-30 | £ 3,086 |
Stocks Inventory | 2011-09-30 | £ 2,726 |
Tangible Fixed Assets | 2012-09-30 | £ 6,334 |
Tangible Fixed Assets | 2011-09-30 | £ 7,485 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96020 - Hairdressing and other beauty treatment) as ASSISI HAIR & COSMETICS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ASSISI HAIR & COSMETICS LIMITED | Event Date | 2016-12-05 |
Simon Renshaw , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY . : For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Jenni Lane. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ASSISI HAIR & COSMETICS LIMITED | Event Date | 2016-12-05 |
At a General Meeting of the Company, duly convened and held at Langley House, Park Road, East Finchley, London N2 8EY on 05 December 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Simon Renshaw , of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , (IP No. 9712) be and is hereby appointed Liquidator of the Company for the purposes of such winding up. For further details contact: Simon Renshaw, Tel: 020 8444 2000. Alternative contact: Jenni Lane. Jade Smith , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ASSISI HAIR & COSMETICS LIMITED | Event Date | 2016-11-15 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Langley House, Park Road, East Finchley, London N2 8EY on 05 December 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of AABRS Limited , Langley House, Park Road, East Finchley, London N2 8EY , by no later than 12 noon on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Simon Renshaw of AABRS Limited, Langley House, Park Road, East Finchley, London N2 8EY will, during the period before the day on which the meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further details contact: Simon Renshaw (IP No. 9712), Tel: 020 8444 2000. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |