Gina Conway Salon Limited

DataGardener
in liquidation
Micro

Gina Conway Salon Limited

05490783Private Limited With Share Capital

Office D, Beresford House, Town Quay, Southampton, SO142AQ
Incorporated

24/06/2005

Company Age

20 years

Directors

1

Employees

70

SIC Code

96020

Risk

not scored

Company Overview

Registration, classification & business activity

Gina Conway Salon Limited (05490783) is a private limited with share capital incorporated on 24/06/2005 (20 years old) and registered in southampton, SO142AQ. The company operates under SIC code 96020 - hairdressing and other beauty treatment.

Gina conway aveda salon and spas are a multi global award winning brand in london and southwest england specialising in natural healthy hair and providing sustainable salons. offering bespoke 3 star guest experiences, alongside naturally derived and vegan aveda products, the gina conway aveda team w...

Private Limited With Share Capital
SIC: 96020
Micro
Incorporated 24/06/2005
SO142AQ
70 employees

Financial Overview

Total Assets

£933.2K

Liabilities

£967.0K

Net Assets

£-33.8K

Cash

£541.0K

Key Metrics

70

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-05-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-05-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:31-08-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:01-06-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-03-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:21-03-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-03-2023
Resolution
Category:Resolution
Date:21-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-01-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:19-01-2023
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:12-01-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-08-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-01-2020
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-08-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:13-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-07-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:07-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:24-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:05-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-03-2011
Legacy
Category:Mortgage
Date:27-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2010
Legacy
Category:Annual Return
Date:08-09-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Officers
Date:08-09-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Address
Date:08-09-2009
Legacy
Category:Address
Date:08-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2009
Legacy
Category:Annual Return
Date:24-11-2008
Legacy
Category:Mortgage
Date:26-09-2008
Legacy
Category:Mortgage
Date:11-09-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2008
Legacy
Category:Annual Return
Date:12-10-2007
Legacy
Category:Officers
Date:11-10-2007
Legacy
Category:Officers
Date:11-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2007
Legacy
Category:Annual Return
Date:09-11-2006
Incorporation Company
Category:Incorporation
Date:24-06-2005

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2023
Filing Date31/03/2022
Latest Accounts30/06/2021

Trading Addresses

Office D, Beresford House, Town Quay, Southampton, So14 2Aq, SO142AQRegistered