Company NameCut & Style Chester Limited
Company StatusDissolved
Company Number10112645
CategoryPrivate Limited Company
Incorporation Date8 April 2016(8 years ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Mehmet Adibelli
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusClosed
Appointed12 January 2019(2 years, 9 months after company formation)
Appointment Duration2 years (closed 19 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Handbridge
Chester
CH4 7JE
Wales
Director NameMehmet Zahir Adibelli
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed08 April 2016(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Bridge Street Row
Chester
CH1 1NW
Wales
Director NameMr Baran Adibelli
Date of BirthAugust 1988 (Born 35 years ago)
NationalityTurkish
StatusResigned
Appointed21 November 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 12 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Bridge Street Row East
Chester
CH1 1NW
Wales

Location

Registered Address3 Handbridge
Chester
CH4 7JE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardHandbridge Park
Built Up AreaChester

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
30 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
21 October 2019Previous accounting period shortened from 31 January 2020 to 31 March 2019 (1 page)
21 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
4 July 2019Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW United Kingdom to 3 Handbridge Chester CH4 7JE on 4 July 2019 (1 page)
3 July 2019Compulsory strike-off action has been discontinued (1 page)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
26 June 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
4 March 2019Registered office address changed from 10 Lache Hall Crescent Westminster Park Chester CH4 7NF United Kingdom to 27 Bridge Street Row East Chester CH1 1NW on 4 March 2019 (1 page)
14 January 2019Current accounting period shortened from 30 April 2019 to 31 January 2019 (1 page)
13 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
12 January 2019Cessation of Baran Adibelli as a person with significant control on 12 January 2019 (1 page)
12 January 2019Registered office address changed from 27 Bridge Street Row East Chester CH1 1NW England to 10 Lache Hall Crescent Westminster Park Chester CH4 7NF on 12 January 2019 (1 page)
12 January 2019Notification of Mehmet Adibelli as a person with significant control on 12 January 2019 (2 pages)
12 January 2019Appointment of Mr Mehmet Adibelli as a director on 12 January 2019 (2 pages)
12 January 2019Termination of appointment of Baran Adibelli as a director on 12 January 2019 (1 page)
15 April 2018Cessation of Mehmet Adibelli as a person with significant control on 21 November 2017 (1 page)
15 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
8 January 2018Unaudited abridged accounts made up to 30 April 2017 (9 pages)
30 December 2017Registered office address changed from 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT to 27 Bridge Street Row East Chester CH1 1NW on 30 December 2017 (1 page)
25 November 2017Notification of Baran Adibelli as a person with significant control on 21 November 2017 (2 pages)
25 November 2017Termination of appointment of Mehmet Zahir Adibelli as a director on 21 November 2017 (1 page)
25 November 2017Appointment of Mr Baran Adibelli as a director on 21 November 2017 (2 pages)
27 October 2017Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 7 April 2017 with updates (12 pages)
27 October 2017Notification of Mehmet Adibelli as a person with significant control on 6 April 2017 (4 pages)
27 October 2017Administrative restoration application (3 pages)
27 October 2017Registered office address changed from Military House 24 Castle Street Chester CH1 2DS England to 44 Appleyards Lane Handbridge Chester Cheshire CH4 7DT on 27 October 2017 (2 pages)
27 October 2017Confirmation statement made on 7 April 2017 with updates (12 pages)
27 October 2017Administrative restoration application (3 pages)
27 October 2017Notification of Mehmet Adibelli as a person with significant control on 27 October 2017 (4 pages)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(33 pages)
8 April 2016Incorporation
Statement of capital on 2016-04-08
  • GBP 100
(33 pages)