Company NameMowgli London Limited
Company StatusDissolved
Company Number03902882
CategoryPrivate Limited Company
Incorporation Date6 January 2000(24 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)
Previous NamesVioletcrown Limited and Mowgli Haircutters Limited

Business Activity

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

Directors

Director NameMr Gary Ingham
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Director NameMr Sean Iain Spence
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2015(15 years, 6 months after company formation)
Appointment Duration7 years, 9 months (closed 18 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
Director NameMr Peter John Charlton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address17 Kirkdale Road
Harpenden
Hertfordshire
AL5 2PT
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDaniel Sidney Aber
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 27 October 2006)
RoleHair Stylist
Correspondence Address51a Alkham Road
London
N16 7AA
Director NameSteven James Whiting
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 3 weeks after company formation)
Appointment Duration11 years, 7 months (resigned 28 September 2011)
RoleHair Stylist
Country of ResidenceUnited Kingdom
Correspondence Address18a Northbrook Road
London
N22 8YQ
Director NameAdrienne Simpson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(1 month, 3 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 10 July 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address3 Spaniards Close
London
NW11 6TH
Secretary NameAdrienne Simpson
NationalityBritish
StatusResigned
Appointed08 January 2001(1 year after company formation)
Appointment Duration14 years, 6 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Spaniards Close
London
NW11 6TH
Director NameEmma Jane Cravo E Silva
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Regents Park Road
London
NW1 8XN
Director NameJohn Mulhern
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(11 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 July 2015)
RoleCreative Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Regents Park Road
London
NW1 8XN
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed06 January 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Contact

Websitemowglilondon.com

Location

Registered AddressSuite 2d Queens Chambers
5 John Dalton Street
Manchester
M2 6ET
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

195k at £1Gary Ingham Hairdressing Limited
100.00%
Ordinary B

Financials

Year2014
Net Worth-£397,484
Cash£30,538
Current Liabilities£562,704

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Charges

4 January 2010Delivered 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 2004Delivered 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

Filing History

8 October 2020Liquidators' statement of receipts and payments to 25 July 2020 (23 pages)
19 September 2019Liquidators' statement of receipts and payments to 25 July 2019 (28 pages)
6 September 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
10 August 2018Registered 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 2018Statement of affairs (9 pages)
8 August 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-07-26
(1 page)
8 August 2018Appointment of a voluntary liquidator (3 pages)
19 March 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
19 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
18 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 195,000
(4 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 195,000
(4 pages)
1 December 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 195,000
(4 pages)
17 November 2015Registered 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 2015Registered 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 2015Termination of appointment of Emma Jane Cravo E Silva as a director on 10 July 2015 (1 page)
21 October 2015Appointment of Mr Gary Ingham as a director on 10 July 2015 (2 pages)
21 October 2015Termination of appointment of Adrienne Simpson as a secretary on 10 July 2015 (1 page)
21 October 2015Appointment of Mr Sean Iain Spence as a director on 10 July 2015 (2 pages)
21 October 2015Termination of appointment of Adrienne Simpson as a director on 10 July 2015 (1 page)
21 October 2015Termination of appointment of John Mulhern as a director on 10 July 2015 (1 page)
21 October 2015Appointment of Mr Gary Ingham as a director on 10 July 2015 (2 pages)
21 October 2015Termination of appointment of Adrienne Simpson as a secretary on 10 July 2015 (1 page)
21 October 2015Termination of appointment of John Mulhern as a director on 10 July 2015 (1 page)
21 October 2015Termination of appointment of Adrienne Simpson as a director on 10 July 2015 (1 page)
21 October 2015Appointment of Mr Sean Iain Spence as a director on 10 July 2015 (2 pages)
21 October 2015Termination of appointment of Emma Jane Cravo E Silva as a director on 10 July 2015 (1 page)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 June 2015Satisfaction of charge 1 in full (4 pages)
13 June 2015Satisfaction of charge 1 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
20 May 2015Satisfaction of charge 2 in full (4 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 195,000
(5 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 195,000
(5 pages)
15 December 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 195,000
(5 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 195,000
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 195,000
(5 pages)
25 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 195,000
(5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (5 pages)
1 November 2011Appointment of John Mulhern as a director (2 pages)
1 November 2011Appointment of Emma Jane Cravo E Silva as a director (2 pages)
1 November 2011Appointment of John Mulhern as a director (2 pages)
1 November 2011Appointment of Emma Jane Cravo E Silva as a director (2 pages)
31 October 2011Change of share class name or designation (2 pages)
31 October 2011Change of share class name or designation (2 pages)
11 October 2011Termination of appointment of Steven Whiting as a director (1 page)
11 October 2011Termination of appointment of Steven Whiting as a director (1 page)
3 June 2011Change of name notice (2 pages)
3 June 2011Change of name notice (2 pages)
3 June 2011Company name changed mowgli haircutters LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(4 pages)
3 June 2011Company name changed mowgli haircutters LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-05-31
(4 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (6 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
17 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Steven James Whiting on 1 October 2009 (2 pages)
3 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (5 pages)
3 March 2010Director's details changed for Steven James Whiting on 1 October 2009 (2 pages)
3 March 2010Director's details changed for Steven James Whiting on 1 October 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 195,000
(2 pages)
11 December 2009Statement of capital following an allotment of shares on 28 November 2009
  • GBP 195,000
(2 pages)
4 February 2009Return made up to 06/01/09; full list of members (4 pages)
4 February 2009Return made up to 06/01/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 March 2008Return made up to 06/01/08; full list of members (4 pages)
10 March 2008Return made up to 06/01/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 March 2007Return made up to 06/01/07; full list of members (3 pages)
12 March 2007Return made up to 06/01/07; full list of members (3 pages)
20 December 2006Notice of assignment of name or new name to shares (2 pages)
20 December 2006Notice of assignment of name or new name to shares (2 pages)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
9 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
17 January 2006Return made up to 06/01/06; full list of members (3 pages)
19 December 2005Registered office changed on 19/12/05 from: 10 upper bank street london E14 5JJ (1 page)
19 December 2005Registered office changed on 19/12/05 from: 10 upper bank street london E14 5JJ (1 page)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
18 January 2005Return made up to 06/01/05; full list of members (7 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
29 June 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
20 March 2004Particulars of mortgage/charge (3 pages)
19 January 2004Return made up to 06/01/04; full list of members (7 pages)
19 January 2004Return made up to 06/01/04; full list of members (7 pages)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page)
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4HD (1 page)
1 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
1 August 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
22 January 2003Return made up to 06/01/03; full list of members (7 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
26 October 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
13 February 2002Return made up to 06/01/02; full list of members (7 pages)
13 February 2002Return made up to 06/01/02; full list of members (7 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
10 October 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
1 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
23 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
23 May 2001Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
5 March 2001Return made up to 06/01/01; full list of members (6 pages)
5 March 2001Return made up to 06/01/01; full list of members (6 pages)
22 February 2001Secretary resigned (1 page)
22 February 2001Secretary resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
1 June 2000Ad 24/05/00--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages)
1 June 2000Ad 24/05/00--------- £ si 72000@1=72000 £ ic 2/72002 (2 pages)
17 March 2000New director appointed (2 pages)
17 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(2 pages)
7 March 2000Director resigned (1 page)
7 March 2000Accounting reference date extended from 31/01/01 to 30/04/01 (1 page)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000£ nc 100/150000 28/02/00 (1 page)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
7 March 2000Director resigned (1 page)
7 March 2000New director appointed (2 pages)
7 March 2000£ nc 100/150000 28/02/00 (1 page)
7 March 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 28/02/00
(2 pages)
7 March 2000Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(26 pages)
28 February 2000Company name changed violetcrown LIMITED\certificate issued on 28/02/00 (2 pages)
28 February 2000Company name changed violetcrown LIMITED\certificate issued on 28/02/00 (2 pages)
6 January 2000Incorporation (24 pages)
6 January 2000Incorporation (24 pages)