Company Name119 Tsg Limited
DirectorNina Katerina Tryfonos
Company StatusLiquidation
Company Number07976528
CategoryPrivate Limited Company
Incorporation Date5 March 2012(12 years, 1 month ago)
Previous NameDramrace Limited

Business Activity

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

Directors

Director NameMs Nina Katerina Tryfonos
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2013(1 year after company formation)
Appointment Duration11 years, 1 month
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address39 Lansbury Road
Enfield
Middlesex
EN3 5NB
Director NameMr Andrew Simon Davis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Anthony George Ieronimou
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2013(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2021)
RoleHair Stylist
Country of ResidenceEngland
Correspondence Address39 Lansbury Road
Enfield
Middlesex
EN3 5NB

Contact

Websitewww.thesalongrouplondon.com
Telephone020 84421865
Telephone regionLondon

Location

Registered Address1 Kings Avenue
Winchmore Hill
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Anthony Ieronimou
50.00%
Ordinary
1 at £1Nina Katerina Tryfonos
50.00%
Ordinary

Financials

Year2014
Net Worth£571
Cash£3,092
Current Liabilities£6,250

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 December 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2021 (2 years, 7 months ago)
Next Return Due14 October 2022 (overdue)

Filing History

26 August 2022Statement of affairs (9 pages)
26 August 2022Registered office address changed from 119 Alexandra Park Road Muswell Hill London N10 2DP to 1 Kings Avenue Winchmore Hill London N21 3NA on 26 August 2022 (2 pages)
26 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-22
(1 page)
26 August 2022Appointment of a voluntary liquidator (3 pages)
2 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 October 2021Confirmation statement made on 30 September 2021 with updates (5 pages)
27 September 2021Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 18 June 2021 (2 pages)
24 September 2021Withdrawal of a person with significant control statement on 24 September 2021 (2 pages)
24 September 2021Cessation of Anthony George Ieronimou as a person with significant control on 18 June 2021 (1 page)
22 September 2021Change of details for Ms Nina Katerina Tryfonos as a person with significant control on 18 June 2021 (2 pages)
23 June 2021Compulsory strike-off action has been discontinued (1 page)
22 June 2021First Gazette notice for compulsory strike-off (1 page)
22 June 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
21 June 2021Termination of appointment of Anthony George Ieronimou as a director on 18 June 2021 (1 page)
13 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
28 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
11 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
14 May 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-05-14
  • GBP 2
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 May 2014Amended accounts made up to 31 March 2013 (5 pages)
27 May 2014Amended accounts made up to 31 March 2013 (5 pages)
16 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
3 March 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 495 Green Lanes Palmers Green London N13 4BS United Kingdom on 3 March 2014 (1 page)
25 February 2014Change of name notice (2 pages)
25 February 2014Change of name notice (2 pages)
25 February 2014Company name changed dramrace LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
25 February 2014Company name changed dramrace LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
(2 pages)
18 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
18 February 2014Change of name notice (2 pages)
18 February 2014Change of name notice (2 pages)
18 February 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-02-14
(1 page)
29 January 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Mr Anthony Ieronimou as a director (2 pages)
29 January 2014Appointment of Ms Nina Katerina Tryfonos as a director (2 pages)
29 January 2014Appointment of Mr Anthony Ieronimou as a director (2 pages)
29 January 2014Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom on 29 January 2014 (1 page)
29 January 2014Appointment of Ms Nina Katerina Tryfonos as a director (2 pages)
29 January 2014Termination of appointment of Andrew Davis as a director (1 page)
29 January 2014Termination of appointment of Andrew Davis as a director (1 page)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
25 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (3 pages)
5 March 2012Incorporation (43 pages)
5 March 2012Incorporation (43 pages)