Company NameChoices Hair Dressing Salon Limited
Company StatusDissolved
Company Number08347111
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

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

Director

Director NameMrs Adedoyin Adeosun Koky
Date of BirthJune 1975 (Born 48 years ago)
NationalityNigerian
StatusClosed
Appointed04 January 2013(same day as company formation)
RoleHair Dresser
Country of ResidenceEngland
Correspondence Address593 Cheetham Hill Road
Manchester
M8 5EJ

Location

Registered Address593 Cheetham Hill Road
Manchester
M8 5EJ
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCheetham
Built Up AreaGreater Manchester

Shareholders

100 at £1Adedoyin Koky
100.00%
Ordinary

Financials

Year2014
Net Worth£500
Cash£600
Current Liabilities£100

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
14 February 2015Compulsory strike-off action has been discontinued (1 page)
12 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 31 January 2014 (3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 January 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)