About

Registered Number: 06217365
Date of Incorporation: 18/04/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2019 (4 years and 6 months ago)
Registered Address: Gladwin House, Watton Road, Dereham, Norfolk, NR19 1PU

 

Having been setup in 2007, Hair Now (1982) Ltd has its registered office in Norfolk, it's status is listed as "Dissolved". There is one director listed as Le Roy, Jane Elizabeth for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LE ROY, Jane Elizabeth 18 April 2007 13 December 2018 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 December 2019
SOAS(A) - Striking-off action suspended (Section 652A) 22 August 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 27 June 2019
CS01 - N/A 13 May 2019
TM01 - Termination of appointment of director 03 January 2019
TM02 - Termination of appointment of secretary 31 December 2018
AA - Annual Accounts 30 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 11 May 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 06 December 2009
287 - Change in situation or address of Registered Office 07 June 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 18 April 2008
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
225 - Change of Accounting Reference Date 28 April 2007
NEWINC - New incorporation documents 18 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.