UKBizDB.co.uk

HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED

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

This company is commonly known as Holloway Road (e2) Hairdressing Limited. The company was founded 14 years ago and was given the registration number 07226248. The firm's registered office is in ALTON. You can find them at Berkeley House, Amery Street, Alton, Hampshire. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:HOLLOWAY ROAD (E2) HAIRDRESSING LIMITED
Company Number:07226248
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 April 2010
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:Berkeley House, Amery Street, Alton, Hampshire, GU34 1HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Waltham House, Boundary Road, London, United Kingdom, NW8 0JD

Director16 April 2010Active

People with Significant Control

Mr Tahir Hashani
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Country of residence:England
Address:23, Boundary Road, London, England, NW8 0JD
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 (7 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
2021-08-03Gazette

Gazette dissolved compulsory.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-08-31Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-08Mortgage

Mortgage satisfy charge full.

Download
2018-05-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-05-26Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-22Address

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

Download
2015-06-22Address

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

Download
2015-06-07Accounts

Accounts with accounts type total exemption small.

Download
2015-02-05Address

Change sail address company with old address new address.

Download
2014-07-30Capital

Capital name of class of shares.

Download
2014-07-30Resolution

Resolution.

Download
2014-07-28Change of name

Certificate change of name company.

Download
2014-07-28Change of name

Change of name notice.

Download
2014-04-22Accounts

Accounts with accounts type total exemption small.

Download
2014-04-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-06-07Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.