About

Registered Number: 04574460
Date of Incorporation: 28/10/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/11/2018 (5 years and 6 months ago)
Registered Address: 88 Penney Meadow, Ashton-Under-Lyne, Lancashire, OL6 6EP

 

Giovanni Unisex Hair Design Ltd was established in 2002, it has a status of "Dissolved". Castellano, Giovanni, Castellano, Rosina are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CASTELLANO, Giovanni 28 October 2002 - 1
Secretary Name Appointed Resigned Total Appointments
CASTELLANO, Rosina 28 October 2002 25 January 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 13 November 2018
CS01 - N/A 31 October 2018
SOAS(A) - Striking-off action suspended (Section 652A) 02 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 26 June 2018
DS01 - Striking off application by a company 13 June 2018
AA - Annual Accounts 27 December 2017
PSC09 - N/A 20 November 2017
PSC01 - N/A 20 November 2017
CS01 - N/A 01 November 2017
AA - Annual Accounts 19 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 29 October 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 30 October 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 30 October 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 30 October 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 01 November 2007
287 - Change in situation or address of Registered Office 25 January 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 06 January 2007
288a - Notice of appointment of directors or secretaries 29 December 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 01 November 2005
AA - Annual Accounts 11 December 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
RESOLUTIONS - N/A 26 November 2004
123 - Notice of increase in nominal capital 26 November 2004
123 - Notice of increase in nominal capital 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2004
363a - Annual Return 03 November 2004
AA - Annual Accounts 04 February 2004
363a - Annual Return 07 November 2003
288a - Notice of appointment of directors or secretaries 07 November 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
123 - Notice of increase in nominal capital 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
225 - Change of Accounting Reference Date 24 February 2003
CERTNM - Change of name certificate 26 November 2002
NEWINC - New incorporation documents 28 October 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.