Company NameSalon Gold Publishing Ltd
Company StatusDissolved
Company Number03857299
CategoryPrivate Limited Company
Incorporation Date12 October 1999(24 years, 6 months ago)
Dissolution Date16 July 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NamePaul Kaye
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wickham Road
Croydon
Surrey
CR0 8TG
Director NameLinda Plows
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleInsurance Executive
Country of ResidenceEngland
Correspondence Address223 Wickham Road
Croydon
Surrey
CR0 8TG
Director NameShoba Trivedi
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wickham Road
Croydon
Surrey
CR0 8TG
Secretary NamePaul Kaye
NationalityBritish
StatusClosed
Appointed12 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address223 Wickham Road
Croydon
Surrey
CR0 8TG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed12 October 1999(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address223 Wickham Road
Croydon
Surrey
CR0 8TG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Barkdene LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
2 April 2013First Gazette notice for voluntary strike-off (1 page)
25 March 2013Application to strike the company off the register (3 pages)
25 March 2013Application to strike the company off the register (3 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 2
(4 pages)
15 October 2012Annual return made up to 12 October 2012 with a full list of shareholders
Statement of capital on 2012-10-15
  • GBP 2
(4 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
11 January 2012Accounts for a small company made up to 31 March 2011 (5 pages)
8 November 2011Secretary's details changed for Paul Kaye on 8 November 2011 (1 page)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Paul Kaye on 8 November 2011 (1 page)
8 November 2011Annual return made up to 12 October 2011 with a full list of shareholders (4 pages)
8 November 2011Secretary's details changed for Paul Kaye on 8 November 2011 (1 page)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
2 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
7 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
7 November 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
22 December 2009Accounts for a small company made up to 31 March 2009 (6 pages)
20 October 2009Director's details changed for Paul Kaye on 12 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
20 October 2009Director's details changed for Linda Plows on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Paul Kaye on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Shoba Trivedi on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Linda Plows on 12 October 2009 (2 pages)
20 October 2009Director's details changed for Shoba Trivedi on 12 October 2009 (2 pages)
20 October 2009Annual return made up to 12 October 2009 with a full list of shareholders (5 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
7 November 2008Return made up to 12/10/08; full list of members (4 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
11 December 2007Accounts for a small company made up to 31 March 2007 (5 pages)
24 October 2007Return made up to 12/10/07; full list of members (2 pages)
24 October 2007Return made up to 12/10/07; full list of members (2 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
7 November 2006Accounts for a small company made up to 31 March 2006 (8 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
13 October 2006Return made up to 12/10/06; full list of members (2 pages)
7 November 2005Return made up to 12/10/05; full list of members (2 pages)
7 November 2005Return made up to 12/10/05; full list of members (2 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
6 October 2005Accounts for a small company made up to 31 March 2005 (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
11 January 2005Accounts for a small company made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
19 October 2004Return made up to 12/10/04; full list of members (7 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
17 October 2003Return made up to 12/10/03; full list of members (7 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
26 August 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 October 2002Return made up to 12/10/02; full list of members (7 pages)
29 October 2002Return made up to 12/10/02; full list of members (7 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
17 October 2001Return made up to 12/10/01; full list of members (7 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
18 October 2000Return made up to 12/10/00; full list of members (7 pages)
18 October 2000Return made up to 12/10/00; full list of members (7 pages)
7 December 1999Registered office changed on 07/12/99 from: 223 wickham road croydon surrey CR0 8TG (1 page)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New secretary appointed;new director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
7 December 1999Registered office changed on 07/12/99 from: 223 wickham road croydon surrey CR0 8TG (1 page)
7 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
7 December 1999Accounting reference date shortened from 31/10/00 to 31/03/00 (1 page)
7 December 1999New director appointed (2 pages)
7 December 1999New director appointed (2 pages)
14 October 1999Registered office changed on 14/10/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Director resigned (1 page)
14 October 1999Registered office changed on 14/10/99 from: regent house 316 beulah hill london SE19 3HF (1 page)
14 October 1999Secretary resigned (1 page)
14 October 1999Secretary resigned (1 page)
12 October 1999Incorporation (16 pages)