Company NameGianni & Claudie Limited
Company StatusDissolved
Company Number00708308
CategoryPrivate Limited Company
Incorporation Date16 November 1961(62 years, 5 months ago)
Dissolution Date19 March 2020 (4 years, 1 month ago)
Previous NameALDO Bruno Limited

Business Activity

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

Directors

Director NameMrs Jennifer Boulter
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(30 years after company formation)
Appointment Duration28 years, 3 months (closed 19 March 2020)
RoleHaridresser
Country of ResidenceEngland
Correspondence Address23 Afghan Road
Battersea
London
SW11 2QD
Secretary NameMr Michael Howard Scott
StatusClosed
Appointed01 May 2012(50 years, 5 months after company formation)
Appointment Duration7 years, 10 months (closed 19 March 2020)
RoleCompany Director
Correspondence AddressLynwood House 373 - 375 Station Road
Harrow
Middlesex
HA1 2AW
Director NameMr Galdo Gandolfi
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityItalian
StatusResigned
Appointed30 November 1991(30 years after company formation)
Appointment Duration11 years, 10 months (resigned 13 October 2003)
RoleHairdresser
Correspondence Address22 Motcomb Street
London
SW1X 8LB
Secretary NameMrs Jennifer Boulter
NationalityBritish
StatusResigned
Appointed30 November 1991(30 years after company formation)
Appointment Duration11 years, 11 months (resigned 11 November 2003)
RoleCompany Director
Correspondence Address3 Westside
Wandsworth Common
London
Sw18
Secretary NameChristopher Hilbery Chaplin
NationalityBritish
StatusResigned
Appointed11 November 2003(42 years after company formation)
Appointment Duration8 years, 5 months (resigned 01 May 2012)
RoleCompany Director
Correspondence AddressFlat 3 16 Dolland Street
Kennington
London
SE11 5LN

Location

Registered Address3 Chandler House Hampton Mews
191-195 Sparrows Herne
Bushey
Hertfordshire
WD23 1FL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey Heath
Built Up AreaGreater London

Shareholders

1.5k at £1Jennifer Boulter
100.00%
Ordinary

Financials

Year2014
Net Worth-£27,456
Cash£6,620
Current Liabilities£92,203

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

3 October 1994Delivered on: 7 October 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

17 July 2017Liquidators' statement of receipts and payments to 12 May 2017 (9 pages)
31 May 2016Registered office address changed from 23 Afghan Road Battersea London SW11 2QD to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 31 May 2016 (2 pages)
25 May 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-05-13
(1 page)
25 May 2016Declaration of solvency (3 pages)
25 May 2016Appointment of a voluntary liquidator (1 page)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,500
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 July 2015Registered office address changed from 22 Motcomb Street London SW1 8LB to 23 Afghan Road Battersea London SW11 2QD on 30 July 2015 (1 page)
8 January 2015Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,500
(4 pages)
8 January 2015Secretary's details changed for Mr Michael Howard Scott on 30 November 2014 (1 page)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-05
  • GBP 1,500
(4 pages)
5 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 May 2012Appointment of Mr Michael Howard Scott as a secretary (2 pages)
18 May 2012Termination of appointment of Christopher Chaplin as a secretary (1 page)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
8 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
28 January 2011Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 February 2010Director's details changed for Mrs Jennifer Boulter on 1 January 2010 (2 pages)
9 February 2010Director's details changed for Mrs Jennifer Boulter on 1 January 2010 (2 pages)
9 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
25 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
15 December 2008Director's change of particulars / jennifer boulter / 01/12/2007 (1 page)
15 December 2008Return made up to 30/11/08; full list of members (3 pages)
7 March 2008Secretary's change of particulars / christopher chaplin / 07/03/2008 (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 December 2007Return made up to 30/11/07; full list of members (2 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 January 2007Return made up to 30/11/06; full list of members (2 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
14 December 2005Return made up to 30/11/05; full list of members (2 pages)
30 March 2005Return made up to 30/11/04; full list of members (6 pages)
17 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Return made up to 30/11/03; full list of members (7 pages)
25 November 2003Secretary resigned (1 page)
25 November 2003Director resigned (1 page)
25 November 2003New secretary appointed (2 pages)
14 January 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Return made up to 30/11/02; full list of members (7 pages)
6 March 2002Return made up to 30/11/01; full list of members (6 pages)
24 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 26/01/01
(1 page)
30 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
11 January 2001Return made up to 30/11/00; full list of members (6 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 30/11/99; full list of members (6 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (4 pages)
5 January 1999Return made up to 30/11/98; full list of members (6 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
16 December 1997Return made up to 30/11/97; no change of members (4 pages)
30 January 1997Full accounts made up to 31 March 1996 (9 pages)
5 December 1996Return made up to 30/11/96; no change of members (4 pages)
30 November 1995Return made up to 30/11/95; full list of members (6 pages)
26 September 1995Full accounts made up to 31 March 1995 (9 pages)
10 November 1983Accounts made up to 31 March 1983 (7 pages)
10 October 1982Accounts (7 pages)