London
WC2H 9AJ
Secretary Name | Jacqueline Leon |
---|---|
Nationality | Ecuadorean |
Status | Resigned |
Appointed | 06 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 Woburn Mansions 30 Torrington Place London WC1E 7HL |
Director Name | Mr Shaun Cobbett |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2013(7 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 21 May 2016) |
Role | Merchandiser |
Country of Residence | England |
Correspondence Address | 66 Vale Road London N4 1PZ |
Website | thecoventgardensalon.com |
---|---|
Telephone | 020 78368362 |
Telephone region | London |
Registered Address | 69a Endell Street London WC2H 9AJ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
1 at £1 | Fernando Leon 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,966 |
Cash | £2,549 |
Current Liabilities | £40,503 |
Latest Accounts | 30 June 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
6 April 2009 | Delivered 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 2008 | Delivered 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 |
2 February 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 October 2020 | Voluntary strike-off action has been suspended (1 page) |
6 October 2020 | Registered 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 2020 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2020 | Application to strike the company off the register (1 page) |
30 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
30 September 2019 | Change of details for Mr Fernando Leon as a person with significant control on 27 September 2019 (2 pages) |
27 September 2019 | Registered 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 2019 | Director's details changed for Mr Fernando Leon on 27 September 2019 (2 pages) |
27 September 2019 | Change of details for Mr Fernando Leon as a person with significant control on 27 September 2019 (2 pages) |
27 September 2019 | Director's details changed for Mr Fernando Leon on 27 September 2019 (2 pages) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
4 October 2018 | Satisfaction of charge 2 in full (1 page) |
7 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
24 April 2018 | Registered 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 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
4 July 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
9 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
9 July 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
24 May 2016 | Termination of appointment of Shaun Cobbett as a director on 21 May 2016 (1 page) |
24 May 2016 | Termination of appointment of Shaun Cobbett as a director on 21 May 2016 (1 page) |
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
27 June 2013 | Appointment of Mr Shaun Cobbett as a director (2 pages) |
27 June 2013 | Termination of appointment of Jacqueline Leon as a secretary (1 page) |
27 June 2013 | Appointment of Mr Shaun Cobbett as a director (2 pages) |
27 June 2013 | Termination of appointment of Jacqueline Leon as a secretary (1 page) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
12 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
4 March 2011 | Total exemption full accounts made up to 30 June 2010 (9 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
12 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (13 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
30 September 2009 | Return made up to 06/06/09; full list of members (3 pages) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
5 May 2009 | Accounts for a dormant company made up to 30 June 2008 (1 page) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 April 2009 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
1 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
28 July 2008 | Accounts for a dormant company made up to 30 June 2007 (1 page) |
14 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
14 July 2008 | Return made up to 06/06/08; full list of members (6 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
21 June 2007 | Return made up to 06/06/07; full list of members (6 pages) |
6 June 2006 | Incorporation (13 pages) |
6 June 2006 | Incorporation (13 pages) |