MICHAER BARBERS LTD

27 Worsopp Drive, London, SW4 9QN
StatusDISSOLVED
Company No.08665098
CategoryPrivate Limited Company
Incorporated27 Aug 2013
Age10 years, 9 months, 19 days
JurisdictionEngland Wales
Dissolution01 Nov 2016
Years7 years, 7 months, 14 days

SUMMARY

MICHAER BARBERS LTD is an dissolved private limited company with number 08665098. It was incorporated 10 years, 9 months, 19 days ago, on 27 August 2013 and it was dissolved 7 years, 7 months, 14 days ago, on 01 November 2016. The company address is 27 Worsopp Drive, London, SW4 9QN.



Company Fillings

Gazette dissolved compulsory

Date: 01 Nov 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Byron Strong

Appointment date: 2016-03-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Byron Strong

Appointment date: 2016-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Michael Turner

Termination date: 2016-03-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2016

Action Date: 03 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-03-03

Officer name: Christopher Michael Turner

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 27 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-11-01

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-01

Officer name: Mr Christopher Michael Turner

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Christopher

Termination date: 2015-11-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Christopher

Termination date: 2015-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: 120 Blain Ham Gardens Brixton Hill London Greater London SW2 1AH England

Change date: 2015-07-15

New address: 27 Worsopp Drive London SW4 9QN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: 27 Bourne House Worsopp Drive London SW4 9QN

Change date: 2015-07-02

New address: 120 Blain Ham Gardens Brixton Hill London Greater London SW2 1AH

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Jun 2015

Action Date: 06 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-06-06

Officer name: Mr Michael Christopher

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2014

Action Date: 27 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2014

Action Date: 18 Aug 2014

Category: Address

Type: AD01

Old address: 87 Landor Road London SW9 9RT England

Change date: 2014-08-18

New address: 27 Bourne House Worsopp Drive London SW4 9QN

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2014

Action Date: 01 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-01

Old address: 27 Bourne House Worsopp Drive Greater London SW49QN United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 15 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed strong barbers LTD\certificate issued on 15/01/14

Documents

View document PDF

Appoint person director company with name

Date: 15 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Christopher

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Strong

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Strong

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Abraha

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Abraha

Documents

View document PDF

Incorporation company

Date: 27 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

FANDUEL LIMITED

1 EXCHANGE CRESCENT,EDINBURGH,EH3 8UL

Number:SC333797
Status:ACTIVE
Category:Private Limited Company
Number:CE013511
Status:ACTIVE
Category:Charitable Incorporated Organisation

KELMY LIMITED

108 PARK ROAD,LONDON,W4 3HL

Number:11562179
Status:ACTIVE
Category:Private Limited Company

MRTHOMASCHAPMAN LTD

THE OLD RECTORY,WORCESTER,WR6 6JP

Number:10018917
Status:ACTIVE
Category:Private Limited Company

RM & ZH LTD

C/O PRIME ACCOUNTANTS 10 LOCKWOOD HOUSE,HUDDERSFIELD,HD4 6EN

Number:11812498
Status:ACTIVE
Category:Private Limited Company

TIME INVESTMENT MANAGEMENT LIMITED

28 CHURCH ROAD,STANMORE,HA7 4XR

Number:07513655
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source