About

Registered Number: 04862826
Date of Incorporation: 11/08/2003 (20 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Innovia House Marish Wharf, St Marys Road, Middlegreen, Slough, Berkshire, SL3 6DA,

 

Bristol (E) HairdrEssing Ltd was setup in 2003. We do not know the number of employees at the business. There is one director listed as Toni And Guy (Bristol) Limited for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TONI AND GUY (BRISTOL) LIMITED 11 August 2003 30 July 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 20 June 2013
SH08 - Notice of name or other designation of class of shares 31 January 2013
RESOLUTIONS - N/A 11 January 2013
RESOLUTIONS - N/A 11 January 2013
RESOLUTIONS - N/A 11 January 2013
RESOLUTIONS - N/A 11 January 2013
CC04 - Statement of companies objects 11 January 2013
CERTNM - Change of name certificate 08 January 2013
CONNOT - N/A 08 January 2013
TM01 - Termination of appointment of director 20 August 2012
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 August 2010
AA - Annual Accounts 30 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 October 2009
AD01 - Change of registered office address 19 October 2009
CH02 - Change of particulars for corporate director 18 October 2009
TM02 - Termination of appointment of secretary 16 October 2009
AD01 - Change of registered office address 06 October 2009
288b - Notice of resignation of directors or secretaries 23 September 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 19 August 2008
AA - Annual Accounts 30 June 2008
288a - Notice of appointment of directors or secretaries 06 March 2008
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
RESOLUTIONS - N/A 19 October 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 05 July 2007
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
RESOLUTIONS - N/A 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
288b - Notice of resignation of directors or secretaries 29 November 2006
123 - Notice of increase in nominal capital 29 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
363a - Annual Return 29 August 2006
288c - Notice of change of directors or secretaries or in their particulars 29 August 2006
AA - Annual Accounts 13 June 2006
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
363a - Annual Return 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
288c - Notice of change of directors or secretaries or in their particulars 30 August 2005
AA - Annual Accounts 09 August 2005
363s - Annual Return 10 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 November 2003
395 - Particulars of a mortgage or charge 01 November 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
RESOLUTIONS - N/A 21 October 2003
353 - Register of members 21 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
RESOLUTIONS - N/A 01 September 2003
MEM/ARTS - N/A 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288b - Notice of resignation of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
288a - Notice of appointment of directors or secretaries 01 September 2003
NEWINC - New incorporation documents 11 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 27 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.