UKBizDB.co.uk

SILVA HAIR & BEAUTY SALON LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Silva Hair & Beauty Salon Limited. The company was founded 23 years ago and was given the registration number 04169840. The firm's registered office is in LOUGHTON. You can find them at 311 High Road, , Loughton, Essex. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:SILVA HAIR & BEAUTY SALON LIMITED
Company Number:04169840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 February 2001
End of financial year:30 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:311 High Road, Loughton, Essex, IG10 1AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashfields Suite, International House, Cray Avenue, Orpington, England, BR5 3RS

Director23 March 2018Active
16 Oaklands Road, Bromley, BR1 3SL

Secretary28 February 2001Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary28 February 2001Active
Hamlyn House, Pound Lane, Knockholt, Sevenoaks, TN14 7ND

Director05 May 2003Active
Hamlyn House, Pound Lane, Knockholt, Sevenoaks, TN14 7ND

Director28 February 2001Active

People with Significant Control

Dr Ronie Silva
Notified on:23 March 2018
Status:Active
Date of birth:May 1962
Nationality:British
Address:311, High Road, Loughton, IG10 1AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Dato Dr Ronie Silva
Notified on:02 March 2018
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Ashfields Suite, International House, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Colin William Lee
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:England
Address:Ashfields Suite, International House, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Shobhanaben Lee
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:England
Address:Ashfields Suite, International House, Orpington, England, BR5 3RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Gazette

Gazette dissolved liquidation.

Download
2023-05-05Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2023-02-14Insolvency

Liquidation disclaimer notice.

Download
2022-11-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-18Address

Change registered office address company with date old address new address.

Download
2020-11-10Insolvency

Liquidation voluntary statement of affairs.

Download
2020-11-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-10Resolution

Resolution.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-02Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Resolution

Resolution.

Download
2018-09-14Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-18Persons with significant control

Change to a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Officers

Change person director company with change date.

Download
2018-04-04Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Persons with significant control

Notification of a person with significant control.

Download
2018-04-03Officers

Termination director company.

Download
2018-04-01Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.