Warning: file_put_contents(c/30e58cdf8e177e28d2f9993ce7623b81.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Cropz Hair & Beauty Salon Ltd, WD6 1QX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CROPZ HAIR & BEAUTY SALON LTD

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

This company is commonly known as Cropz Hair & Beauty Salon Ltd. The company was founded 11 years ago and was given the registration number 08101151. The firm's registered office is in BOREHAMWOOD. You can find them at 118 Manor Way, , Borehamwood, Hertfordshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:CROPZ HAIR & BEAUTY SALON LTD
Company Number:08101151
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2012
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:118 Manor Way, Borehamwood, Hertfordshire, England, WD6 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4a, Silk House, Annesley Avenue, London, England, NW9 5EE

Director03 April 2017Active
118, Manor Way, Borehamwood, England, WD6 1QX

Director13 July 2020Active
15, Hadley Ridge, Barnet, Herts, England, EN5 5TE

Director12 June 2012Active

People with Significant Control

Mr Kiumars Shirvan Bigy
Notified on:13 July 2020
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:England
Address:4a, Silk House, London, England, NW9 5EE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Masoumeh Mohammad Amini Fard
Notified on:06 April 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:118, Manor Way, Borehamwood, England, WD6 1QX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-12-14Gazette

Gazette dissolved compulsory.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Officers

Change person director company with change date.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-07-13Officers

Termination director company with name termination date.

Download
2020-06-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-31Accounts

Accounts with accounts type total exemption full.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type micro entity.

Download
2017-08-03Confirmation statement

Confirmation statement with no updates.

Download
2017-08-02Persons with significant control

Notification of a person with significant control.

Download
2017-04-04Officers

Appoint person director company with name date.

Download
2017-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-28Accounts

Accounts with accounts type total exemption small.

Download
2016-03-12Address

Change registered office address company with date old address new address.

Download
2015-06-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-29Accounts

Accounts with accounts type total exemption small.

Download
2014-07-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.