This company is commonly known as Salon Success Limited. The company was founded 38 years ago and was given the registration number 01963398. The firm's registered office is in BRACKNELL. You can find them at Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire. This company's SIC code is 46450 - Wholesale of perfume and cosmetics.
Name | : | SALON SUCCESS LIMITED |
---|---|---|
Company Number | : | 01963398 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 November 1985 |
End of financial year | : | 30 September 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Inspired, Ground Floor, Easthampstead Road, Bracknell, Berkshire, England, RG12 1YQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, More London Place, London, SE1 2AF | Director | 23 March 2018 | Active |
5 The Paddocks, The Paddocks, Maids Moreton, Buckinghamshire, United Kingdom, MK18 1RG | Director | 14 November 2008 | Active |
1, More London Place, London, SE1 2AF | Director | 23 March 2018 | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Secretary | 11 January 2010 | Active |
17 Bunyan Close, Tring, HP23 5PS | Secretary | 27 September 2001 | Active |
19 St Michaels Way, Steeple Claydon, Buckingham, MK18 2QD | Secretary | - | Active |
2 Quarry Green Close, Wicken, MK19 6EY | Secretary | 15 December 1995 | Active |
100 New Bridge Street, London, EC4V 6JA | Corporate Secretary | 08 June 2006 | Active |
17 Bunyan Close, Tring, HP23 5PS | Director | 20 December 1996 | Active |
22 Massey House, Brook Street, Tring, HP23 5AX | Director | 12 December 1994 | Active |
304, Wolf Run, Bartonville, United States, | Director | 13 February 2009 | Active |
Inspired, Ground Floor, Easthampstead Road, Bracknell, England, RG12 1YQ | Director | 03 February 2017 | Active |
89 Leith Mansions, Grantully Road, London, W9 1LJ | Director | - | Active |
11 Edzell Crescent, Westcroft, Milton Keynes, MK4 4EU | Director | 27 September 2005 | Active |
33, St. Marys Road, Stratford-Upon-Avon, CV37 6XG | Director | 20 December 1996 | Active |
White Lodge, 4 Hill Rise, Chalfont St Peter, SL9 9BH | Director | 08 June 2006 | Active |
5 Minoru Place, Binfield, RG42 4HS | Director | 08 June 2006 | Active |
Bowral House, Broombarn Lane, Great Nissenden, HP16 9JD | Director | - | Active |
16 Pintail Close, Aylesbury, HP19 3ZJ | Director | 20 December 1996 | Active |
Oakwood House, Hulcott, Aylesbury, HP22 5AX | Director | - | Active |
32 Oakhill Road, Sevenoaks, TN13 1NP | Director | 19 December 1991 | Active |
702 Sunny Haven Court, Highland Village, United States, | Director | 08 June 2006 | Active |
Sally Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Inspired, Ground Floor Easthampstead Road, Bracknell, England, RG12 1YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-18 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-18 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-16 | Resolution | Resolution. | Download |
2021-07-13 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-07-07 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-01-20 | Capital | Capital allotment shares. | Download |
2020-12-24 | Resolution | Resolution. | Download |
2020-11-18 | Capital | Legacy. | Download |
2020-11-18 | Capital | Capital statement capital company with date currency figure. | Download |
2020-11-18 | Insolvency | Legacy. | Download |
2020-11-18 | Resolution | Resolution. | Download |
2020-10-30 | Accounts | Accounts with accounts type full. | Download |
2020-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-10 | Officers | Termination secretary company with name termination date. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type full. | Download |
2018-04-10 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Appoint person director company with name date. | Download |
2018-04-09 | Officers | Termination director company with name termination date. | Download |
2017-08-23 | Accounts | Accounts with accounts type full. | Download |
2017-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.