This company is commonly known as Andrew James Barbershop Ltd. The company was founded 9 years ago and was given the registration number 09285381. The firm's registered office is in LONDON. You can find them at Westrick House 64b Aldermans Hill, Palmers Green, London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | ANDREW JAMES BARBERSHOP LTD |
---|---|---|
Company Number | : | 09285381 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 October 2014 |
End of financial year | : | 31 October 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Westrick House 64b Aldermans Hill, Palmers Green, London, United Kingdom, N13 4PP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Westrick House, 64b Aldermans Hill, Palmers Green, London, England, N13 4PP | Director | 29 October 2014 | Active |
Mr Andrew James Yiacoumi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Westrick House, 64b Aldermans Hill, London, United Kingdom, N13 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Gazette | Gazette dissolved liquidation. | Download |
2023-12-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-11-17 | Officers | Termination director company with name termination date. | Download |
2022-09-30 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation disclaimer notice. | Download |
2022-01-08 | Address | Change registered office address company with date old address new address. | Download |
2022-01-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-01-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-01-08 | Resolution | Resolution. | Download |
2021-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-02 | Mortgage | Mortgage satisfy charge full. | Download |
2020-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Officers | Change person director company with change date. | Download |
2019-09-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-31 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-18 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-05 | Address | Change registered office address company with date old address new address. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.