Company NameLEON Hair & Grooming Salon Limited
Company StatusDissolved
Company Number06522729
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

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

Directors

Director NameMr John Edward Jones
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2010(2 years, 9 months after company formation)
Appointment Duration4 years, 5 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
Director NameMr Leon Peter Sancett
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address30 Greenfield Street
Waltham Abbey
Essex
EN9 1HJ
Director NameMs Jackie Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Hadleigh Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0BS
Secretary NameMs Jackie Wright
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address14 Hadleigh Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0BS
Director NameMr Mathew Charles Jones
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2008(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadley Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0DH
Secretary NameMr Mathew Charles Jones
NationalityBritish
StatusResigned
Appointed27 June 2008(3 months, 3 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 13 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadley Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0DH
Director NameMs Jackie Jones
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(8 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 20 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hadleigh Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0BS
Secretary NameMs Jackie Wright
NationalityBritish
StatusResigned
Appointed13 November 2008(8 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 10 March 2010)
RoleCompany Director
Correspondence Address14 Hadleigh Lodge
Snakes Lane West
Woodford Green
Essex
IG8 0BS

Location

Registered Address3c Sopwith Crescent
Hurricane Way
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 70 other UK companies use this postal address

Shareholders

99 at £1Mr Matthew Charles Jones
99.00%
Ordinary
1 at £1Mr Leon Peter Sancett
1.00%
Ordinary

Financials

Year2014
Net Worth-£529
Current Liabilities£629

Accounts

Latest Accounts10 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End10 February

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
27 January 2015Application to strike the company off the register (3 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
9 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(3 pages)
17 October 2013Total exemption small company accounts made up to 10 February 2013 (3 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
22 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 10 February 2012 (4 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (3 pages)
10 February 2012Previous accounting period shortened from 31 March 2012 to 10 February 2012 (1 page)
10 February 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 November 2011Director's details changed for Mr John Edward Jones on 30 November 2011 (2 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (3 pages)
5 January 2011Appointment of Mr John Edward Jones as a director (2 pages)
5 January 2011Termination of appointment of Jackie Jones as a director (1 page)
24 December 2010Accounts made up to 31 March 2010 (2 pages)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Ms Jackie Wright on 10 March 2010 (2 pages)
10 March 2010Termination of appointment of Jackie Wright as a secretary (1 page)
10 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
4 June 2009Appointment terminate, director leon fancett logged form (1 page)
29 May 2009Appointment terminated director leon sancett (1 page)
30 April 2009Accounts made up to 31 March 2009 (1 page)
24 April 2009Return made up to 04/03/09; full list of members (4 pages)
17 November 2008Director appointed ms jackie wright (1 page)
17 November 2008Secretary appointed ms jackie wright (1 page)
14 November 2008Appointment terminated secretary matthew jones (1 page)
14 November 2008Appointment terminated director matthew jones (1 page)
27 June 2008Appointment terminated director jackie wright (1 page)
27 June 2008Director appointed mr matthew charles jones (1 page)
27 June 2008Appointment terminated secretary jackie wright (1 page)
27 June 2008Secretary appointed mr matthew charles jones (1 page)
13 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 March 2008Incorporation (16 pages)