Company NameGolders Green Hairdressing Limited
Company StatusDissolved
Company Number05699235
CategoryPrivate Limited Company
Incorporation Date6 February 2006(18 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Kenny Lu Hsu
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2012(6 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address893 Finchley Road
London
NW11 8RR
Director NameMassimo Rossini
Date of BirthApril 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address1a Grand Union Close
London
W3 2BD
Secretary NameJohn Charles Patrick Murphy
NationalityBritish
StatusResigned
Appointed06 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address27 Longhook Gardens
Northolt
Middlesex
UB5 6PF
Secretary NameAlena Rossini
NationalityCzech
StatusResigned
Appointed20 November 2006(9 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 10 February 2010)
RoleMarket Research
Correspondence Address1a Grand Union Close
London
W9 2BD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 February 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address893 Finchley Road
Finchley
London
NW11 8RR
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

30k at £1Kenny Lu Hsu
100.00%
Ordinary

Financials

Year2014
Net Worth£3,146
Cash£3,600
Current Liabilities£33,373

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

16 June 2006Delivered on: 24 June 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 March 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
9 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 30,000
(4 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (13 pages)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 30,000
(4 pages)
12 March 2015Register inspection address has been changed from 925 Finchley Road London NW11 7PE United Kingdom to 893 Finchley Road Finchley London NW11 8RR (1 page)
12 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 30,000
(4 pages)
19 September 2014Registered office address changed from 925 Finchley Road London NW11 7PE to 893 Finchley Road Finchley London NW11 8RR on 19 September 2014 (2 pages)
3 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
(4 pages)
27 February 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30,000
(4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 February 2013Termination of appointment of Massimo Rossini as a director (1 page)
21 January 2013Appointment of Kenneth Lu Hsu as a director (3 pages)
18 December 2012Register inspection address has been changed from 11 Horseshoe Close Billericay Essex CM12 0YA United Kingdom (1 page)
18 December 2012Registered office address changed from 58-60 Stamford Street London SE1 9LX United Kingdom on 18 December 2012 (1 page)
8 November 2012Total exemption small company accounts made up to 31 August 2012 (6 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
9 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
18 February 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Massimo Rossini on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Massimo Rossini on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (5 pages)
12 February 2010Termination of appointment of Alena Rossini as a secretary (1 page)
6 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 October 2009Register inspection address has been changed (1 page)
29 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Registered office address changed from 19 Doughty Street London WC1N 2PL on 7 October 2009 (1 page)
7 October 2009Registered office address changed from 19 Doughty Street London WC1N 2PL on 7 October 2009 (1 page)
20 February 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
17 February 2009Return made up to 06/02/09; full list of members (3 pages)
26 February 2008Return made up to 06/02/08; full list of members (3 pages)
6 November 2007Total exemption small company accounts made up to 31 August 2007 (6 pages)
26 February 2007Return made up to 06/02/07; full list of members (2 pages)
22 February 2007Accounts for a dormant company made up to 25 June 2006 (1 page)
22 February 2007Accounting reference date extended from 25/06/07 to 31/08/07 (1 page)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
7 September 2006Accounting reference date shortened from 31/08/06 to 25/06/06 (1 page)
24 June 2006Particulars of mortgage/charge (9 pages)
16 March 2006Ad 07/03/06--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
16 March 2006Location of register of members (1 page)
16 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2006Accounting reference date shortened from 28/02/07 to 31/08/06 (1 page)
21 February 2006New director appointed (2 pages)
16 February 2006Secretary resigned (1 page)
16 February 2006New secretary appointed (1 page)
16 February 2006Director resigned (1 page)
6 February 2006Incorporation (17 pages)