This company is commonly known as Robert Charles Hairdressers Ltd. The company was founded 21 years ago and was given the registration number 04529756. The firm's registered office is in CROYDON. You can find them at Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey. This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | ROBERT CHARLES HAIRDRESSERS LTD |
---|---|---|
Company Number | : | 04529756 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 September 2002 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Airport House, Suite 43 - 45, Purley Way, Croydon, Surrey, CR0 0XZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Pridham Road, Thornton Heath, England, CR7 8RS | Director | 01 June 2017 | Active |
31, Pridham Road, Thornton Heath, England, CR7 8RS | Director | 01 June 2017 | Active |
Airport House, Suite 43 - 45, Purley Way, Croydon, United Kingdom, CR0 0XZ | Secretary | 02 September 2009 | Active |
Airport House, Suite 43-45 Purley Way, Croydon, CR0 3JW | Secretary | 09 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Secretary | 09 September 2002 | Active |
Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ | Director | 16 February 2015 | Active |
51 Underwood Close, Callow Hill, Redditch, B97 5YS | Director | 09 September 2002 | Active |
Marquess Court, 69 Southampton Row, London, WC1B 4ET | Corporate Nominee Director | 09 September 2002 | Active |
Makfirete Kransiqi | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1977 |
Nationality | : | British |
Address | : | Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ |
Nature of control | : |
|
Agim Krasniqi | ||
Notified on | : | 01 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1981 |
Nationality | : | British |
Address | : | Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ |
Nature of control | : |
|
Mr Robert Marc Blockhuysen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | Belgian |
Address | : | Airport House, Suite 43 - 45, Purley Way, Croydon, CR0 0XZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-07-11 | Gazette | Gazette notice voluntary. | Download |
2023-07-04 | Dissolution | Dissolution application strike off company. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-29 | Officers | Change person director company with change date. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-06-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-17 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Officers | Appoint person director company with name date. | Download |
2017-06-17 | Officers | Appoint person director company with name date. | Download |
2017-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.