About

Registered Number: 04943554
Date of Incorporation: 24/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/12/2014 (9 years and 5 months ago)
Registered Address: The Old Bank 187a Ashley Road, Hale, Cheshire, WA15 9SQ

 

Having been setup in 2003, Daju Hair Ltd are based in Cheshire, it has a status of "Dissolved". There is one director listed as Melling, Margaret Jean for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MELLING, Margaret Jean 24 October 2003 15 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 12 September 2014
AD01 - Change of registered office address 25 July 2013
RESOLUTIONS - N/A 16 July 2013
4.20 - N/A 16 July 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 16 July 2013
TM02 - Termination of appointment of secretary 11 February 2013
TM01 - Termination of appointment of director 11 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 21 December 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 29 December 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 10 December 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 10 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 March 2007
363a - Annual Return 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 January 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 05 December 2005
AA - Annual Accounts 30 August 2005
363s - Annual Return 03 November 2004
288a - Notice of appointment of directors or secretaries 03 November 2004
288b - Notice of resignation of directors or secretaries 03 November 2004
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 04 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
288a - Notice of appointment of directors or secretaries 04 December 2003
NEWINC - New incorporation documents 24 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.