About

Registered Number: 06061987
Date of Incorporation: 23/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 84 High St, Harlesden, London, NW10 4SJ

 

Graffiti Hair & Fashion Ltd was founded on 23 January 2007, it's status in the Companies House registry is set to "Active". Ongley, Dean, Orang-kiyani, Hassan are listed as directors of the organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ONGLEY, Dean 24 January 2007 - 1
ORANG-KIYANI, Hassan 19 June 2007 24 September 2007 1

Filing History

Document Type Date
AA - Annual Accounts 19 February 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 15 March 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 19 May 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 09 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 05 March 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 05 April 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 04 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 24 March 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 03 November 2008
CERTNM - Change of name certificate 17 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 25 April 2008
363a - Annual Return 24 January 2008
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 20 June 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288a - Notice of appointment of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
288b - Notice of resignation of directors or secretaries 24 January 2007
NEWINC - New incorporation documents 23 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.