Company NameGiovanni Unisex Hair Design Limited
Company StatusDissolved
Company Number04574460
CategoryPrivate Limited Company
Incorporation Date28 October 2002(21 years, 6 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameGiovanni Unisex Hairdressing Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGiovanni Castellano
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityItalian
StatusClosed
Appointed28 October 2002(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address8 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameRosina Castellano
NationalityBritish
StatusResigned
Appointed28 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address8 Gorsey Way
Ashton Under Lyne
Lancashire
OL6 9HT
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed07 December 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 July 2008)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Telephone0161 3396317
Telephone regionManchester

Location

Registered Address88 Penney Meadow
Ashton-Under-Lyne
Lancashire
OL6 6EP
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester

Shareholders

1 at £1Giovanni Castellano
25.00%
Ordinary
1 at £1Giovanni Castellano
25.00%
Ordinary B
1 at £1Rosina Castellano
25.00%
Ordinary
1 at £1Rosina Castellano
25.00%
Ordinary C

Financials

Year2014
Net Worth£2,486
Cash£3,602
Current Liabilities£6,228

Accounts

Latest Accounts31 March 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2018Confirmation statement made on 28 October 2018 with updates (4 pages)
2 August 2018Voluntary strike-off action has been suspended (1 page)
26 June 2018First Gazette notice for voluntary strike-off (1 page)
13 June 2018Application to strike the company off the register (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 November 2017Notification of Giovanni Castellano as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Notification of Giovanni Castellano as a person with significant control on 6 April 2016 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
20 November 2017Withdrawal of a person with significant control statement on 20 November 2017 (2 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
29 October 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 4
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(4 pages)
29 October 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 4
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(4 pages)
30 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 4
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 28 October 2009 with a full list of shareholders (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
30 October 2008Return made up to 28/10/08; full list of members (4 pages)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Registered office changed on 01/07/2008 from carpenter court, 1 maple road bramhall stockport cheshire SK7 2DH (1 page)
1 July 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
1 November 2007Return made up to 28/10/07; full list of members (3 pages)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
25 January 2007Secretary resigned (1 page)
25 January 2007Registered office changed on 25/01/07 from: 104 queens road ashton-under-lyne lancashire OL6 8EL (1 page)
15 January 2007Return made up to 28/10/06; full list of members (3 pages)
15 January 2007Return made up to 28/10/06; full list of members (3 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 December 2006New secretary appointed (2 pages)
29 December 2006New secretary appointed (2 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
1 November 2005Return made up to 28/10/05; full list of members (3 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
26 November 2004Ad 31/03/04--------- £ si 1@1 (2 pages)
26 November 2004£ nc 5000/9000 31/03/04 (1 page)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004£ nc 5000/9000 31/03/04 (1 page)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004£ nc 2000/5000 31/03/04 (1 page)
26 November 2004Ad 31/03/04--------- £ si 1@1 (2 pages)
26 November 2004Ad 31/03/04--------- £ si 1@1 (2 pages)
26 November 2004Ad 31/03/04--------- £ si 1@1 (2 pages)
26 November 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 November 2004£ nc 2000/5000 31/03/04 (1 page)
3 November 2004Return made up to 28/10/04; full list of members (5 pages)
3 November 2004Return made up to 28/10/04; full list of members (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
7 November 2003Return made up to 28/10/03; full list of members (5 pages)
7 November 2003New director appointed (2 pages)
7 November 2003New director appointed (2 pages)
7 November 2003Return made up to 28/10/03; full list of members (5 pages)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Nc inc already adjusted 01/03/03 (1 page)
21 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 August 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 August 2003Nc inc already adjusted 01/03/03 (1 page)
21 August 2003Ad 01/03/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
24 February 2003Accounting reference date shortened from 31/10/03 to 31/03/03 (1 page)
26 November 2002Company name changed giovanni unisex hairdressing lim ited\certificate issued on 26/11/02 (2 pages)
26 November 2002Company name changed giovanni unisex hairdressing lim ited\certificate issued on 26/11/02 (2 pages)
28 October 2002Incorporation (12 pages)
28 October 2002Incorporation (12 pages)