Company NameAresse Salon Limited
Company StatusDissolved
Company Number07725079
CategoryPrivate Limited Company
Incorporation Date1 August 2011(12 years, 9 months ago)
Dissolution Date10 October 2023 (7 months ago)
Previous Name07725079 Limited

Business Activity

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

Directors

Director NameRosario Serio
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityItalian
StatusClosed
Appointed01 August 2011(same day as company formation)
RoleHairdresser Consultant
Country of ResidenceEngland
Correspondence Address73 Parsons Green Lane
London
SW6 4JA
Director NameAmanda Roby
Date of BirthNovember 1971 (Born 52 years ago)
NationalityItalian
StatusResigned
Appointed01 April 2012(8 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 29 July 2012)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address73 Parsons Green Lane
London
SW6 4JA

Location

Registered Address73 Parsons Green Lane
London
SW6 4JA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardParsons Green and Walham
Built Up AreaGreater London

Shareholders

2 at £1Rosario Serio
100.00%
Ordinary

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

22 November 2011Delivered on: 29 November 2011
Persons entitled: Bravecase (Parsons Green) Limited (Landlord)

Classification: Rent deposit deed
Secured details: £21,000 due or to become due from the company to the chargee.
Particulars: A fixed charge over the initial deposit and the deposit balance. Initial deposit means £21,000 see image for full details.
Outstanding

Filing History

24 September 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
10 September 2020Confirmation statement made on 5 May 2020 with no updates (3 pages)
18 July 2019Company name changed 07725079 LIMITED\certificate issued on 18/07/19
  • CONNOT ‐ Change of name notice
(3 pages)
12 June 2019Change of name notice (2 pages)
4 June 2019Accounts for a dormant company made up to 31 August 2018 (3 pages)
28 May 2019Confirmation statement made on 5 May 2019 with no updates (2 pages)
28 May 2019Confirmation statement made on 5 May 2018 with updates (8 pages)
28 May 2019Accounts for a dormant company made up to 31 August 2017 (3 pages)
28 May 2019Administrative restoration application (4 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
29 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
27 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(3 pages)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 September 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
5 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
4 March 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
28 May 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(3 pages)
16 May 2014Amended accounts made up to 31 August 2012 (10 pages)
16 May 2014Amended accounts made up to 31 August 2012 (10 pages)
30 July 2013Termination of appointment of Amanda Roby as a director (2 pages)
30 July 2013Termination of appointment of Amanda Roby as a director (2 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
29 April 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
7 February 2013Termination of appointment of Amanda Roby as a director (1 page)
7 February 2013Termination of appointment of Amanda Roby as a director (1 page)
25 May 2012Director's details changed for Amanda Roby on 1 April 2012 (2 pages)
25 May 2012Registered office address changed from Basement Flat 4a Finborough Road, London SW10 9EQ England on 25 May 2012 (1 page)
25 May 2012Appointment of Amanda Roby as a director (2 pages)
25 May 2012Registered office address changed from Basement Flat 4a Finborough Road, London SW10 9EQ England on 25 May 2012 (1 page)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
25 May 2012Director's details changed for Amanda Roby on 1 April 2012 (2 pages)
25 May 2012Director's details changed for Amanda Roby on 1 April 2012 (2 pages)
25 May 2012Appointment of Amanda Roby as a director (2 pages)
25 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
1 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)