About

Registered Number: 04551500
Date of Incorporation: 02/10/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/11/2015 (8 years and 6 months ago)
Registered Address: 6 Nordown Road, Dursley, Gloucestershire, GL11 5RX

 

Cj's Hair Design Ltd was founded on 02 October 2002 and has its registered office in Gloucestershire. Currently we aren't aware of the number of employees at the this company. The companies director is Herbert, Charlene Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HERBERT, Charlene Louise 02 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 November 2015
GAZ1(A) - First notification of strike-off in London Gazette) 04 August 2015
DS01 - Striking off application by a company 20 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 07 October 2013
AD01 - Change of registered office address 07 October 2013
CH03 - Change of particulars for secretary 07 October 2013
CH01 - Change of particulars for director 07 October 2013
CH01 - Change of particulars for director 07 October 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 16 November 2012
AD01 - Change of registered office address 16 November 2012
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 10 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 13 October 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
CH03 - Change of particulars for secretary 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 21 May 2009
288c - Notice of change of directors or secretaries or in their particulars 12 December 2008
363a - Annual Return 03 November 2008
AA - Annual Accounts 24 April 2008
363s - Annual Return 05 December 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 23 June 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
363s - Annual Return 06 December 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 21 July 2004
363s - Annual Return 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2002
288b - Notice of resignation of directors or secretaries 09 October 2002
NEWINC - New incorporation documents 02 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.