AR MOBILE HAIRDRESSERS LIMITED

Register to unlock more data on OkredoRegister

AR MOBILE HAIRDRESSERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09462588

Incorporation date

27/02/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 20 Avenue Close, Phoenix Business Park, Avenue Close B7 4NUCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2015)
dot icon27/04/2023
Order of court to wind up
dot icon16/03/2023
Registered office address changed from 12 Coleshill Road Birmingham B36 8AA England to Unit 20 Avenue Close Phoenix Business Park Avenue Close B7 4NU on 2023-03-16
dot icon11/02/2023
Compulsory strike-off action has been suspended
dot icon31/01/2023
First Gazette notice for compulsory strike-off
dot icon08/03/2022
Registered office address changed from Unit 20 Phoenix Business Park Avenue Close Birmingham B7 4NU United Kingdom to 12 Coleshill Road Birmingham B36 8AA on 2022-03-08
dot icon28/02/2022
Termination of appointment of Kenneth John Gibbs as a director on 2020-12-09
dot icon25/02/2022
Total exemption full accounts made up to 2021-02-27
dot icon21/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon13/01/2022
Appointment of Mrs Kenneth John Gibbs as a director on 2020-12-02
dot icon26/11/2021
Previous accounting period shortened from 2021-02-26 to 2021-02-25
dot icon22/11/2021
Previous accounting period shortened from 2021-02-27 to 2021-02-26
dot icon25/02/2021
Total exemption full accounts made up to 2020-02-27
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with updates
dot icon11/01/2021
Notification of Dainis Eglitis as a person with significant control on 2020-12-01
dot icon11/01/2021
Appointment of Mr Dainis Eglitis as a director on 2020-12-01
dot icon11/01/2021
Cessation of Kenneth John Gibbs as a person with significant control on 2020-12-01
dot icon11/01/2021
Termination of appointment of Kenneth John Gibbs as a director on 2020-12-01
dot icon30/07/2020
Notification of Kenneth John Gibbs as a person with significant control on 2020-02-01
dot icon29/07/2020
Termination of appointment of Augustus Rhule as a director on 2020-07-23
dot icon29/07/2020
Cessation of Augustus Rhule as a person with significant control on 2020-07-23
dot icon29/07/2020
Confirmation statement made on 2020-07-29 with updates
dot icon29/04/2020
Appointment of Mr Kenneth John Gibbs as a director on 2020-02-01
dot icon29/04/2020
Registered office address changed from 98 Grove Vale Avenue Birmingham B43 6DE England to Unit 20 Phoenix Business Park Avenue Close Birmingham B7 4NU on 2020-04-29
dot icon17/02/2020
Confirmation statement made on 2020-02-14 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-02-27
dot icon29/03/2019
Confirmation statement made on 2019-02-14 with no updates
dot icon07/03/2019
Total exemption full accounts made up to 2018-02-27
dot icon30/01/2019
Compulsory strike-off action has been discontinued
dot icon29/01/2019
First Gazette notice for compulsory strike-off
dot icon27/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon27/11/2017
Total exemption full accounts made up to 2017-02-27
dot icon20/02/2017
Total exemption small company accounts made up to 2016-02-27
dot icon14/02/2017
Confirmation statement made on 2017-02-14 with updates
dot icon25/11/2016
Previous accounting period shortened from 2016-02-28 to 2016-02-27
dot icon18/04/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon18/04/2016
Director's details changed for Mr Augustus Rhule on 2016-04-18
dot icon18/04/2016
Registered office address changed from 31 Wood Lane Handsworth Birmingham B20 2AJ England to 98 Grove Vale Avenue Birmingham B43 6DE on 2016-04-18
dot icon27/02/2015
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£8,056.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconNext confirmation date
11/01/2023
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
27/02/2021
dot iconNext account date
25/02/2022
dot iconNext due on
25/11/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
4.31K
-
0.00
8.06K
-
2021
7
4.31K
-
0.00
8.06K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

4.31K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

8.06K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Kenneth John Gibbs
Director
02/12/2020 - 09/12/2020
5
Mr Kenneth John Gibbs
Director
01/02/2020 - 01/12/2020
5
Mr Augustus Rhule
Director
27/02/2015 - 23/07/2020
-
Eglitis, Dainis
Director
01/12/2020 - Present
19

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AR MOBILE HAIRDRESSERS LIMITED

AR MOBILE HAIRDRESSERS LIMITED is an(a) Liquidation company incorporated on 27/02/2015 with the registered office located at Unit 20 Avenue Close, Phoenix Business Park, Avenue Close B7 4NU. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of AR MOBILE HAIRDRESSERS LIMITED?

toggle

AR MOBILE HAIRDRESSERS LIMITED is currently Liquidation. It was registered on 27/02/2015 .

Where is AR MOBILE HAIRDRESSERS LIMITED located?

toggle

AR MOBILE HAIRDRESSERS LIMITED is registered at Unit 20 Avenue Close, Phoenix Business Park, Avenue Close B7 4NU.

What does AR MOBILE HAIRDRESSERS LIMITED do?

toggle

AR MOBILE HAIRDRESSERS LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

How many employees does AR MOBILE HAIRDRESSERS LIMITED have?

toggle

AR MOBILE HAIRDRESSERS LIMITED had 7 employees in 2021.

What is the latest filing for AR MOBILE HAIRDRESSERS LIMITED?

toggle

The latest filing was on 27/04/2023: Order of court to wind up.