About

Registered Number: 04613305
Date of Incorporation: 10/12/2002 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 6 months ago)
Registered Address: The Corner House, 2 High Street, Aylesford, Kent, ME20 7BG

 

Established in 2002, Creed Hairdressing Ltd have registered office in Aylesford in Kent, it's status is listed as "Dissolved". There are 2 directors listed as Creed, Gary, Barrow, Doreen for this organisation in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREED, Gary 10 December 2002 - 1
Secretary Name Appointed Resigned Total Appointments
BARROW, Doreen 10 December 2002 10 December 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 11 February 2020
DS01 - Striking off application by a company 04 February 2020
AA - Annual Accounts 31 October 2019
AA01 - Change of accounting reference date 12 February 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 January 2018
PSC04 - N/A 19 December 2017
CH01 - Change of particulars for director 19 December 2017
TM02 - Termination of appointment of secretary 19 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 13 August 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
AA - Annual Accounts 14 May 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 06 October 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 21 August 2007
363a - Annual Return 27 February 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 06 December 2005
AA - Annual Accounts 09 November 2005
363a - Annual Return 14 December 2004
AA - Annual Accounts 12 October 2004
363a - Annual Return 19 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2003
CERTNM - Change of name certificate 20 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
288b - Notice of resignation of directors or secretaries 03 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
288a - Notice of appointment of directors or secretaries 30 December 2002
NEWINC - New incorporation documents 10 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.