About

Registered Number: 04467454
Date of Incorporation: 21/06/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (7 years and 9 months ago)
Registered Address: Laingthorn, Upper Harbledown, Canterbury, CT2 9AN

 

Established in 2002, Blakes Hair & Beauty Ltd are based in Canterbury, it has a status of "Dissolved". The companies directors are Blake, Jenny, Blake, Stuart Paul, Garrett, Michael James, Hollands, Luke Lucian. We don't currently know the number of employees at Blakes Hair & Beauty Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLAKE, Jenny 21 June 2002 - 1
BLAKE, Stuart Paul 01 June 2010 - 1
GARRETT, Michael James 01 February 2004 - 1
HOLLANDS, Luke Lucian 01 February 2004 28 July 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 12 April 2016
DS01 - Striking off application by a company 01 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 06 March 2014
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 13 March 2013
AR01 - Annual Return 22 June 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 30 March 2011
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AP01 - Appointment of director 29 June 2010
AA - Annual Accounts 21 April 2010
363a - Annual Return 30 June 2009
AA - Annual Accounts 30 April 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 18 June 2008
363s - Annual Return 11 July 2007
AA - Annual Accounts 16 May 2007
288b - Notice of resignation of directors or secretaries 15 August 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 26 May 2006
363s - Annual Return 14 June 2005
395 - Particulars of a mortgage or charge 06 April 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 14 June 2004
AA - Annual Accounts 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
RESOLUTIONS - N/A 06 May 2004
123 - Notice of increase in nominal capital 06 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 29 March 2004
RESOLUTIONS - N/A 10 March 2004
363s - Annual Return 23 June 2003
225 - Change of Accounting Reference Date 15 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2002
288b - Notice of resignation of directors or secretaries 24 June 2002
NEWINC - New incorporation documents 21 June 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.