Company NameAria Salons Limited
Company StatusDissolved
Company Number05075662
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)
Dissolution Date7 January 2014 (10 years, 3 months ago)

Business Activity

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

Directors

Director NameGiovanni Di Stefano
Date of BirthDecember 1964 (Born 59 years ago)
NationalityItalian
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Garrick Street
London
WC2E 9BN
Director NameMassimo Di Stefano
Date of BirthMay 1976 (Born 48 years ago)
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Garrick Street
London
WC2E 9BN
Secretary NameMassimo Di Stefano
StatusClosed
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Garrick Street
London
WC2E 9BN
Director NamePedro Inchenko
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2008)
RoleCompany Director
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
Appointed01 October 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Trinity Avenue
Bush Hill Park
Enfield
Middlesex
EN1 1HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
24 September 2013First Gazette notice for compulsory strike-off (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 July 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
13 April 2012Annual return made up to 16 March 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 100
(5 pages)
14 March 2012Director's details changed for Giovanni Di Stefano on 14 March 2012 (2 pages)
14 March 2012Director's details changed for Giovanni Di Stefano on 14 March 2012 (2 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
2 February 2012Total exemption full accounts made up to 31 March 2011 (6 pages)
7 September 2011Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages)
7 September 2011Director's details changed for Massimo Di Stefano on 12 May 2011 (2 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
9 April 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
31 January 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
4 December 2009Director's details changed for Massimo Di Stefano on 8 November 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)
4 December 2009Director's details changed for Massimo Di Stefano on 8 November 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 8 November 2009 (2 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
30 April 2009Return made up to 16/03/09; full list of members (4 pages)
9 January 2009Accounts for a dormant company made up to 31 March 2008 (5 pages)
9 January 2009Accounts made up to 31 March 2008 (5 pages)
13 August 2008Registered office changed on 13/08/2008 from 6 hartham lane hertford hertfordshire SG14 1QN (1 page)
13 August 2008Registered office changed on 13/08/2008 from 6 hartham lane hertford hertfordshire SG14 1QN (1 page)
12 August 2008Appointment terminated director pedro inchenko (1 page)
12 August 2008Appointment Terminated Director pedro inchenko (1 page)
12 August 2008Appointment terminated director yianakis othona (1 page)
12 August 2008Appointment Terminated Director yianakis othona (1 page)
30 April 2008Return made up to 16/03/08; full list of members (5 pages)
30 April 2008Return made up to 16/03/08; full list of members (5 pages)
1 February 2008Registered office changed on 01/02/08 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
1 February 2008Ad 21/11/06--------- £ si 99@1 (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008New director appointed (2 pages)
1 February 2008Registered office changed on 01/02/08 from: 107 hindes road harrow middlesex HA1 1RU (1 page)
1 February 2008Ad 21/11/06--------- £ si 99@1 (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (6 pages)
25 January 2008Accounts made up to 31 March 2007 (6 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
16 March 2007Return made up to 16/03/07; full list of members (2 pages)
5 February 2007Accounts made up to 31 March 2006 (1 page)
5 February 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
27 March 2006Return made up to 16/03/06; full list of members (2 pages)
15 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
15 February 2006Accounts made up to 31 March 2005 (1 page)
8 June 2005Return made up to 16/03/05; full list of members (2 pages)
8 June 2005Return made up to 16/03/05; full list of members (2 pages)
29 June 2004New secretary appointed;new director appointed (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (1 page)
29 June 2004New secretary appointed;new director appointed (1 page)
16 March 2004Incorporation (16 pages)
16 March 2004Incorporation (16 pages)