Company NameGiggi's Salon Limited
Company StatusDissolved
Company Number02578523
CategoryPrivate Limited Company
Incorporation Date31 January 1991(33 years, 3 months ago)
Dissolution Date18 August 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameSusan Campoli
NationalityBritish
StatusClosed
Appointed11 February 1991(1 week, 4 days after company formation)
Appointment Duration18 years, 6 months (closed 18 August 2009)
RoleCompany Director
Correspondence Address25 Bowlynn Close
Sunderland
Tyne & Wear
SR3 2SU
Director NameMr Egidio Campoli
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed31 January 1992(1 year after company formation)
Appointment Duration17 years, 1 month (resigned 25 February 2009)
RoleHairstylist
Country of ResidenceEngland
Correspondence Address25 Bowlynn Close
Sunderland
Tyne & Wear
SR3 2SU
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 January 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address8 Saddler Street
Durham
County Durham
DH1 3NP
RegionNorth East
ConstituencyCity of Durham
CountyCounty Durham
WardElvet and Gilesgate
Built Up AreaDurham

Financials

Year2014
Net Worth-£4,244
Cash£241
Current Liabilities£8,759

Accounts

Latest Accounts31 January 2004 (20 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

18 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
2 March 2009Appointment terminated director egidio campoli (1 page)
4 November 2008First Gazette notice for compulsory strike-off (1 page)
29 April 2008Compulsory strike-off action has been suspended (1 page)
29 January 2008First Gazette notice for compulsory strike-off (1 page)
6 March 2006Return made up to 31/01/06; full list of members (2 pages)
15 March 2005Return made up to 31/01/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
25 March 2004Return made up to 31/01/04; full list of members (6 pages)
11 March 2003Return made up to 31/01/03; full list of members (6 pages)
21 October 2002Accounts for a dormant company made up to 31 January 2002 (6 pages)
4 February 2002Return made up to 31/01/02; full list of members (6 pages)
1 October 2001Accounts for a dormant company made up to 31 January 2001 (6 pages)
19 February 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 September 2000Accounts for a dormant company made up to 31 January 2000 (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
21 November 1999Accounts for a dormant company made up to 31 January 1999 (6 pages)
21 November 1999Registered office changed on 21/11/99 from: 69 north road durham city DH1 4SQ (1 page)
15 February 1999Return made up to 31/01/99; no change of members (4 pages)
11 November 1998Accounts for a dormant company made up to 31 January 1998 (6 pages)
6 February 1998Return made up to 31/01/98; full list of members (6 pages)
22 January 1998Accounts for a dormant company made up to 31 January 1997 (5 pages)
22 January 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1997Return made up to 31/01/97; no change of members (4 pages)
20 November 1996Full accounts made up to 31 January 1996 (7 pages)
21 March 1996Return made up to 31/01/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 January 1995 (7 pages)