Company NameGolden Tanning Studios Limited
DirectorJonathan Penney
Company StatusActive - Proposal to Strike off
Company Number09101354
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jonathan Penney
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2014(1 day after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Albion Street Bermondsey
London
SE16 7JQ
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY
Director NamePatrick O'Keefe
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2014(1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 16 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Albion Street
London
SE16 7JQ
Director NameBradley Godfrey
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(5 months, 2 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 22 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Albion Street
London
SE16 7JQ
Director NameMr Daniel Grimes
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2015(10 months after company formation)
Appointment Duration2 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Albion Street
London
SE16 7JQ

Location

Registered Address46 Albion Street Bermondsey
London
SE16 7JQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRotherhithe
Built Up AreaGreater London

Shareholders

1 at £0.5Daniel Grimes
50.00%
Ordinary
1 at £0.5Jonathan Penney
50.00%
Ordinary

Financials

Year2014
Net Worth£5,499
Cash£419
Current Liabilities£670

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Next Accounts Due31 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2021 (2 years, 10 months ago)
Next Return Due8 July 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
1 August 2021Confirmation statement made on 24 June 2021 with updates (4 pages)
30 July 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
10 July 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
27 June 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
14 September 2018Change of details for Mr Jonathan Penney as a person with significant control on 14 September 2018 (2 pages)
14 September 2018Registered office address changed from 46 Albion Street London SE16 7JQ to 46 Albion Street Bermondsey London SE16 7JQ on 14 September 2018 (1 page)
14 September 2018Director's details changed for Mr Jonathan Penney on 14 September 2018 (2 pages)
6 August 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
30 December 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
23 September 2017Compulsory strike-off action has been discontinued (1 page)
22 September 2017Notification of Jonathan Penney as a person with significant control on 22 September 2017 (2 pages)
22 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
22 September 2017Notification of Jonathan Penney as a person with significant control on 28 April 2017 (2 pages)
22 September 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
22 September 2017Notification of Jonathan Penney as a person with significant control on 28 April 2017 (2 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
20 July 2017Termination of appointment of Daniel Grimes as a director on 28 April 2017 (1 page)
20 July 2017Termination of appointment of Daniel Grimes as a director on 28 April 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
25 July 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1
(6 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
18 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
31 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1
(3 pages)
18 May 2015Statement of capital following an allotment of shares on 25 June 2014
  • GBP 1
(3 pages)
22 April 2015Termination of appointment of Bradley Godfrey as a director on 22 April 2015 (1 page)
22 April 2015Termination of appointment of Bradley Godfrey as a director on 22 April 2015 (1 page)
21 April 2015Appointment of Mr Daniel Grimes as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Patrick O'keefe as a director on 16 November 2014 (1 page)
21 April 2015Appointment of Mr Daniel Grimes as a director on 21 April 2015 (2 pages)
21 April 2015Termination of appointment of Patrick O'keefe as a director on 16 November 2014 (1 page)
18 December 2014Appointment of Bradley Godfrey as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Jonathan Penney as a director on 25 June 2014 (3 pages)
18 December 2014Appointment of Bradley Godfrey as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Bradley Godfrey as a director on 8 December 2014 (3 pages)
18 December 2014Appointment of Jonathan Penney as a director on 25 June 2014 (3 pages)
28 October 2014Appointment of Patrick O'keefe as a director on 25 June 2014 (3 pages)
28 October 2014Appointment of Patrick O'keefe as a director on 25 June 2014 (3 pages)
24 June 2014Termination of appointment of Osker Heiman as a director (1 page)
24 June 2014Termination of appointment of Osker Heiman as a director (1 page)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(20 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
(20 pages)