About

Registered Number: 06648663
Date of Incorporation: 16/07/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: 36 Hoe Street, London, E17 4PH,

 

Having been setup in 2008, Blessed Hands Hair Saloon Ltd has its registered office in London. We don't currently know the number of employees at this organisation. There are 3 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Vernon 17 February 2015 - 1
BINEY, Michael Osei 16 July 2008 17 February 2015 1
Secretary Name Appointed Resigned Total Appointments
OSEI-BINEY, Phoebe 16 July 2008 17 February 2015 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 28 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 27 July 2018
AA - Annual Accounts 11 February 2018
CS01 - N/A 23 July 2017
AA - Annual Accounts 10 April 2017
AD01 - Change of registered office address 05 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 16 April 2015
CERTNM - Change of name certificate 19 February 2015
AD01 - Change of registered office address 18 February 2015
TM01 - Termination of appointment of director 17 February 2015
TM02 - Termination of appointment of secretary 17 February 2015
AP01 - Appointment of director 17 February 2015
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 11 October 2011
AD01 - Change of registered office address 11 October 2011
AA - Annual Accounts 04 May 2011
DISS40 - Notice of striking-off action discontinued 05 January 2011
AR01 - Annual Return 04 January 2011
AD01 - Change of registered office address 04 January 2011
CH03 - Change of particulars for secretary 04 January 2011
CH01 - Change of particulars for director 04 January 2011
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
AA - Annual Accounts 13 May 2010
DISS40 - Notice of striking-off action discontinued 23 December 2009
AR01 - Annual Return 22 December 2009
GAZ1 - First notification of strike-off action in London Gazette 10 November 2009
NEWINC - New incorporation documents 16 July 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.