About

Registered Number: 05257215
Date of Incorporation: 12/10/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 9 months ago)
Registered Address: 135a Queens Walk Woodston, Peterborough, Cambridgeshire, PE2 9AN,

 

Emilio Hair Design Ltd was registered on 12 October 2004 and has its registered office in Peterborough in Cambridgeshire. Currently we aren't aware of the number of employees at the this organisation. Pepe, Lisa Anne, Pepe, Emilio are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEPE, Emilio 12 October 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PEPE, Lisa Anne 12 October 2004 - 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) 28 January 2020
DS01 - Striking off application by a company 15 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 02 May 2019
CS01 - N/A 15 October 2018
PSC04 - N/A 19 July 2018
CH01 - Change of particulars for director 19 July 2018
AD01 - Change of registered office address 19 July 2018
AA - Annual Accounts 29 June 2018
PSC04 - N/A 12 October 2017
PSC04 - N/A 12 October 2017
CS01 - N/A 12 October 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 12 October 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 20 December 2013
AD01 - Change of registered office address 25 September 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 19 December 2011
AA - Annual Accounts 27 July 2011
AR01 - Annual Return 18 October 2010
AD01 - Change of registered office address 19 April 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AA - Annual Accounts 05 March 2009
287 - Change in situation or address of Registered Office 04 March 2009
363a - Annual Return 28 January 2009
287 - Change in situation or address of Registered Office 27 January 2009
AA - Annual Accounts 16 April 2008
363s - Annual Return 22 November 2007
AA - Annual Accounts 21 March 2007
363a - Annual Return 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
288c - Notice of change of directors or secretaries or in their particulars 27 November 2006
287 - Change in situation or address of Registered Office 22 May 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 28 October 2005
287 - Change in situation or address of Registered Office 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
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
288b - Notice of resignation of directors or secretaries 13 October 2004
NEWINC - New incorporation documents 12 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.