Company NameSw1Sh Salon Ltd
DirectorFoong Hin Yeong
Company StatusActive
Company Number06817600
CategoryPrivate Limited Company
Incorporation Date12 February 2009(15 years, 1 month ago)

Business Activity

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

Director

Director NameMr Foong Hin Yeong
Date of BirthMarch 1961 (Born 63 years ago)
NationalityMalaysian
StatusCurrent
Appointed12 February 2009(same day as company formation)
RoleHair Stylist
Country of ResidenceEngland
Correspondence AddressCng Associates, Solar House
915 High Road
London
N12 8QJ

Location

Registered AddressCng Associates, Solar House
915 High Road
London
N12 8QJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,398
Cash£305
Current Liabilities£3,018

Accounts

Latest Accounts28 February 2023 (1 year ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return12 February 2024 (1 month, 2 weeks ago)
Next Return Due26 February 2025 (11 months from now)

Filing History

11 March 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
30 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 March 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 March 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
2 February 2018Registered office address changed from Cng Associates 2 London Wall Buildings London EC2M 5UU to Cng Associates 23 Austin Friars London EC2N 2QP on 2 February 2018 (1 page)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 May 2017Amended total exemption small company accounts made up to 28 February 2016 (3 pages)
25 May 2017Amended total exemption small company accounts made up to 28 February 2016 (3 pages)
11 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
30 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
11 May 2016Compulsory strike-off action has been discontinued (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
10 May 2016First Gazette notice for compulsory strike-off (1 page)
4 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
4 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(3 pages)
19 January 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
19 January 2016Amended total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
11 May 2015Registered office address changed from C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU England to Cng Associates 2 London Wall Buildings London EC2M 5UU on 11 May 2015 (1 page)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
18 January 2015Registered office address changed from C/O Cng Associates 87-89 Saffron Hill London EC1N 8QU to C/O Cng Associates 2 London Wall Buildings London Wall London EC2M 5UU on 18 January 2015 (1 page)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
13 March 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
22 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 12 February 2013 with a full list of shareholders (3 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
1 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 12 February 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
20 June 2011Amended accounts made up to 28 February 2010 (3 pages)
20 June 2011Amended accounts made up to 28 February 2010 (3 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
29 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (3 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
12 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
16 March 2010Director's details changed for Mr Foong Hin Yeong on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Foong Hin Yeong on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Mr Foong Hin Yeong on 1 October 2009 (2 pages)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 59 Moreton Street Pimlico London SW1V 2NY United Kingdom on 16 March 2010 (1 page)
16 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from 59 Moreton Street Pimlico London SW1V 2NY United Kingdom on 16 March 2010 (1 page)
12 February 2009Incorporation (14 pages)
12 February 2009Incorporation (14 pages)