Company NameRGSD Limited
Company StatusDissolved
Company Number07023220
CategoryPrivate Limited Company
Incorporation Date18 September 2009(14 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gerardo De Maio
Date of BirthOctober 1972 (Born 51 years ago)
NationalityItalian
StatusClosed
Appointed14 November 2012(3 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Vanguard House
70 Martello Street
Hackney
London
E8 3QQ
Director NameMr Rosario Serio
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address16 Gunter Grove
Chelsea
London
SW10 0UJ
Director NameMs Simona Sottile
Date of BirthMay 1982 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed18 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address312 Alfred Court
53 Fortune Green Road
West Hampstead
London
NW6 1DF
Director NameMr Gildo Plate
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(1 year, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address312 Alfred Court
53 Fortune Green Road
West Hampstead
London
NW6 1DF
Director NameMr Jason Tran
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 24 August 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Austin House
Achillies Street
New Cross
London
SE14 6BB

Contact

Websiteshivonqiu.com

Location

Registered Address80 Old Brompton Road
London
SW7 3LQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London

Shareholders

891 at £1Gerardo De Maio
90.00%
Ordinary
99 at £1Jason Tran
10.00%
Ordinary

Financials

Year2014
Net Worth-£212,667
Cash£6,575
Current Liabilities£136,165

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

19 May 2010Delivered on: 26 May 2010
Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

25 May 2021Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2020Voluntary strike-off action has been suspended (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
13 October 2020Application to strike the company off the register (3 pages)
7 November 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
16 October 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
11 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
6 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 990
(4 pages)
27 August 2015Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page)
27 August 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 990
(4 pages)
27 August 2015Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page)
27 August 2015Termination of appointment of Jason Tran as a director on 24 August 2015 (1 page)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 990
(4 pages)
8 August 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 990
(4 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
13 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
10 August 2013Annual return made up to 20 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-10
(4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
17 May 2013Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 17 May 2013 (1 page)
17 May 2013Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR on 17 May 2013 (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
17 November 2012Compulsory strike-off action has been discontinued (1 page)
15 November 2012Termination of appointment of Gildo Plate as a director (1 page)
15 November 2012Termination of appointment of Simona Sottile as a director (1 page)
15 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 November 2012Appointment of Mr Gerardo De Maio as a director (2 pages)
15 November 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
15 November 2012Termination of appointment of Simona Sottile as a director (1 page)
15 November 2012Appointment of Mr Jason Tran as a director (2 pages)
15 November 2012Appointment of Mr Jason Tran as a director (2 pages)
15 November 2012Appointment of Mr Gerardo De Maio as a director (2 pages)
15 November 2012Termination of appointment of Gildo Plate as a director (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
13 November 2012First Gazette notice for compulsory strike-off (1 page)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 November 2011Director's details changed for Mr Gildo Plate on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Ms Simona Sottile on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Mr Gildo Plate on 18 November 2011 (2 pages)
18 November 2011Director's details changed for Ms Simona Sottile on 18 November 2011 (2 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 20 July 2011 with a full list of shareholders (5 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 April 2011Appointment of Mr Gildo Plate as a director (2 pages)
14 April 2011Appointment of Mr Gildo Plate as a director (2 pages)
23 March 2011Termination of appointment of Rosario Serio as a director (1 page)
23 March 2011Termination of appointment of Rosario Serio as a director (1 page)
13 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 18 September 2010 with a full list of shareholders (4 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 May 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 September 2009Incorporation (13 pages)
18 September 2009Incorporation (13 pages)