Company NameGolden Scissors Salon Ltd
Company StatusDissolved
Company Number09425890
CategoryPrivate Limited Company
Incorporation Date6 February 2015(9 years, 2 months ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Alan Yousef
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBelgian
StatusClosed
Appointed01 May 2020(5 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Compair Crescent
Ipswich
IP2 0EH
Director NameMr Amandj Saber
Date of BirthOctober 1972 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed06 February 2015(same day as company formation)
RoleHairdressers
Country of ResidenceUnited Kingdom
Correspondence Address3b Short Wyre Street Short Wyre Street
Colchester
Essex
CO1 1LN

Location

Registered Address3b Short Wyre Street
Colchester
Essex
CO1 1LN
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Accounts

Latest Accounts28 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2020Notification of Alan Yousef as a person with significant control on 1 May 2020 (2 pages)
13 May 2020Confirmation statement made on 6 February 2019 with updates (4 pages)
12 May 2020Appointment of Mr Alan Yousef as a director on 1 May 2020 (2 pages)
12 May 2020Cessation of Amandj Saber as a person with significant control on 1 May 2020 (1 page)
12 May 2020Termination of appointment of Amandj Saber as a director on 1 May 2020 (1 page)
11 August 2018Voluntary strike-off action has been suspended (1 page)
3 July 2018First Gazette notice for voluntary strike-off (1 page)
25 June 2018Application to strike the company off the register (2 pages)
9 March 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
27 June 2016Total exemption small company accounts made up to 28 February 2016 (8 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
8 February 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(3 pages)
17 February 2015Registered office address changed from 3B Short Wyre Street Short Wyre Street Colchester Essex CO1 1LN England to 3B Short Wyre Street Colchester Essex CO1 1LN on 17 February 2015 (1 page)
17 February 2015Registered office address changed from 3B Short Wyre Street Short Wyre Street Colchester Essex CO1 1LN England to 3B Short Wyre Street Colchester Essex CO1 1LN on 17 February 2015 (1 page)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 February 2015Incorporation
Statement of capital on 2015-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)