Company NameGailhall Limited
Company StatusDissolved
Company Number06020530
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMiss Gail Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2010(3 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 18 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Melfort Road
Thornton Heath
Surrey
CR7 7RQ
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameMr Paul Gordon Graeme
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameTrevor Henry Cyril Knowlden
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2007(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2008)
RolePanel Beater
Correspondence Address29 Cowley Way
Sutton Benger
Chippenham
Wiltshire
SN15 4SD
Secretary NameKaren Alayne Stong
NationalityBritish
StatusResigned
Appointed11 April 2007(4 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 01 March 2008)
RoleCompany Director
Correspondence Address38 Hyde Avenue
Thornbury
South Glos
Director NameMiss Gail Hall
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 September 2008)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address162 Melfort Road
Thornton Heath
Surrey
CR7 7RQ
Director NameMaxine Donna McCalla-Kay
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 September 2009)
RoleBusiness Consultant
Correspondence Address20 Hesketh Crescent
Old Town
Swindon
Wilts
SN3 1RY
Director NameMr Andrew Pierson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 2 months after company formation)
Appointment Duration5 years, 11 months (resigned 11 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Cavendish Road
London
Surrey
SW12 0BL
Secretary NameMaxine Donna McCalla-Kay
NationalityBritish
StatusResigned
Appointed01 March 2008(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 14 September 2010)
RoleBusiness Consultant
Correspondence AddressSchool House Foxham
Chippenham
Wiltshire
SN15 4ND

Location

Registered AddressAllen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton Central
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth-£39,446
Cash£1,024
Current Liabilities£67,291

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

27 January 2017Liquidators' statement of receipts and payments to 2 October 2016 (12 pages)
3 May 2016Liquidators statement of receipts and payments to 2 October 2015 (12 pages)
3 May 2016Liquidators' statement of receipts and payments to 2 October 2015 (12 pages)
24 October 2014Registered office address changed from C/O Collards 2 High Street Kingston upon Thames Surrey KT1 1EY to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 24 October 2014 (2 pages)
17 October 2014Statement of affairs with form 4.19 (6 pages)
17 October 2014Appointment of a voluntary liquidator (1 page)
24 February 2014Termination of appointment of Andrew Pierson as a director (1 page)
10 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
10 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 1
(4 pages)
29 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
29 April 2013Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
16 April 2013First Gazette notice for compulsory strike-off (1 page)
16 March 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
30 December 2010Appointment of Gail Hall as a director (2 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
30 December 2010Termination of appointment of Maxine Mccalla-Kay as a secretary (1 page)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 May 2010First Gazette notice for compulsory strike-off (1 page)
25 May 2010Compulsory strike-off action has been discontinued (1 page)
24 May 2010Director's details changed for Andrew Pierson on 6 December 2009 (2 pages)
24 May 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
24 May 2010Secretary's details changed for Maxine Donna Mccalla-Kay on 6 December 2009 (1 page)
24 May 2010Secretary's details changed for Maxine Donna Mccalla-Kay on 6 December 2009 (1 page)
24 May 2010Director's details changed for Andrew Pierson on 6 December 2009 (2 pages)
24 May 2010Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
13 April 2010Registered office address changed from 34 High Street Westbury on Trym Bristol BS9 3DZ on 13 April 2010 (1 page)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 October 2009Ad 01/03/09\gbp si 99@1=99\gbp ic 1/100\ (1 page)
28 September 2009Appointment terminated director maxine mccalla-kay (1 page)
12 January 2009Return made up to 06/12/08; full list of members (3 pages)
8 September 2008Appointment terminated director gail hall (1 page)
8 September 2008Appointment terminated director trevor knowlden (1 page)
4 July 2008Company name changed vip rooms london LIMITED\certificate issued on 07/07/08 (2 pages)
30 June 2008Return made up to 06/12/07; full list of members (3 pages)
30 June 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
9 April 2008Director appointed andrew pierson (1 page)
9 April 2008Director and secretary appointed maxine donna mccalla-kay (1 page)
9 April 2008Director appointed gail garoinia hall (1 page)
2 April 2008Company name changed lakewood trading LIMITED\certificate issued on 05/04/08 (2 pages)
18 March 2008Appointment terminated secretary karen stong (1 page)
12 December 2007Company name changed transevents LIMITED\certificate issued on 12/12/07 (2 pages)
11 July 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
1 May 2007Company name changed lakewood trading LIMITED\certificate issued on 01/05/07 (2 pages)
30 April 2007New secretary appointed (2 pages)
30 April 2007Secretary resigned (1 page)
30 April 2007Registered office changed on 30/04/07 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
30 April 2007New director appointed (2 pages)
30 April 2007Director resigned (1 page)
6 December 2006Incorporation (16 pages)