Company NameMonkeyfist Hair Ltd
DirectorAlastair Slaven
Company StatusActive - Proposal to Strike off
Company Number11810840
CategoryPrivate Limited Company
Incorporation Date6 February 2019(5 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMr Alastair Slaven
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2019(same day as company formation)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address123 Grainger Street Grainger Street
Newcastle Upon Tyne
NE1 5AE
Director NameMr Daniel John Wilkin
Date of BirthFebruary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2020(1 year, 2 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 April 2021)
RoleBarber
Country of ResidenceUnited Kingdom
Correspondence Address40 Greyfield Estate
Embleton
Alnwick
NE66 3XU
Director NameMiss Maria Pesantez Torres
Date of BirthNovember 1989 (Born 34 years ago)
NationalitySpanish
StatusResigned
Appointed11 May 2020(1 year, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2021)
RoleReceptionist
Country of ResidenceUnited Kingdom
Correspondence Address123 Grainger Street Grainger Street
Newcastle Upon Tyne
NE1 5AE

Location

Registered Address123 Grainger Street
Grainger Street
Newcastle Upon Tyne
NE1 5AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Next Accounts Due28 February 2022 (overdue)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return6 April 2021 (3 years, 1 month ago)
Next Return Due20 April 2022 (overdue)

Filing History

9 September 2020Confirmation statement made on 9 September 2020 with updates (4 pages)
9 September 2020Cessation of Alastair Slaven as a person with significant control on 30 March 2020 (1 page)
9 September 2020Notification of Daniel John Wilkin as a person with significant control on 31 March 2020 (2 pages)
13 July 2020Accounts for a dormant company made up to 28 February 2020 (2 pages)
18 June 2020Registered office address changed from 93 Hanover Street Newcastle upon Tyne NE1 3AD United Kingdom to 123 Grainger Street Grainger Street Newcastle upon Tyne NE1 5AE on 18 June 2020 (1 page)
13 May 2020Appointment of Miss Maria Pesantez Torres as a director on 11 May 2020 (2 pages)
14 April 2020Appointment of Mr Daniel John Wilkin as a director on 14 April 2020 (2 pages)
14 April 2020Change of details for Mr Alastair Slaven as a person with significant control on 14 April 2020 (2 pages)
21 December 2019Confirmation statement made on 21 December 2019 with updates (4 pages)
9 December 2019Director's details changed for Mr Alastair Calvert on 2 December 2019 (2 pages)
2 December 2019Change of details for Mr Alastair Calvert as a person with significant control on 1 December 2019 (2 pages)
6 February 2019Incorporation
Statement of capital on 2019-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)