About

Registered Number: 04582879
Date of Incorporation: 06/11/2002 (21 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 3 months ago)
Registered Address: 33 Bond Street, Blackpool, Lancashire, FY4 1BQ

 

Based in Lancashire, 007 Hair Design Ltd was founded on 06 November 2002. We don't currently know the number of employees at the business. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MALONE, Janice 06 November 2002 - 1
GIBSON, Dawn 06 November 2002 23 September 2006 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Zoe Louise 23 September 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 October 2015
DS01 - Striking off application by a company 28 September 2015
AA - Annual Accounts 16 September 2015
AA01 - Change of accounting reference date 12 August 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 09 August 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 05 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
CERTNM - Change of name certificate 17 January 2007
288a - Notice of appointment of directors or secretaries 05 December 2006
288b - Notice of resignation of directors or secretaries 05 December 2006
363a - Annual Return 01 December 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
288c - Notice of change of directors or secretaries or in their particulars 30 November 2006
288b - Notice of resignation of directors or secretaries 30 November 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 21 November 2005
AA - Annual Accounts 22 April 2005
363s - Annual Return 15 November 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 13 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2003
288c - Notice of change of directors or secretaries or in their particulars 08 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
288a - Notice of appointment of directors or secretaries 05 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
NEWINC - New incorporation documents 06 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.