About

Registered Number: 05054781
Date of Incorporation: 25/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 21, Hagley Street, Halesowen, Birmingham, West Midlands, B63 3AU

 

Founded in 2004, Graham Joseph Creative Hair Ltd have registered office in Birmingham, it has a status of "Dissolved". We do not know the number of employees at this company. The organisation has 2 directors listed as Wiley, Graham Joseph, Young, George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILEY, Graham Joseph 24 June 2004 - 1
Secretary Name Appointed Resigned Total Appointments
YOUNG, George 25 February 2004 26 February 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 24 December 2019
DS01 - Striking off application by a company 11 December 2019
AA - Annual Accounts 27 November 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
GAZ1 - First notification of strike-off action in London Gazette 14 May 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 05 January 2017
AA01 - Change of accounting reference date 30 November 2016
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 04 March 2015
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 25 November 2013
TM02 - Termination of appointment of secretary 15 November 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 30 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 31 January 2009
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 11 May 2006
AA - Annual Accounts 14 December 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
363s - Annual Return 27 July 2005
NEWINC - New incorporation documents 25 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.