Company NameCovent Garden Salon Limited
Company StatusDissolved
Company Number05837883
CategoryPrivate Limited Company
Incorporation Date6 June 2006(17 years, 10 months ago)
Dissolution Date2 February 2021 (3 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Fernando Leon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2006(same day as company formation)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address69a Endell Street
London
WC2H 9AJ
Secretary NameJacqueline Leon
NationalityEcuadorean
StatusResigned
Appointed06 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Woburn Mansions
30 Torrington Place
London
WC1E 7HL
Director NameMr Shaun Cobbett
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2013(7 years after company formation)
Appointment Duration2 years, 11 months (resigned 21 May 2016)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address66 Vale Road
London
N4 1PZ

Contact

Websitethecoventgardensalon.com
Telephone020 78368362
Telephone regionLondon

Location

Registered Address69a Endell Street
London
WC2H 9AJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Fernando Leon
100.00%
Ordinary

Financials

Year2014
Net Worth£4,966
Cash£2,549
Current Liabilities£40,503

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 April 2009Delivered on: 11 April 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 July 2008Delivered on: 1 August 2008
Persons entitled: Assetrite Limited

Classification: Rent deposit deed
Secured details: £12,500 due or to become due from the company to the chargee.
Particulars: An account set up pursuant to a rent deposit deed dated 30 july 2008 made between assetrise limited and the company in the sum of £12,500 suplemental to a lease dated 15 october 1997 in respect of premises k/a basement and ground floor 69 endell street london see image for full details.
Outstanding

Filing History

2 February 2021Final Gazette dissolved via voluntary strike-off (1 page)
13 October 2020Voluntary strike-off action has been suspended (1 page)
6 October 2020Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 69a Endell Street London WC2H 9AJ on 6 October 2020 (1 page)
9 June 2020First Gazette notice for voluntary strike-off (1 page)
28 May 2020Application to strike the company off the register (1 page)
30 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
30 September 2019Change of details for Mr Fernando Leon as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Registered office address changed from 5a Carlisle Street London W1D 3BJ England to International House 24 Holborn Viaduct London EC1A 2BN on 27 September 2019 (1 page)
27 September 2019Director's details changed for Mr Fernando Leon on 27 September 2019 (2 pages)
27 September 2019Change of details for Mr Fernando Leon as a person with significant control on 27 September 2019 (2 pages)
27 September 2019Director's details changed for Mr Fernando Leon on 27 September 2019 (2 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
4 October 2018Satisfaction of charge 2 in full (1 page)
7 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
24 April 2018Registered office address changed from 69a Endell Street London WC2H 9AJ England to 5a Carlisle Street London W1D 3BJ on 24 April 2018 (1 page)
29 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
4 July 2017Registered office address changed from 69 Endell Street Covent Garden London WC2H 9AJ to 69a Endell Street London WC2H 9AJ on 4 July 2017 (1 page)
4 July 2017Registered office address changed from 69 Endell Street Covent Garden London WC2H 9AJ to 69a Endell Street London WC2H 9AJ on 4 July 2017 (1 page)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 6 June 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
9 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 July 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
7 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(3 pages)
24 May 2016Termination of appointment of Shaun Cobbett as a director on 21 May 2016 (1 page)
24 May 2016Termination of appointment of Shaun Cobbett as a director on 21 May 2016 (1 page)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
9 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
10 June 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 June 2013Appointment of Mr Shaun Cobbett as a director (2 pages)
27 June 2013Termination of appointment of Jacqueline Leon as a secretary (1 page)
27 June 2013Appointment of Mr Shaun Cobbett as a director (2 pages)
27 June 2013Termination of appointment of Jacqueline Leon as a secretary (1 page)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 6 June 2013 with a full list of shareholders (4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
12 August 2011Annual return made up to 6 June 2011 with a full list of shareholders (4 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
4 March 2011Total exemption full accounts made up to 30 June 2010 (9 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
12 July 2010Annual return made up to 6 June 2010 with a full list of shareholders (13 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 September 2009Return made up to 06/06/09; full list of members (3 pages)
30 September 2009Return made up to 06/06/09; full list of members (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
28 July 2008Accounts for a dormant company made up to 30 June 2007 (1 page)
14 July 2008Return made up to 06/06/08; full list of members (6 pages)
14 July 2008Return made up to 06/06/08; full list of members (6 pages)
21 June 2007Return made up to 06/06/07; full list of members (6 pages)
21 June 2007Return made up to 06/06/07; full list of members (6 pages)
6 June 2006Incorporation (13 pages)
6 June 2006Incorporation (13 pages)