AFRO HAIR & COSMETICS LTD
BUCKINGHAMSHIRE BEVERLEY HILLS COSMETICS LIMITED

Hellopages » Buckinghamshire » Wycombe » HP11 2TE

Company number 05066129
Status Active
Incorporation Date 8 March 2004
Company Type Private Limited Company
Address 210 DESBOROUGH ROAD, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP11 2TE
Home Country United Kingdom
Nature of Business 47750 - Retail sale of cosmetic and toilet articles in specialised stores
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-10 GBP 99 ; Micro company accounts made up to 31 March 2015. The most likely internet sites of AFRO HAIR & COSMETICS LTD are www.afrohaircosmetics.co.uk, and www.afro-hair-cosmetics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Maidenhead Rail Station is 8 miles; to Taplow Rail Station is 8.2 miles; to Burnham (Berks) Rail Station is 9 miles; to Wargrave Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Afro Hair Cosmetics Ltd is a Private Limited Company. The company registration number is 05066129. Afro Hair Cosmetics Ltd has been working since 08 March 2004. The present status of the company is Active. The registered address of Afro Hair Cosmetics Ltd is 210 Desborough Road High Wycombe Buckinghamshire Hp11 2te. . MEHMOOD, Asif is a Director of the company. Secretary DADABHOY, Ghulam Rasool has been resigned. Secretary DADABHOY, Zaira has been resigned. Secretary DADABHOY, Zaira has been resigned. Secretary DADABHOY, Zaira has been resigned. Secretary KADRI, Muhammad Javid has been resigned. Nominee Secretary STATUTORY MANAGEMENTS LIMITED has been resigned. Director BAIG, Mirza Tayyab has been resigned. Director DADABHOY, Abdul has been resigned. Director DADABHOY, Ghulam Rasool has been resigned. Director DADABHOY, Zaira has been resigned. Director KADRI, Muhammad Javid has been resigned. Director KHAN, Muhammad Tariq Ali has been resigned. Director MUSHTAQ, Mohammed has been resigned. Nominee Director WORLDFORM LIMITED has been resigned. The company operates in "Retail sale of cosmetic and toilet articles in specialised stores".


Current Directors

Director
MEHMOOD, Asif
Appointed Date: 01 April 2013
43 years old

Resigned Directors

Secretary
DADABHOY, Ghulam Rasool
Resigned: 03 September 2006
Appointed Date: 09 June 2005

Secretary
DADABHOY, Zaira
Resigned: 23 September 2006
Appointed Date: 22 September 2006

Secretary
DADABHOY, Zaira
Resigned: 22 September 2006
Appointed Date: 01 October 2005

Secretary
DADABHOY, Zaira
Resigned: 03 September 2006
Appointed Date: 08 March 2004

Secretary
KADRI, Muhammad Javid
Resigned: 01 April 2013
Appointed Date: 23 September 2006

Nominee Secretary
STATUTORY MANAGEMENTS LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

Director
BAIG, Mirza Tayyab
Resigned: 09 October 2008
Appointed Date: 03 September 2006
40 years old

Director
DADABHOY, Abdul
Resigned: 03 September 2006
Appointed Date: 09 June 2005
54 years old

Director
DADABHOY, Ghulam Rasool
Resigned: 20 March 2006
Appointed Date: 08 March 2004
51 years old

Director
DADABHOY, Zaira
Resigned: 17 October 2007
Appointed Date: 22 September 2006
50 years old

Director
KADRI, Muhammad Javid
Resigned: 01 April 2013
Appointed Date: 03 September 2006
47 years old

Director
KHAN, Muhammad Tariq Ali
Resigned: 31 March 2006
Appointed Date: 20 March 2006
69 years old

Director
MUSHTAQ, Mohammed
Resigned: 03 September 2006
Appointed Date: 01 September 2005
75 years old

Nominee Director
WORLDFORM LIMITED
Resigned: 08 March 2004
Appointed Date: 08 March 2004

AFRO HAIR & COSMETICS LTD Events

29 Nov 2016
Micro company accounts made up to 31 March 2016
10 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 99

22 Dec 2015
Micro company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 99

05 Dec 2014
Micro company accounts made up to 31 March 2014
...
... and 57 more events
01 Feb 2005
First Gazette notice for compulsory strike-off
02 Apr 2004
Registered office changed on 02/04/04 from: 71 bath court bath street london EC1V 9EU
17 Mar 2004
Secretary resigned
17 Mar 2004
Director resigned
08 Mar 2004
Incorporation