About

Registered Number: 04912621
Date of Incorporation: 26/09/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 16/10/2016 (7 years and 6 months ago)
Registered Address: Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU

 

Dgj Hair Clinic Ltd was founded on 26 September 2003 and are based in Chatham Maritime, Kent, it has a status of "Dissolved". The business has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALVIN, Daniel Joseph 08 December 2010 - 1
GALVIN, Suzanna 01 October 2003 - 1
PARLADORIO, Edward William 26 September 2003 31 October 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 October 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 16 July 2016
4.68 - Liquidator's statement of receipts and payments 18 April 2016
LIQ MISC - N/A 10 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 June 2015
LIQ MISC OC - N/A 04 June 2015
4.40 - N/A 04 June 2015
4.68 - Liquidator's statement of receipts and payments 13 May 2015
4.68 - Liquidator's statement of receipts and payments 22 April 2014
4.68 - Liquidator's statement of receipts and payments 30 April 2013
2.24B - N/A 21 February 2012
2.34B - N/A 16 February 2012
2.24B - N/A 28 September 2011
2.23B - N/A 26 May 2011
2.16B - N/A 04 May 2011
2.17B - N/A 03 May 2011
AD01 - Change of registered office address 04 March 2011
2.12B - N/A 04 March 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AP01 - Appointment of director 15 December 2010
AA - Annual Accounts 29 September 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 13 June 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 02 August 2005
363s - Annual Return 28 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 October 2004
225 - Change of Accounting Reference Date 27 November 2003
288a - Notice of appointment of directors or secretaries 27 November 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288b - Notice of resignation of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
288a - Notice of appointment of directors or secretaries 28 October 2003
287 - Change in situation or address of Registered Office 28 October 2003
NEWINC - New incorporation documents 26 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.