GIANNI & CLAUDIE LIMITED

Register to unlock more data on OkredoRegister

GIANNI & CLAUDIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00708308

Incorporation date

16/11/1961

Size

Total Exemption Small

Contacts

Registered address

Registered address

3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1982)
dot icon19/03/2020
Final Gazette dissolved following liquidation
dot icon19/12/2019
Return of final meeting in a members' voluntary winding up
dot icon04/07/2019
Liquidators' statement of receipts and payments to 2019-05-12
dot icon03/07/2018
Liquidators' statement of receipts and payments to 2018-05-12
dot icon17/07/2017
Liquidators' statement of receipts and payments to 2017-05-12
dot icon31/05/2016
Registered office address changed from 23 Afghan Road Battersea London SW11 2QD to 3 Chandler House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2016-05-31
dot icon25/05/2016
Appointment of a voluntary liquidator
dot icon25/05/2016
Declaration of solvency
dot icon25/05/2016
Resolutions
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/07/2015
Registered office address changed from 22 Motcomb Street London SW1 8LB to 23 Afghan Road Battersea London SW11 2QD on 2015-07-30
dot icon08/01/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/01/2015
Secretary's details changed for Mr Michael Howard Scott on 2014-11-30
dot icon13/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon05/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/05/2012
Appointment of Mr Michael Howard Scott as a secretary
dot icon18/05/2012
Termination of appointment of Christopher Chaplin as a secretary
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/12/2011
Annual return made up to 2011-11-30 with full list of shareholders
dot icon28/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon09/02/2010
Director's details changed for Mrs Jennifer Boulter on 2010-01-01
dot icon25/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/12/2008
Return made up to 30/11/08; full list of members
dot icon15/12/2008
Director's change of particulars / jennifer boulter / 01/12/2007
dot icon07/03/2008
Secretary's change of particulars / christopher chaplin / 07/03/2008
dot icon14/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon20/12/2007
Return made up to 30/11/07; full list of members
dot icon06/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon02/01/2007
Return made up to 30/11/06; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/12/2005
Return made up to 30/11/05; full list of members
dot icon30/03/2005
Return made up to 30/11/04; full list of members
dot icon17/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon31/12/2003
Total exemption small company accounts made up to 2003-03-31
dot icon11/12/2003
Return made up to 30/11/03; full list of members
dot icon25/11/2003
Director resigned
dot icon25/11/2003
Secretary resigned
dot icon25/11/2003
New secretary appointed
dot icon14/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon11/12/2002
Return made up to 30/11/02; full list of members
dot icon06/03/2002
Return made up to 30/11/01; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon30/01/2001
Accounts for a small company made up to 2000-03-31
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon30/01/2001
Resolutions
dot icon11/01/2001
Return made up to 30/11/00; full list of members
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon20/01/2000
Return made up to 30/11/99; full list of members
dot icon31/01/1999
Accounts for a small company made up to 1998-03-31
dot icon05/01/1999
Return made up to 30/11/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon16/12/1997
Return made up to 30/11/97; no change of members
dot icon30/01/1997
Full accounts made up to 1996-03-31
dot icon05/12/1996
Return made up to 30/11/96; no change of members
dot icon30/11/1995
Return made up to 30/11/95; full list of members
dot icon26/09/1995
Full accounts made up to 1995-03-31
dot icon08/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Return made up to 30/11/94; no change of members
dot icon07/10/1994
Particulars of mortgage/charge
dot icon29/11/1993
Return made up to 30/11/93; no change of members
dot icon18/10/1993
Full accounts made up to 1993-03-31
dot icon26/04/1993
Full accounts made up to 1992-03-31
dot icon20/01/1993
Return made up to 30/11/92; full list of members
dot icon27/11/1991
Return made up to 30/11/91; no change of members
dot icon18/11/1991
Full accounts made up to 1991-03-31
dot icon04/12/1990
Full accounts made up to 1990-03-31
dot icon04/12/1990
Return made up to 30/11/90; no change of members
dot icon12/03/1990
Full accounts made up to 1989-03-31
dot icon28/06/1989
Return made up to 06/06/89; full list of members
dot icon19/02/1989
Return made up to 31/12/88; no change of members
dot icon15/02/1989
Full accounts made up to 1988-03-31
dot icon19/12/1988
Certificate of change of name
dot icon06/04/1988
Full accounts made up to 1987-03-31
dot icon28/03/1987
Full accounts made up to 1986-03-31
dot icon28/03/1987
Return made up to 27/03/87; full list of members
dot icon22/05/1986
Full accounts made up to 1985-03-31
dot icon22/05/1986
Return made up to 04/02/85; full list of members
dot icon22/05/1986
Return made up to 23/05/86; full list of members
dot icon10/11/1983
Accounts made up to 1983-03-31
dot icon30/10/1982
Accounts made up to 1982-03-31
dot icon10/10/1982
Accounts

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Christopher Hilbery
Secretary
11/11/2003 - 01/05/2012
11
Scott, Michael Howard
Secretary
01/05/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIANNI & CLAUDIE LIMITED

GIANNI & CLAUDIE LIMITED is an(a) Dissolved company incorporated on 16/11/1961 with the registered office located at 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GIANNI & CLAUDIE LIMITED?

toggle

GIANNI & CLAUDIE LIMITED is currently Dissolved. It was registered on 16/11/1961 and dissolved on 19/03/2020.

Where is GIANNI & CLAUDIE LIMITED located?

toggle

GIANNI & CLAUDIE LIMITED is registered at 3 Chandler House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does GIANNI & CLAUDIE LIMITED do?

toggle

GIANNI & CLAUDIE LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for GIANNI & CLAUDIE LIMITED?

toggle

The latest filing was on 19/03/2020: Final Gazette dissolved following liquidation.