B. A. F. T. A. - Waxing For 3ple H.h.h. Ltd, London
About
Name: B. A. F. T. A. - Waxing For 3ple H.h.h. Ltd
Number: 11953199
Incorporation date: 2019-04-18
End of financial year: 30 April
Address:
140 Church Street
London
NW8 8EX
SIC code:
79909 - Other reservation service activities n.e.c.
Company staff
People with significant control
Mohamed N.
26 June 2020
Nature of control:
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
Stefan D.
18 April 2019 - 29 June 2020
Nature of control:
significiant influence or control
B. A. F. T. A. - Waxing For 3Ple H.h.h. Ltd was dissolved on 2021-04-06.
B. A. F. T. A. - Waxing For 3ple H.h.h was a private limited company that was located at 140 Church Street, London, NW8 8EX. The company (formally formed on 2019-04-18) was run by 1 director.
Director Mohamed N. who was appointed on 26 June 2020.
The company was classified as "other reservation service activities n.e.c." (79909).
Company filing
Filter filings by category:
Address
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
Free Download
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 6th, April 2021
| gazette
Free Download
AD01
Registered office address changed from Ground Floor 157 Uxbridge Road London W13 9AU England to 140 Church Street London NW8 8EX on Tuesday 12th January 2021
filed on: 12th, January 2021
| address
Free Download
(2 pages)
GAZ1
First Gazette notice for compulsory strike-off
filed on: 10th, November 2020
| gazette
Free Download
(1 page)
PSC04
Change to a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control Monday 29th June 2020
filed on: 29th, June 2020
| persons with significant control
Free Download
(1 page)
TM01
Director appointment termination date: Monday 29th June 2020
filed on: 29th, June 2020
| officers
Free Download
(1 page)
AP01
New director appointment on Friday 26th June 2020.
filed on: 27th, June 2020
| officers
Free Download
(2 pages)
PSC01
Notification of a person with significant control Friday 26th June 2020
filed on: 27th, June 2020
| persons with significant control
Free Download
(2 pages)
AD01
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Ground Floor 157 Uxbridge Road London W13 9AU on Saturday 27th June 2020
filed on: 27th, June 2020
| address
Free Download
(1 page)
NEWINC
Company registration
filed on: 18th, April 2019
| incorporation
Free Download
(10 pages)
SH01
1.00 GBP is the capital in company's statement on Thursday 18th April 2019
capital