About

Registered Number: 06279098
Date of Incorporation: 14/06/2007 (16 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 2 months ago)
Registered Address: 14 Foxhatch, Wickford, Essex, SS12 9RP

 

Bmh Salons Ltd was registered on 14 June 2007 and has its registered office in Wickford in Essex, it has a status of "Dissolved". There are 3 directors listed as Holland, James Michael, Holland, Carol Ann, Holland, Bernard Michael for the business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLLAND, James Michael 01 February 2013 - 1
HOLLAND, Bernard Michael 14 June 2007 04 February 2014 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Carol Ann 14 June 2007 01 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 February 2015
AR01 - Annual Return 27 January 2015
AD01 - Change of registered office address 27 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DS01 - Striking off application by a company 08 October 2014
TM01 - Termination of appointment of director 04 February 2014
AD01 - Change of registered office address 04 February 2014
AA - Annual Accounts 05 November 2013
TM02 - Termination of appointment of secretary 22 August 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 21 February 2013
AA - Annual Accounts 04 December 2012
AR01 - Annual Return 17 July 2012
CH03 - Change of particulars for secretary 17 July 2012
CH01 - Change of particulars for director 17 July 2012
AA - Annual Accounts 02 December 2011
AR01 - Annual Return 25 July 2011
AA - Annual Accounts 22 December 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AD01 - Change of registered office address 21 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 22 April 2009
AA - Annual Accounts 24 December 2008
225 - Change of Accounting Reference Date 24 December 2008
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
288c - Notice of change of directors or secretaries or in their particulars 04 August 2007
NEWINC - New incorporation documents 14 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.