Company NameGoldwell Professional Haircare Limited
Company StatusDissolved
Company Number04804233
CategoryPrivate Limited Company
Incorporation Date19 June 2003(20 years, 10 months ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas John Kendal Wood
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2005(1 year, 12 months after company formation)
Appointment Duration9 years, 9 months (closed 07 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
London
W1D 5EU
Director NameRichard Gordon John Heal
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 week, 4 days after company formation)
Appointment Duration1 year, 11 months (resigned 14 June 2005)
RoleCompany Director
Correspondence Address6 Park View
Alder Close
Eastbourne
East Sussex
BN23 6QE
Director NameNicholas Albert Hill
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2003(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 25 July 2007)
RoleCompany Director
Correspondence Address6 Park View
Alder Close
Eastbourne
East Sussex
BN23 6QE
Secretary NameNicholas Albert Hill
NationalityBritish
StatusResigned
Appointed30 June 2003(1 week, 4 days after company formation)
Appointment Duration4 years (resigned 25 July 2007)
RoleCompany Director
Correspondence Address6 Park View
Alder Close
Eastbourne
East Sussex
BN23 6QE
Director NameMartin Hughes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sancroft Road
Eastbourne
East Sussex
BN20 8HA
Secretary NameMartin Hughes
NationalityBritish
StatusResigned
Appointed25 July 2007(4 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 19 March 2012)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Sancroft Road
Eastbourne
East Sussex
BN20 8HA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed19 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address130 Shaftesbury Avenue
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Nicholas John Kendal Wood
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
13 December 2014Application to strike the company off the register (3 pages)
22 September 2014Accounts made up to 31 December 2013 (5 pages)
9 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
(3 pages)
30 September 2013Accounts made up to 31 December 2012 (4 pages)
11 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
11 July 2013Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages)
11 July 2013Director's details changed for Mr Nicholas John Kendal Wood on 1 April 2013 (2 pages)
2 April 2013Registered office address changed from 6 Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
2 April 2013Registered office address changed from 6 Park View Alder Close Eastbourne East Sussex BN23 6QE on 2 April 2013 (1 page)
10 September 2012Annual return made up to 19 June 2012 with a full list of shareholders (14 pages)
29 August 2012Accounts made up to 31 December 2011 (5 pages)
20 March 2012Termination of appointment of Martin Hughes as a director on 19 March 2012 (2 pages)
20 March 2012Termination of appointment of Martin Hughes as a secretary on 19 March 2012 (2 pages)
22 September 2011Accounts made up to 31 December 2010 (2 pages)
7 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
6 October 2010Accounts made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
16 October 2009Accounts made up to 31 December 2008 (1 page)
15 July 2009Return made up to 19/06/09; full list of members (3 pages)
17 October 2008Accounts made up to 31 December 2007 (1 page)
19 June 2008Return made up to 19/06/08; full list of members (3 pages)
13 August 2007New secretary appointed;new director appointed (1 page)
13 August 2007Secretary resigned;director resigned (1 page)
3 August 2007Return made up to 19/06/07; no change of members (7 pages)
5 February 2007Accounts made up to 31 December 2006 (1 page)
7 July 2006Return made up to 19/06/06; full list of members (7 pages)
9 January 2006Accounts made up to 31 December 2005 (1 page)
8 December 2005Accounts made up to 31 December 2004 (1 page)
19 July 2005New director appointed (1 page)
15 July 2005Director resigned (1 page)
28 June 2005Return made up to 19/06/05; full list of members (7 pages)
23 December 2004Accounts made up to 31 December 2003 (1 page)
31 August 2004Return made up to 19/06/04; full list of members (7 pages)
31 July 2003Registered office changed on 31/07/03 from: park view, alder close eastbourne east sussex BN23 6QE (1 page)
31 July 2003New secretary appointed;new director appointed (1 page)
31 July 2003Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
31 July 2003New director appointed (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
19 June 2003Incorporation (9 pages)