Warning: file_put_contents(c/5d55f1c45116777c29553e32d754610a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Cool Barber Limited, W12 0HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COOL BARBER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cool Barber Limited. The company was founded 5 years ago and was given the registration number 11778408. The firm's registered office is in LONDON. You can find them at 243 Wood Lane, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:COOL BARBER LIMITED
Company Number:11778408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:243 Wood Lane, London, United Kingdom, W12 0HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10c, Furness Road, London, England, NW10 4PP

Director12 February 2020Active
243, Wood Lane, London, United Kingdom, W12 0HL

Director07 February 2019Active
243, Wood Lane, London, United Kingdom, W12 0HL

Director21 January 2019Active
18, Clayton Crescent, London, England, N1 0BL

Director21 January 2019Active

People with Significant Control

Mr Ibrahim Al-Kadimi
Notified on:07 January 2020
Status:Active
Date of birth:June 1995
Nationality:Dutch
Country of residence:United Kingdom
Address:243, Wood Lane, London, United Kingdom, W12 0HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Muhammed Said Sahib
Notified on:21 January 2019
Status:Active
Date of birth:July 1948
Nationality:French
Country of residence:United Kingdom
Address:125, Princes Gardens, London, United Kingdom, W3 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr6 Ibrahim Al-Kadimi
Notified on:21 January 2019
Status:Active
Date of birth:June 1995
Nationality:Dutch
Country of residence:United Kingdom
Address:243, Wood Lane, London, United Kingdom, W12 0HL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-23Dissolution

Dissolution voluntary strike off suspended.

Download
2021-06-15Gazette

Gazette notice voluntary.

Download
2021-06-06Dissolution

Dissolution application strike off company.

Download
2021-02-22Officers

Termination director company with name termination date.

Download
2021-02-21Officers

Appoint person director company with name date.

Download
2021-01-08Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-08-03Confirmation statement

Confirmation statement with updates.

Download
2020-07-21Persons with significant control

Change to a person with significant control.

Download
2020-07-18Gazette

Gazette filings brought up to date.

Download
2020-07-17Persons with significant control

Notification of a person with significant control.

Download
2020-07-17Officers

Termination director company with name termination date.

Download
2020-07-17Officers

Appoint person director company with name date.

Download
2020-07-17Persons with significant control

Cessation of a person with significant control.

Download
2020-07-17Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-11-08Officers

Appoint person director company with name date.

Download
2019-11-08Officers

Termination director company with name termination date.

Download
2019-11-08Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.