About

Registered Number: 05550596
Date of Incorporation: 31/08/2005 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 13/01/2015 (9 years and 5 months ago)
Registered Address: TAXASSIST ACCOUNTANTS, 58 Croydon Road, Caterham, CR3 6QB,

 

Having been setup in 2005, Azur Hair & Beauty Ltd has its registered office in Caterham, it has a status of "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRY, Lucy Emma 01 January 2010 23 July 2012 1
STARR, Janet 31 August 2005 31 December 2009 1
Secretary Name Appointed Resigned Total Appointments
SCHANCHE, Luke Christopher 31 August 2005 30 September 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 12 March 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 17 September 2012
TM01 - Termination of appointment of director 26 July 2012
AA - Annual Accounts 20 March 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AD01 - Change of registered office address 14 February 2012
DISS40 - Notice of striking-off action discontinued 10 December 2011
GAZ1 - First notification of strike-off action in London Gazette 27 September 2011
AR01 - Annual Return 08 October 2010
AP01 - Appointment of director 08 February 2010
TM01 - Termination of appointment of director 08 February 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 09 September 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 13 May 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 05 December 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
AA - Annual Accounts 29 June 2007
225 - Change of Accounting Reference Date 28 February 2007
363a - Annual Return 20 September 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288b - Notice of resignation of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
288a - Notice of appointment of directors or secretaries 05 October 2005
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.