Company NameSaintbourne Limited
Company StatusDissolved
Company Number01789524
CategoryPrivate Limited Company
Incorporation Date7 February 1984(40 years, 2 months ago)
Dissolution Date21 April 2015 (9 years ago)

Business Activity

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

Directors

Director NameMassimo Di Stefano
Date of BirthMay 1976 (Born 48 years ago)
StatusClosed
Appointed25 July 2008(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 21 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Garrick Street
London
WC2E 9BN
Secretary NameMassimo Di Stefano
StatusClosed
Appointed25 July 2008(24 years, 5 months after company formation)
Appointment Duration6 years, 9 months (closed 21 April 2015)
RoleCompany Director
Correspondence Address21 Garrick Street
London
WC2E 9BN
Director NameMrs Jane Suzanne Cauldwell
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed02 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 November 2006)
RoleTeacher
Country of ResidenceEngland
Correspondence Address62 Viewpoint
Sandbourne Road
Bournemouth
Dorset
BH4 8JR
Director NamePaul Matthew Cauldwell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 November 2006)
RoleHairdresser
Correspondence Address62 Sandbourne Road
Bournemouth
BH4 8JR
Secretary NameMrs Jane Suzanne Cauldwell
NationalityEnglish
StatusResigned
Appointed02 October 1991(7 years, 7 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Viewpoint
Sandbourne Road
Bournemouth
Dorset
BH4 8JR
Director NameMr Patrick Peter Cauldwell
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1992(8 years after company formation)
Appointment Duration14 years, 9 months (resigned 29 November 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address62 Viewpoint
Sandbourne Road
Bournemouth
Dorset
BH4 8JR
Director NameGiovanni Di Stefano
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed29 November 2006(22 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 April 2012)
RoleHairdresser
Correspondence AddressThe Basement
44 Westbourne Terrace
London
W2 3UH
Director NamePedro Inchenko
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2008)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Jackson Road
East Barnet Village
Barnet
EN4 8UT
Director NameMr Yianakis Othona
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2006(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2008)
RoleHairdressing
Country of ResidenceEngland
Correspondence Address35 Trinity Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1HT
Secretary NamePedro Inchenko
NationalityBritish
StatusResigned
Appointed29 November 2006(22 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 July 2008)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address5 Jackson Road
East Barnet Village
Barnet
EN4 8UT

Location

Registered AddressCraven House
16 Northumberland Avenue
London
WC2N 5AP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

188.8k at £1Aria Salons LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£70,098
Current Liabilities£90,578

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
6 January 2015First Gazette notice for voluntary strike-off (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
29 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
14 June 2013Compulsory strike-off action has been suspended (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 October 2012Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page)
5 October 2012Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page)
5 October 2012Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 188,766
(4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders
Statement of capital on 2012-10-05
  • GBP 188,766
(4 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
15 November 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages)
5 September 2011Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
6 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
4 December 2009Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages)
4 December 2009Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page)
4 December 2009Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages)
4 December 2009Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page)
4 December 2009Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 November 2008Gbp nc 200000/500000\19/09/08 (1 page)
18 November 2008Gbp nc 200000/500000\19/09/08 (1 page)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
9 October 2008Return made up to 29/09/08; full list of members (3 pages)
7 October 2008Director's change of particulars / giovanni di stefano / 06/10/2007 (1 page)
7 October 2008Director's change of particulars / giovanni di stefano / 06/10/2007 (1 page)
6 October 2008Appointment terminated secretary pedro inchenko (1 page)
6 October 2008Director appointed massimo di stefano (1 page)
6 October 2008Secretary appointed massimo di stefano (1 page)
6 October 2008Appointment terminated secretary pedro inchenko (1 page)
6 October 2008Director appointed massimo di stefano (1 page)
6 October 2008Secretary appointed massimo di stefano (1 page)
22 September 2008Appointment terminated director pedro inchenko (1 page)
22 September 2008Appointment terminated director pedro inchenko (1 page)
13 August 2008Registered office changed on 13/08/2008 from 6 hartham lane hertford herts SG14 1QN (1 page)
13 August 2008Registered office changed on 13/08/2008 from 6 hartham lane hertford herts SG14 1QN (1 page)
12 August 2008Appointment terminated director yianakis othona (1 page)
12 August 2008Appointment terminated director yianakis othona (1 page)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
15 January 2008Return made up to 29/09/07; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 November 2007Registered office changed on 06/11/07 from: 121 albert street fleet hampshire GU51 3SR (1 page)
6 November 2007Registered office changed on 06/11/07 from: 121 albert street fleet hampshire GU51 3SR (1 page)
5 February 2007New director appointed (2 pages)
5 February 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New director appointed (2 pages)
20 January 2007Director resigned (1 page)
20 January 2007Secretary resigned;director resigned (1 page)
20 January 2007New secretary appointed;new director appointed (2 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 121 albert street fleet hampshire GU51 3RN (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Director's particulars changed (1 page)
29 November 2006Location of debenture register (1 page)
29 November 2006Return made up to 29/09/06; full list of members (3 pages)
29 November 2006Registered office changed on 29/11/06 from: 121 albert street fleet hampshire GU51 3RN (1 page)
29 November 2006Location of debenture register (1 page)
29 November 2006Location of register of members (1 page)
29 November 2006Location of register of members (1 page)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
20 January 2006Delivery ext'd 3 mth 31/03/05 (2 pages)
9 November 2005Return made up to 29/09/05; full list of members (3 pages)
9 November 2005Return made up to 29/09/05; full list of members (3 pages)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
23 April 2005Declaration of satisfaction of mortgage/charge (1 page)
8 April 2005Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
8 April 2005Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 November 2004Return made up to 29/09/04; full list of members (7 pages)
1 November 2004Return made up to 29/09/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 29/09/03; full list of members (7 pages)
2 December 2003Return made up to 29/09/03; full list of members (7 pages)
9 June 2003Registered office changed on 09/06/03 from: jacob cavenagh and skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
9 June 2003Registered office changed on 09/06/03 from: jacob cavenagh and skeet 6-8 tudor court brighton road sutton surrey SM2 5AE (1 page)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
7 December 2002Return made up to 29/09/02; full list of members (8 pages)
7 December 2002Return made up to 29/09/02; full list of members (8 pages)
5 December 2002Registered office changed on 05/12/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
5 December 2002Registered office changed on 05/12/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
23 January 2002Delivery ext'd 3 mth 31/03/01 (2 pages)
22 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 February 2001 (7 pages)
13 February 2001 (7 pages)
31 January 2001Registered office changed on 31/01/01 from: 21 garrick street covent garden london WC2E 9AX (1 page)
31 January 2001Registered office changed on 31/01/01 from: 21 garrick street covent garden london WC2E 9AX (1 page)
27 November 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/11/00
(5 pages)
27 November 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 27/11/00
(5 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000Particulars of mortgage/charge (3 pages)
25 April 2000Registered office changed on 25/04/00 from: little halt 4 frys lane yateley, camberley surrey GU17 7TJ (1 page)
25 April 2000Registered office changed on 25/04/00 from: little halt 4 frys lane yateley, camberley surrey GU17 7TJ (1 page)
31 January 2000 (7 pages)
31 January 2000 (7 pages)
22 November 1999Return made up to 29/09/99; full list of members (7 pages)
22 November 1999Return made up to 29/09/99; full list of members (7 pages)
2 February 1999 (7 pages)
2 February 1999 (7 pages)
2 October 1998Return made up to 29/09/98; full list of members (6 pages)
2 October 1998Return made up to 29/09/98; full list of members (6 pages)
3 February 1998 (8 pages)
3 February 1998 (8 pages)
6 November 1997Return made up to 29/09/97; no change of members (4 pages)
6 November 1997Return made up to 29/09/97; no change of members (4 pages)
4 February 1997 (8 pages)
4 February 1997 (8 pages)
8 November 1996Return made up to 29/09/96; no change of members (3 pages)
8 November 1996Return made up to 29/09/96; no change of members (3 pages)
6 May 1996 (6 pages)
6 May 1996 (6 pages)
27 November 1995Return made up to 29/09/95; full list of members (6 pages)
27 November 1995Return made up to 29/09/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
7 February 1984Incorporation (15 pages)
7 February 1984Incorporation (15 pages)