About

Registered Number: 04525892
Date of Incorporation: 04/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 2 months ago)
Registered Address: Kingfisher House, 11 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Founded in 2002, Hair Inspiration Ltd have registered office in Chelmsford in Essex, it's status is listed as "Dissolved". The companies directors are Chamoun, Fadi Robert, Chamoun, Jacqueline Elizabeth, Alexander, Lee Michael. We don't know the number of employees at Hair Inspiration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAMOUN, Fadi Robert 25 November 2002 - 1
CHAMOUN, Jacqueline Elizabeth 25 November 2002 - 1
ALEXANDER, Lee Michael 06 September 2002 25 November 2002 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 February 2018
SOAS(A) - Striking-off action suspended (Section 652A) 11 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 27 September 2017
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 29 September 2016
CS01 - N/A 15 September 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 08 September 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 22 September 2009
353 - Register of members 22 September 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2009
287 - Change in situation or address of Registered Office 15 July 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 22 October 2008
AA - Annual Accounts 28 March 2008
363a - Annual Return 01 November 2007
AA - Annual Accounts 02 November 2006
363a - Annual Return 28 September 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 September 2006
353 - Register of members 28 September 2006
287 - Change in situation or address of Registered Office 28 September 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 05 September 2005
363a - Annual Return 08 November 2004
288c - Notice of change of directors or secretaries or in their particulars 01 November 2004
288c - Notice of change of directors or secretaries or in their particulars 20 October 2004
AA - Annual Accounts 01 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2004
363s - Annual Return 30 September 2003
287 - Change in situation or address of Registered Office 26 June 2003
225 - Change of Accounting Reference Date 26 June 2003
CERTNM - Change of name certificate 05 December 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288b - Notice of resignation of directors or secretaries 29 November 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
288a - Notice of appointment of directors or secretaries 03 October 2002
287 - Change in situation or address of Registered Office 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 04 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.