Warning: file_put_contents(c/b24c872167312ad76452d240149327e6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Hairstylists (edgware) Limited, HA0 2LW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

HAIRSTYLISTS (EDGWARE) LIMITED

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

This company is commonly known as Hairstylists (edgware) Limited. The company was founded 5 years ago and was given the registration number 12059872. The firm's registered office is in WEMBLEY. You can find them at 773a Harrow Road, , Wembley, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HAIRSTYLISTS (EDGWARE) LIMITED
Company Number:12059872
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 June 2019
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:773a Harrow Road, Wembley, England, HA0 2LW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Expedium Limited, Gable House, 239 Regents Park Road, N3 3LF

Director03 February 2020Active
773a, Harrow Road, Wembley, England, HA0 2LW

Director19 June 2019Active
773a, Harrow Road, Wembley, England, HA0 2LW

Director03 February 2020Active
773a, Harrow Road, Wembley, England, HA0 2LW

Director03 February 2020Active

People with Significant Control

Mr Abdul Wakil Jabarkhyl
Notified on:03 February 2020
Status:Active
Date of birth:November 1976
Nationality:British
Country of residence:England
Address:773a, Harrow Road, Wembley, England, HA0 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rahmanuddin Jabrkhel
Notified on:03 February 2020
Status:Active
Date of birth:January 1992
Nationality:British
Address:C/O Expedium Limited, Gable House, 239 Regents Park Road, N3 3LF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Zaher Khan Jabarkhel
Notified on:19 June 2019
Status:Active
Date of birth:December 1991
Nationality:Afghan
Country of residence:England
Address:773a, Harrow Road, Wembley, England, HA0 2LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-12-04Address

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

Download
2023-12-04Insolvency

Liquidation voluntary statement of affairs.

Download
2023-12-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-12-04Resolution

Resolution.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-06-01Address

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

Download
2020-12-22Officers

Appoint person director company with name date.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-12-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-01Officers

Appoint person director company with name date.

Download
2020-11-23Persons with significant control

Cessation of a person with significant control.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-11-23Persons with significant control

Notification of a person with significant control.

Download
2020-11-23Officers

Appoint person director company with name date.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Officers

Change person director company with change date.

Download
2019-12-10Persons with significant control

Change to a person with significant control.

Download
2019-12-10Address

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

Download

Copyright © 2024. All rights reserved.