Background WavePink WaveYellow Wave

MOBILE BARBER HUB LTD (11990072)

MOBILE BARBER HUB LTD (11990072) is an active UK company. incorporated on 10 May 2019. with registered office in Wolverhampton. The company operates in the Other Service Activities sector, engaged in hairdressing and other beauty treatment. MOBILE BARBER HUB LTD has been registered for 6 years. Current directors include JONES, David.

Company Number
11990072
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
1 Waterside Close, Wolverhampton, WV2 1HN
Industry Sector
Other Service Activities
Business Activity
Hairdressing and other beauty treatment
Directors
JONES, David
SIC Codes
96020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBILE BARBER HUB LTD

MOBILE BARBER HUB LTD is an active company incorporated on 10 May 2019 with the registered office located in Wolverhampton. The company operates in the Other Service Activities sector, specifically engaged in hairdressing and other beauty treatment. MOBILE BARBER HUB LTD was registered 6 years ago.(SIC: 96020)

Status

active

Active since 6 years ago

Company No

11990072

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 31/10

Overdue

3 years overdue

Last Filed

Made up to 1 November 2020 (5 years ago)
Submitted on 26 May 2022 (3 years ago)
Period: 1 June 2020 - 1 November 2020(6 months)
Type: Micro Entity

Next Due

Due by 31 October 2022
Period: 2 November 2020 - 31 October 2021

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 2 November 2021 (4 years ago)
Submitted on 26 May 2022 (3 years ago)

Next Due

Due by 16 November 2022
For period ending 2 November 2022

Previous Company Names

PUNJABI NAANS LTD
From: 10 May 2019To: 9 July 2020
Contact
Address

1 Waterside Close Wolverhampton, WV2 1HN,

Previous Addresses

118 Ivanhoe Street Dudley DY2 0YD England
From: 31 October 2022To: 16 December 2022
Harborough House No.1 London Road Oadby Leicester LE2 5DL England
From: 26 May 2022To: 31 October 2022
8 Waterside Close Wolverhampton WV2 1HN England
From: 6 January 2022To: 26 May 2022
118 Ivanhoe Street Dudley West Midlands DY2 0YD United Kingdom
From: 10 June 2020To: 6 January 2022
Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 8 June 2020To: 10 June 2020
Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 14 May 2020To: 8 June 2020
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom
From: 10 May 2019To: 14 May 2020
Timeline

18 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
May 19
Director Left
May 20
Owner Exit
May 20
New Owner
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Funding Round
Jul 20
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 22
Director Joined
Dec 22
Owner Exit
Dec 22
1
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JONES, David

Active
Waterside Close, WolverhamptonWV2 1HG
Born May 1967
Director
Appointed 16 Dec 2022

JONES, Christine

Resigned
DudleyDY2 0YD
Born April 1954
Director
Appointed 17 Jul 2021
Resigned 03 Aug 2021

LEE, Kai

Resigned
Waterside Close, WolverhamptonWV2 1HN
Born September 1980
Director
Appointed 21 Aug 2021
Resigned 16 Dec 2022

LEE, Kai

Resigned
DudleyDY2 0YD
Born September 1980
Director
Appointed 14 Jan 2020
Resigned 17 Jul 2021

THORNTON, Bryan Anthony

Resigned
DudleyDY2 0YD
Born July 1955
Director
Appointed 08 Jun 2020
Resigned 10 Jun 2020

VALAITIS, Peter Anthony

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 10 May 2019
Resigned 14 May 2020

Persons with significant control

4

0 Active
4 Ceased

Kai Lee

Ceased
DudleyDY2 0YD
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2020
Ceased 16 Dec 2022

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 08 Jun 2020
Ceased 10 Jun 2020

Cfs Secretaries Ltd

Ceased
Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jun 2020
Ceased 10 Jun 2020

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 10 May 2019
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

42

Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 October 2022
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
26 May 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 November 2020
RP04AP01RP04AP01
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Resolution
9 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 June 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 June 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
10 May 2019
NEWINCIncorporation