NEVILLE CUT AND SHAVE LIMITED
Overview
Company Name | NEVILLE CUT AND SHAVE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08650913 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NEVILLE CUT AND SHAVE LIMITED?
- Manufacture of perfumes and toilet preparations (20420) / Manufacturing
- Wholesale of perfume and cosmetics (46450) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Retail sale via mail order houses or via Internet (47910) / Wholesale and retail trade; repair of motor vehicles and motorcycles
- Hairdressing and other beauty treatment (96020) / Other service activities
Where is NEVILLE CUT AND SHAVE LIMITED located?
Registered Office Address | 180 The Strand WC2R 1EA London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NEVILLE CUT AND SHAVE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 30, 2018 |
What are the latest filings for NEVILLE CUT AND SHAVE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on Dec 09, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Dec 06, 2019 | 2 pages | PSC05 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Dec 04, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Soho House Limited as a person with significant control on Nov 29, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on Dec 02, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 30, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Jun 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||||||||||
Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN | 2 pages | AD02 | ||||||||||
Confirmation statement made on Jun 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Peter Mcphee on Jul 28, 2017 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 01, 2017 | 5 pages | AA | ||||||||||
Notification of Soho House Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 27, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Peter Mcphee as a director on Jan 18, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Guy James Williams as a director on Jan 17, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Guy James Williams as a secretary on Jan 17, 2017 | 1 pages | TM02 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a dormant company made up to Jan 03, 2016 | 5 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 |
Who are the officers of NEVILLE CUT AND SHAVE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
JONES, Nicholas Keith Arthur | Director | The Strand WC2R 1EA London 180 United Kingdom | England | British | Company Director | 37430910013 | ||||
MCPHEE, Peter Jonathan | Director | The Strand WC2R 1EA London 180 United Kingdom | United Kingdom | American | Cfo | 222810960002 | ||||
WILLIAMS, Guy James | Secretary | Dean Street W1D 3SG London 72-74 United Kingdom | 180588170001 | |||||||
WILLIAMS, Guy James | Director | Dean Street W1D 3SG London 72-74 United Kingdom | England | British | Cfo | 93278260002 |
Who are the persons with significant control of NEVILLE CUT AND SHAVE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Soho House Limited | Apr 06, 2016 | The Strand WC2R 1EA London 180 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0