About

Registered Number: 03607689
Date of Incorporation: 30/07/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 4 months ago)
Registered Address: Olympia House, Armitage Road, London, NW11 8RQ

 

Based in London, Slick Barber Shop Ltd was registered on 30 July 1998. There is only one director listed for this company at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIES, Geraldine Mary 30 July 1998 31 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2015
AD01 - Change of registered office address 25 March 2015
RESOLUTIONS - N/A 24 March 2015
4.20 - N/A 24 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2015
AA01 - Change of accounting reference date 23 December 2014
AR01 - Annual Return 01 October 2014
DISS40 - Notice of striking-off action discontinued 30 August 2014
AA - Annual Accounts 29 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 30 September 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 11 October 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 13 September 2011
TM02 - Termination of appointment of secretary 09 May 2011
AP03 - Appointment of secretary 09 May 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 06 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 05 May 2010
DISS40 - Notice of striking-off action discontinued 30 December 2009
AR01 - Annual Return 23 December 2009
GAZ1 - First notification of strike-off action in London Gazette 24 November 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 17 February 2009
288a - Notice of appointment of directors or secretaries 22 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
AA - Annual Accounts 18 April 2008
363s - Annual Return 09 April 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 12 September 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 December 2005
287 - Change in situation or address of Registered Office 06 December 2005
AA - Annual Accounts 27 April 2005
363s - Annual Return 12 October 2004
363s - Annual Return 12 October 2004
AA - Annual Accounts 17 May 2004
AA - Annual Accounts 03 June 2003
363s - Annual Return 18 April 2003
363s - Annual Return 18 April 2003
DISS40 - Notice of striking-off action discontinued 30 April 2002
AA - Annual Accounts 29 April 2002
AA - Annual Accounts 29 April 2002
GAZ1 - First notification of strike-off action in London Gazette 15 January 2002
363s - Annual Return 25 October 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 13 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1999
288a - Notice of appointment of directors or secretaries 03 August 1998
288a - Notice of appointment of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
288b - Notice of resignation of directors or secretaries 03 August 1998
NEWINC - New incorporation documents 30 July 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.