About

Registered Number: 04927708
Date of Incorporation: 09/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 239 High Road, Ilford, Essex, IG1 1NE

 

Based in Ilford in Essex, Mystic Salons Ltd was registered on 09 October 2003. Currently we aren't aware of the number of employees at the the company. There are 4 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR, Moeen 23 November 2015 - 1
ANWAR, Moeen 09 October 2003 19 November 2013 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Zarmina Moeen 01 January 2008 31 October 2008 1
BARANUSKAITE, Ramune 18 October 2004 01 January 2008 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 06 December 2019
CS01 - N/A 22 May 2019
AA - Annual Accounts 29 January 2019
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 05 December 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 23 November 2015
AP01 - Appointment of director 23 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 15 October 2014
AA01 - Change of accounting reference date 31 July 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 19 November 2013
TM01 - Termination of appointment of director 19 November 2013
TM02 - Termination of appointment of secretary 19 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 24 October 2013
CH01 - Change of particulars for director 11 June 2013
CH03 - Change of particulars for secretary 11 June 2013
AAMD - Amended Accounts 07 February 2013
AAMD - Amended Accounts 07 February 2013
AAMD - Amended Accounts 07 February 2013
AAMD - Amended Accounts 07 February 2013
AAMD - Amended Accounts 07 February 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 22 January 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 02 November 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 04 September 2012
AA - Annual Accounts 04 September 2012
DISS40 - Notice of striking-off action discontinued 02 June 2012
AR01 - Annual Return 01 June 2012
AD01 - Change of registered office address 01 June 2012
DISS16(SOAS) - N/A 24 May 2012
GAZ1 - First notification of strike-off action in London Gazette 13 March 2012
AR01 - Annual Return 29 December 2010
AD01 - Change of registered office address 29 December 2010
CH01 - Change of particulars for director 10 December 2010
CH01 - Change of particulars for director 10 December 2010
CH03 - Change of particulars for secretary 10 December 2010
DISS16(SOAS) - N/A 27 May 2010
DISS16(SOAS) - N/A 03 June 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
288b - Notice of resignation of directors or secretaries 27 February 2009
287 - Change in situation or address of Registered Office 26 February 2009
288a - Notice of appointment of directors or secretaries 28 January 2008
363a - Annual Return 28 January 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
AA - Annual Accounts 07 September 2007
AA - Annual Accounts 05 June 2007
363a - Annual Return 21 December 2006
363a - Annual Return 22 December 2005
287 - Change in situation or address of Registered Office 22 December 2005
363a - Annual Return 22 December 2005
288b - Notice of resignation of directors or secretaries 13 September 2005
AA - Annual Accounts 15 November 2004
CERTNM - Change of name certificate 12 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
287 - Change in situation or address of Registered Office 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
NEWINC - New incorporation documents 09 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.