Company NameGolds Hair Studio Limited
Company StatusDissolved
Company Number05652132
CategoryPrivate Limited Company
Incorporation Date13 December 2005(18 years, 4 months ago)
Dissolution Date27 September 2022 (1 year, 7 months ago)
Previous NamePhco132 Limited

Business Activity

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

Directors

Director NameMiss Jemima Slade
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2020(14 years, 4 months after company formation)
Appointment Duration2 years, 5 months (closed 27 September 2022)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressFlat 4 104 Lisson Grove
London
NW1 6LW
Director NameMr Colin John Coates
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address21 Roseacre Close
Emerson Park
Hornchurch
Essex
RM11 3NJ
Secretary NameMr Aidan Patrick Smyth
NationalityIrish
StatusResigned
Appointed13 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharmay
Blackberry Lane
Lingfield
Surrey
RH7 6NG
Director NameMiss Jemima Slade
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(4 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 December 2015)
RoleReceptionist
Country of ResidenceEngland
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW
Director NameGwenneth Slade
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years, 8 months (resigned 31 December 2019)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW
Director NameMiss Charlotte Slade
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 01 April 2020)
RoleTrainee Hairdresser
Country of ResidenceEngland
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW
Secretary NameMiss Charlotte Slade
NationalityBritish
StatusResigned
Appointed04 May 2006(4 months, 3 weeks after company formation)
Appointment Duration13 years, 12 months (resigned 29 April 2020)
RoleTrainee Hairdresser
Country of ResidenceEngland
Correspondence AddressFlat 4
104 Lisson Grove
London
NW1 6LW

Contact

Telephone020 72248678
Telephone regionLondon

Location

Registered AddressFlat 4 104 Lisson Grove
London
NW1 6LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

34 at £1Miss Charlotte Slade
34.00%
Ordinary A
33 at £1Miss Jemima Slade
33.00%
Ordinary B
33 at £1Mrs Gwenneth Slade
33.00%
Ordinary C

Financials

Year2014
Net Worth-£2,167
Cash£416
Current Liabilities£5,730

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

28 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
15 December 2020Confirmation statement made on 13 December 2020 with no updates (3 pages)
15 December 2020Termination of appointment of Charlotte Slade as a director on 1 April 2020 (1 page)
12 May 2020Registered office address changed from 99a Bell Street London NW1 6TL to Flat 4 104 Lisson Grove London NW1 6LW on 12 May 2020 (1 page)
12 May 2020Appointment of Miss Jemima Slade as a director on 29 April 2020 (2 pages)
12 May 2020Termination of appointment of Charlotte Slade as a secretary on 29 April 2020 (1 page)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
2 January 2020Confirmation statement made on 13 December 2019 with no updates (3 pages)
2 January 2020Termination of appointment of Gwenneth Slade as a director on 31 December 2019 (1 page)
24 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
21 December 2018Confirmation statement made on 13 December 2018 with no updates (3 pages)
25 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 13 December 2017 with no updates (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
29 December 2016Confirmation statement made on 13 December 2016 with updates (5 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
21 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
23 December 2015Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page)
23 December 2015Termination of appointment of Jemima Slade as a director on 1 December 2015 (1 page)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
23 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
(6 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
11 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(7 pages)
11 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-11
  • GBP 100
(7 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
21 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 13 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
20 January 2014Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 20 January 2014 (1 page)
20 January 2014Registered office address changed from Shadwell House 65 Lower Green Road Rusthall Tunbridge Wells Kent TN4 8TW on 20 January 2014 (1 page)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
18 December 2012Annual return made up to 13 December 2012 with a full list of shareholders (7 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
25 January 2012Annual return made up to 13 December 2011 with a full list of shareholders (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 January 2011Director's details changed for Gwenneth Slade on 13 December 2010 (2 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 13 December 2010 with a full list of shareholders (7 pages)
25 January 2011Director's details changed for Gwenneth Slade on 13 December 2010 (2 pages)
9 December 2010Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from C/O Bentley Morgan Limited 12 Melcombe Place London NW1 6JJ on 9 December 2010 (2 pages)
19 April 2010Annual return made up to 13 December 2009 (15 pages)
19 April 2010Annual return made up to 13 December 2009 (15 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
23 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
8 February 2010Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page)
8 February 2010Registered office address changed from Bentley Morgan 338 Euston Road London NW1 3BT on 8 February 2010 (1 page)
8 September 2009Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page)
8 September 2009Registered office changed on 08/09/2009 from shadwell house 65 lower green road rusthall tunbridge wells kent TN4 8TW (1 page)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
16 February 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
8 January 2009Return made up to 13/12/08; full list of members (4 pages)
9 January 2008Return made up to 13/12/07; full list of members (8 pages)
9 January 2008Return made up to 13/12/07; full list of members (8 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
17 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
27 September 2007Accounts for a dormant company made up to 31 May 2006 (6 pages)
25 September 2007Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page)
25 September 2007Accounting reference date shortened from 31/05/07 to 31/05/06 (1 page)
25 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
25 July 2007Accounting reference date extended from 31/12/06 to 31/05/07 (1 page)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
29 December 2006Return made up to 13/12/06; full list of members (7 pages)
1 June 2006Secretary resigned (1 page)
1 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006Ad 05/05/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed;new director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Secretary resigned (1 page)
15 May 2006Company name changed PHCO132 LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed PHCO132 LIMITED\certificate issued on 15/05/06 (2 pages)
13 December 2005Incorporation (7 pages)
13 December 2005Incorporation (7 pages)