Company NameGavins Hair Studio Limited
Company StatusDissolved
Company Number05079638
CategoryPrivate Limited Company
Incorporation Date22 March 2004(20 years, 1 month ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameCarol Anne Fisher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleBeautician
Country of ResidenceSpain
Correspondence Address2b North Sands Business Centre
Sunderland
SR6 0QA
Secretary NameCarol Anne Fisher
NationalityBritish
StatusClosed
Appointed22 March 2004(same day as company formation)
RoleBeautician
Correspondence Address2b North Sands Business Centre
Sunderland
SR6 0QA
Director NameGavin John Laming
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(same day as company formation)
RoleManager
Correspondence Address19 Old Pasture Road
Frimley
Camberley
Surrey
GU16 8SA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed22 March 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitegavinshairstudio.co.uk
Email address[email protected]
Telephone01276 670200
Telephone regionCamberley

Location

Registered Address2b North Sands Business Centre
Sunderland
SR6 0QA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Carol Anne Fisher
100.00%
Ordinary

Financials

Year2014
Net Worth£3,215
Cash£2,814
Current Liabilities£11,141

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
12 April 2016Application to strike the company off the register (3 pages)
23 March 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 March 2015Secretary's details changed for Carol Anne Fisher on 1 February 2015 (1 page)
18 March 2015Director's details changed for Carol Anne Fisher on 1 February 2015 (2 pages)
18 March 2015Secretary's details changed for Carol Anne Fisher on 1 February 2015 (1 page)
18 March 2015Director's details changed for Carol Anne Fisher on 1 February 2015 (2 pages)
18 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Carol Anne Fisher on 31 January 2011 (2 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 February 2010Secretary's details changed for Carol Anne Fisher on 5 January 2010 (1 page)
19 February 2010Director's details changed for Carol Anne Fisher on 5 January 2010 (2 pages)
19 February 2010Annual return made up to 19 February 2010 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Carol Anne Fisher on 5 January 2010 (1 page)
19 February 2010Director's details changed for Carol Anne Fisher on 5 January 2010 (2 pages)
16 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 August 2009Appointment terminated director gavin laming (1 page)
11 May 2009Return made up to 22/03/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Director and secretary's change of particulars / carol fisher / 01/02/2008 (1 page)
17 April 2008Return made up to 22/03/08; full list of members (4 pages)
17 April 2008Director's change of particulars / gavin laming / 01/02/2008 (1 page)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 April 2007Return made up to 22/03/07; full list of members (2 pages)
2 April 2007Registered office changed on 02/04/07 from: reah & mcbride accountants 48 west sunniside sunderland tyne & wear SR1 1BA (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director's particulars changed (1 page)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
7 June 2006Return made up to 22/03/06; full list of members (3 pages)
26 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 April 2005Return made up to 22/03/05; full list of members (7 pages)
14 April 2004Ad 06/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 April 2004New director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
22 March 2004Incorporation (16 pages)