Company number 05940280
Status Active
Incorporation Date 19 September 2006
Company Type Private Limited Company
Address SCOTTISH PROVIDENT HOUSE, 76-80 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Compulsory strike-off action has been discontinued; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of BALLO'S HAIR & BEAUTY LIMITED are www.balloshairbeauty.co.uk, and www.ballo-s-hair-beauty.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Ballo S Hair Beauty Limited is a Private Limited Company.
The company registration number is 05940280. Ballo S Hair Beauty Limited has been working since 19 September 2006.
The present status of the company is Active. The registered address of Ballo S Hair Beauty Limited is Scottish Provident House 76 80 College Road Harrow Middlesex Ha1 1bq. . OMAR, Ghada is a Secretary of the company. OMAR, Bilal Kanaan is a Director of the company. Secretary HARRISON, Irene Lesley has been resigned. Director BUSINESS INFORMATION RESEARCH & REPORTING LTD has been resigned. The company operates in "Hairdressing and other beauty treatment".
Current Directors
Resigned Directors
Director
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Resigned: 19 September 2006
Appointed Date: 19 September 2006
Persons With Significant Control
Mr Bilal Kanaan Omar
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
BALLO'S HAIR & BEAUTY LIMITED Events
27 Oct 2016
Confirmation statement made on 19 September 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
30 Sep 2016
Total exemption small company accounts made up to 30 September 2015
30 Aug 2016
First Gazette notice for compulsory strike-off
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
...
... and 18 more events
26 Sep 2006
Secretary resigned
26 Sep 2006
New director appointed
26 Sep 2006
New secretary appointed
26 Sep 2006
Registered office changed on 26/09/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
19 Sep 2006
Incorporation