Company NameNaz's Barber Shop Ltd
Company StatusDissolved
Company Number08016999
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years ago)
Dissolution Date27 September 2016 (7 years, 6 months ago)
Previous NameFirst Choice Haircuts Ltd

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Director

Director NameNorjat Ahmad
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales

Contact

Telephone0151 6524992
Telephone regionLiverpool

Location

Registered Address48 Oxton Road
Birkenhead
Merseyside
CH41 2TW
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Financials

Year2013
Net Worth-£2,088
Cash£3,385
Current Liabilities£5,623

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
12 July 2016First Gazette notice for voluntary strike-off (1 page)
1 July 2016Application to strike the company off the register (3 pages)
1 July 2016Application to strike the company off the register (3 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Director's details changed for Norjat Ahmad on 19 May 2013 (2 pages)
10 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(3 pages)
10 May 2016Director's details changed for Norjat Ahmad on 19 May 2013 (2 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
9 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(3 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 December 2014Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages)
15 December 2014Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages)
15 December 2014Director's details changed for Norjat Ahmad on 2 December 2014 (3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
22 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(3 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
9 August 2013Total exemption small company accounts made up to 30 April 2013 (8 pages)
5 June 2013Change of name notice (2 pages)
5 June 2013Company name changed first choice haircuts LTD\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
5 June 2013Company name changed first choice haircuts LTD\certificate issued on 05/06/13
  • RES15 ‐ Change company name resolution on 2013-05-23
(2 pages)
5 June 2013Change of name notice (2 pages)
19 May 2013Registered office address changed from 60 Grange Road West Birkenhead CH41 4DB United Kingdom on 19 May 2013 (1 page)
19 May 2013Registered office address changed from 60 Grange Road West Birkenhead CH41 4DB United Kingdom on 19 May 2013 (1 page)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (3 pages)
3 April 2012Incorporation (35 pages)
3 April 2012Incorporation (35 pages)