London
WC2E 9BN
Secretary Name | Massimo Di Stefano |
---|---|
Status | Closed |
Appointed | 25 July 2008(24 years, 5 months after company formation) |
Appointment Duration | 6 years, 9 months (closed 21 April 2015) |
Role | Company Director |
Correspondence Address | 21 Garrick Street London WC2E 9BN |
Director Name | Mrs Jane Suzanne Cauldwell |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 02 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 November 2006) |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 62 Viewpoint Sandbourne Road Bournemouth Dorset BH4 8JR |
Director Name | Paul Matthew Cauldwell |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 November 2006) |
Role | Hairdresser |
Correspondence Address | 62 Sandbourne Road Bournemouth BH4 8JR |
Secretary Name | Mrs Jane Suzanne Cauldwell |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 02 October 1991(7 years, 7 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 29 November 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Viewpoint Sandbourne Road Bournemouth Dorset BH4 8JR |
Director Name | Mr Patrick Peter Cauldwell |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 1992(8 years after company formation) |
Appointment Duration | 14 years, 9 months (resigned 29 November 2006) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 62 Viewpoint Sandbourne Road Bournemouth Dorset BH4 8JR |
Director Name | Giovanni Di Stefano |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 29 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 01 April 2012) |
Role | Hairdresser |
Correspondence Address | The Basement 44 Westbourne Terrace London W2 3UH |
Director Name | Pedro Inchenko |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2008) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jackson Road East Barnet Village Barnet EN4 8UT |
Director Name | Mr Yianakis Othona |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2008) |
Role | Hairdressing |
Country of Residence | England |
Correspondence Address | 35 Trinity Avenue Bush Hill Park Enfield Middlesex EN1 1HT |
Secretary Name | Pedro Inchenko |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2006(22 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 25 July 2008) |
Role | Hairdresser |
Country of Residence | United Kingdom |
Correspondence Address | 5 Jackson Road East Barnet Village Barnet EN4 8UT |
Registered Address | Craven House 16 Northumberland Avenue London WC2N 5AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
188.8k at £1 | Aria Salons LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,098 |
Current Liabilities | £90,578 |
Latest Accounts | 31 March 2011 (13 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
6 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
29 May 2014 | Compulsory strike-off action has been suspended (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
6 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
14 June 2013 | Compulsory strike-off action has been suspended (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2012 | Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page) |
5 October 2012 | Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page) |
5 October 2012 | Termination of appointment of Giovanni Di Stefano as a director on 1 April 2012 (1 page) |
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
5 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders Statement of capital on 2012-10-05
|
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
12 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
15 November 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (5 pages) |
5 September 2011 | Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages) |
5 September 2011 | Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
22 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
6 October 2010 | Annual return made up to 29 September 2010 with a full list of shareholders (5 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
31 January 2010 | Total exemption full accounts made up to 31 March 2009 (8 pages) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
4 December 2009 | Director's details changed for Massimo Di Stefano on 3 December 2009 (2 pages) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
4 December 2009 | Secretary's details changed for Massimo Di Stefano on 8 November 2009 (1 page) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
8 October 2009 | Annual return made up to 29 September 2009 with a full list of shareholders (3 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 November 2008 | Gbp nc 200000/500000\19/09/08 (1 page) |
18 November 2008 | Gbp nc 200000/500000\19/09/08 (1 page) |
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
14 November 2008 | Resolutions
|
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
9 October 2008 | Return made up to 29/09/08; full list of members (3 pages) |
7 October 2008 | Director's change of particulars / giovanni di stefano / 06/10/2007 (1 page) |
7 October 2008 | Director's change of particulars / giovanni di stefano / 06/10/2007 (1 page) |
6 October 2008 | Appointment terminated secretary pedro inchenko (1 page) |
6 October 2008 | Director appointed massimo di stefano (1 page) |
6 October 2008 | Secretary appointed massimo di stefano (1 page) |
6 October 2008 | Appointment terminated secretary pedro inchenko (1 page) |
6 October 2008 | Director appointed massimo di stefano (1 page) |
6 October 2008 | Secretary appointed massimo di stefano (1 page) |
22 September 2008 | Appointment terminated director pedro inchenko (1 page) |
22 September 2008 | Appointment terminated director pedro inchenko (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 6 hartham lane hertford herts SG14 1QN (1 page) |
13 August 2008 | Registered office changed on 13/08/2008 from 6 hartham lane hertford herts SG14 1QN (1 page) |
12 August 2008 | Appointment terminated director yianakis othona (1 page) |
12 August 2008 | Appointment terminated director yianakis othona (1 page) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
5 August 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Return made up to 29/09/07; no change of members
|
15 January 2008 | Return made up to 29/09/07; no change of members
|
6 November 2007 | Registered office changed on 06/11/07 from: 121 albert street fleet hampshire GU51 3SR (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: 121 albert street fleet hampshire GU51 3SR (1 page) |
5 February 2007 | New director appointed (2 pages) |
5 February 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New director appointed (2 pages) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | Secretary resigned;director resigned (1 page) |
20 January 2007 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 121 albert street fleet hampshire GU51 3RN (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Director's particulars changed (1 page) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Return made up to 29/09/06; full list of members (3 pages) |
29 November 2006 | Registered office changed on 29/11/06 from: 121 albert street fleet hampshire GU51 3RN (1 page) |
29 November 2006 | Location of debenture register (1 page) |
29 November 2006 | Location of register of members (1 page) |
29 November 2006 | Location of register of members (1 page) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 May 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
20 January 2006 | Delivery ext'd 3 mth 31/03/05 (2 pages) |
9 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
9 November 2005 | Return made up to 29/09/05; full list of members (3 pages) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
23 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page) |
8 April 2005 | Registered office changed on 08/04/05 from: oak house 5 robin hood lane sutton surrey SM1 2SW (1 page) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
1 November 2004 | Return made up to 29/09/04; full list of members (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
17 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
2 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
2 December 2003 | Return made up to 29/09/03; full list of members (7 pages) |
9 June 2003 | Registered 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 2003 | Registered 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 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
7 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
7 December 2002 | Return made up to 29/09/02; full list of members (8 pages) |
5 December 2002 | Registered office changed on 05/12/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: 14 reading road south fleet hampshire GU13 9QL (1 page) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
23 January 2002 | Delivery ext'd 3 mth 31/03/01 (2 pages) |
22 October 2001 | Return made up to 29/09/01; full list of members
|
22 October 2001 | Return made up to 29/09/01; full list of members
|
13 February 2001 | (7 pages) |
13 February 2001 | (7 pages) |
31 January 2001 | Registered office changed on 31/01/01 from: 21 garrick street covent garden london WC2E 9AX (1 page) |
31 January 2001 | Registered office changed on 31/01/01 from: 21 garrick street covent garden london WC2E 9AX (1 page) |
27 November 2000 | Return made up to 29/09/00; full list of members
|
27 November 2000 | Return made up to 29/09/00; full list of members
|
12 May 2000 | Particulars of mortgage/charge (3 pages) |
12 May 2000 | Particulars of mortgage/charge (3 pages) |
25 April 2000 | Registered office changed on 25/04/00 from: little halt 4 frys lane yateley, camberley surrey GU17 7TJ (1 page) |
25 April 2000 | Registered 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 1999 | Return made up to 29/09/99; full list of members (7 pages) |
22 November 1999 | Return made up to 29/09/99; full list of members (7 pages) |
2 February 1999 | (7 pages) |
2 February 1999 | (7 pages) |
2 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
2 October 1998 | Return made up to 29/09/98; full list of members (6 pages) |
3 February 1998 | (8 pages) |
3 February 1998 | (8 pages) |
6 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
6 November 1997 | Return made up to 29/09/97; no change of members (4 pages) |
4 February 1997 | (8 pages) |
4 February 1997 | (8 pages) |
8 November 1996 | Return made up to 29/09/96; no change of members (3 pages) |
8 November 1996 | Return made up to 29/09/96; no change of members (3 pages) |
6 May 1996 | (6 pages) |
6 May 1996 | (6 pages) |
27 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
27 November 1995 | Return made up to 29/09/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
7 February 1984 | Incorporation (15 pages) |
7 February 1984 | Incorporation (15 pages) |