About

Registered Number: 06541872
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (9 years and 6 months ago)
Registered Address: 623 Spring Bank West, Hull, HU3 6LD,

 

Established in 2008, Elan Salons Ltd has its registered office in Hull, it's status at Companies House is "Dissolved". There are 3 directors listed as Mccartney, Jacqueline Ann, Temple Secretaries Limited, Company Directors Limited for the organisation at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMPANY DIRECTORS LIMITED 20 March 2008 20 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCARTNEY, Jacqueline Ann 20 March 2008 - 1
TEMPLE SECRETARIES LIMITED 20 March 2008 20 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 31 January 2014
DISS40 - Notice of striking-off action discontinued 21 August 2013
AR01 - Annual Return 20 August 2013
GAZ1 - First notification of strike-off action in London Gazette 23 July 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AA - Annual Accounts 24 January 2012
CERTNM - Change of name certificate 09 December 2011
CONNOT - N/A 09 December 2011
AD01 - Change of registered office address 03 December 2011
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 08 April 2010
CH01 - Change of particulars for director 08 April 2010
AA - Annual Accounts 19 January 2010
287 - Change in situation or address of Registered Office 22 May 2009
363a - Annual Return 24 April 2009
395 - Particulars of a mortgage or charge 04 December 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.