5 John Dalton Street
Manchester
M2 6ET
Director Name | Mr Sean Iain Spence |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 July 2015(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 April 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Daniel Sidney Aber |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 October 2006) |
Role | Hair Stylist |
Correspondence Address | 51a Alkham Road London N16 7AA |
Director Name | Steven James Whiting |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 7 months (resigned 28 September 2011) |
Role | Hair Stylist |
Country of Residence | United Kingdom |
Correspondence Address | 18a Northbrook Road London N22 8YQ |
Director Name | Adrienne Simpson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 10 July 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spaniards Close London NW11 6TH |
Secretary Name | Adrienne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2001(1 year after company formation) |
Appointment Duration | 14 years, 6 months (resigned 10 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Spaniards Close London NW11 6TH |
Director Name | Emma Jane Cravo E Silva |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2015) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Regents Park Road London NW1 8XN |
Director Name | John Mulhern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2011(11 years, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 July 2015) |
Role | Creative Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 150 Regents Park Road London NW1 8XN |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | mowglilondon.com |
---|
Registered Address | Suite 2d Queens Chambers 5 John Dalton Street Manchester M2 6ET |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
195k at £1 | Gary Ingham Hairdressing Limited 100.00% Ordinary B |
---|
Year | 2014 |
---|---|
Net Worth | -£397,484 |
Cash | £30,538 |
Current Liabilities | £562,704 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
4 January 2010 | Delivered on: 7 January 2010 Satisfied on: 20 May 2015 Persons entitled: Abdul Aziz Maruf Classification: Rent deposit agreement Secured details: £15,000 due or to become due. Particulars: The rents see image for full details. Fully Satisfied |
---|---|
10 March 2004 | Delivered on: 20 March 2004 Satisfied on: 13 June 2015 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 October 2020 | Liquidators' statement of receipts and payments to 25 July 2020 (23 pages) |
---|---|
19 September 2019 | Liquidators' statement of receipts and payments to 25 July 2019 (28 pages) |
6 September 2018 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
10 August 2018 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 102 Sunlight House Quay Street Manchester M3 3JZ on 10 August 2018 (2 pages) |
8 August 2018 | Statement of affairs (9 pages) |
8 August 2018 | Resolutions
|
8 August 2018 | Appointment of a voluntary liquidator (3 pages) |
19 March 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
19 December 2017 | Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
20 November 2017 | Confirmation statement made on 2 November 2017 with no updates (3 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
28 March 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
18 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 December 2016 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
18 November 2016 | Confirmation statement made on 2 November 2016 with updates (5 pages) |
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 2 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
17 November 2015 | Registered office address changed from 150 Regents Park Road London NW1 8XN to New Burlington House 1075 Finchley Road London NW11 0PU on 17 November 2015 (1 page) |
17 November 2015 | Registered office address changed from 150 Regents Park Road London NW1 8XN to New Burlington House 1075 Finchley Road London NW11 0PU on 17 November 2015 (1 page) |
21 October 2015 | Termination of appointment of Emma Jane Cravo E Silva as a director on 10 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Gary Ingham as a director on 10 July 2015 (2 pages) |
21 October 2015 | Termination of appointment of Adrienne Simpson as a secretary on 10 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Sean Iain Spence as a director on 10 July 2015 (2 pages) |
21 October 2015 | Termination of appointment of Adrienne Simpson as a director on 10 July 2015 (1 page) |
21 October 2015 | Termination of appointment of John Mulhern as a director on 10 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Gary Ingham as a director on 10 July 2015 (2 pages) |
21 October 2015 | Termination of appointment of Adrienne Simpson as a secretary on 10 July 2015 (1 page) |
21 October 2015 | Termination of appointment of John Mulhern as a director on 10 July 2015 (1 page) |
21 October 2015 | Termination of appointment of Adrienne Simpson as a director on 10 July 2015 (1 page) |
21 October 2015 | Appointment of Mr Sean Iain Spence as a director on 10 July 2015 (2 pages) |
21 October 2015 | Termination of appointment of Emma Jane Cravo E Silva as a director on 10 July 2015 (1 page) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 June 2015 | Satisfaction of charge 1 in full (4 pages) |
13 June 2015 | Satisfaction of charge 1 in full (4 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
20 May 2015 | Satisfaction of charge 2 in full (4 pages) |
15 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 2 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 2 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
29 November 2012 | Annual return made up to 2 November 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 2 November 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Appointment of John Mulhern as a director (2 pages) |
1 November 2011 | Appointment of Emma Jane Cravo E Silva as a director (2 pages) |
1 November 2011 | Appointment of John Mulhern as a director (2 pages) |
1 November 2011 | Appointment of Emma Jane Cravo E Silva as a director (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
31 October 2011 | Change of share class name or designation (2 pages) |
11 October 2011 | Termination of appointment of Steven Whiting as a director (1 page) |
11 October 2011 | Termination of appointment of Steven Whiting as a director (1 page) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Change of name notice (2 pages) |
3 June 2011 | Company name changed mowgli haircutters LIMITED\certificate issued on 03/06/11
|
3 June 2011 | Company name changed mowgli haircutters LIMITED\certificate issued on 03/06/11
|
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
7 February 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (6 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Steven James Whiting on 1 October 2009 (2 pages) |
3 March 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Director's details changed for Steven James Whiting on 1 October 2009 (2 pages) |
3 March 2010 | Director's details changed for Steven James Whiting on 1 October 2009 (2 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
11 December 2009 | Statement of capital following an allotment of shares on 28 November 2009
|
4 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
4 February 2009 | Return made up to 06/01/09; full list of members (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
10 March 2008 | Return made up to 06/01/08; full list of members (4 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
12 March 2007 | Return made up to 06/01/07; full list of members (3 pages) |
20 December 2006 | Notice of assignment of name or new name to shares (2 pages) |
20 December 2006 | Notice of assignment of name or new name to shares (2 pages) |
10 November 2006 | Director resigned (1 page) |
10 November 2006 | Director resigned (1 page) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
9 June 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
17 January 2006 | Return made up to 06/01/06; full list of members (3 pages) |
19 December 2005 | Registered office changed on 19/12/05 from: 10 upper bank street london E14 5JJ (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 10 upper bank street london E14 5JJ (1 page) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 November 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
18 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
29 June 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
20 March 2004 | Particulars of mortgage/charge (3 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
19 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
27 August 2003 | Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
1 August 2003 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
22 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
26 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
13 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
13 February 2002 | Return made up to 06/01/02; full list of members (7 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 October 2001 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
23 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
23 May 2001 | Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page) |
5 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 06/01/01; full list of members (6 pages) |
22 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Secretary resigned (1 page) |
25 January 2001 | New secretary appointed (2 pages) |
25 January 2001 | New secretary appointed (2 pages) |
1 June 2000 | Ad 24/05/00--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages) |
1 June 2000 | Ad 24/05/00--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages) |
17 March 2000 | New director appointed (2 pages) |
17 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | Accounting reference date extended from 31/01/01 to 30/04/01 (1 page) |
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | £ nc 100/150000 28/02/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Director resigned (1 page) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | £ nc 100/150000 28/02/00 (1 page) |
7 March 2000 | Resolutions
|
7 March 2000 | Resolutions
|
28 February 2000 | Company name changed violetcrown LIMITED\certificate issued on 28/02/00 (2 pages) |
28 February 2000 | Company name changed violetcrown LIMITED\certificate issued on 28/02/00 (2 pages) |
6 January 2000 | Incorporation (24 pages) |
6 January 2000 | Incorporation (24 pages) |