This company is commonly known as Covent Garden Salon Limited. The company was founded 17 years ago and was given the registration number 05837883. The firm's registered office is in LONDON. You can find them at 69a Endell Street, , London, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.
Name | : | COVENT GARDEN SALON LIMITED |
---|---|---|
Company Number | : | 05837883 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 06 June 2006 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 69a Endell Street, London, England, WC2H 9AJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
69a, Endell Street, London, England, WC2H 9AJ | Director | 06 June 2006 | Active |
7 Woburn Mansions, 30 Torrington Place, London, WC1E 7HL | Secretary | 06 June 2006 | Active |
66, Vale Road, London, England, N4 1PZ | Director | 16 June 2013 | Active |
Mr Fernando Leon | ||
Notified on | : | 06 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 69a, Endell Street, London, England, WC2H 9AJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-02-02 | Gazette | Gazette dissolved voluntary. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-10-06 | Address | Change registered office address company with date old address new address. | Download |
2020-06-09 | Gazette | Gazette notice voluntary. | Download |
2020-05-28 | Dissolution | Dissolution application strike off company. | Download |
2020-03-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-27 | Address | Change registered office address company with date old address new address. | Download |
2019-06-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-24 | Address | Change registered office address company with date old address new address. | Download |
2018-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-04 | Address | Change registered office address company with date old address new address. | Download |
2017-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-24 | Officers | Termination director company with name termination date. | Download |
2015-06-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.