About

Registered Number: 06899035
Date of Incorporation: 07/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 10 months ago)
Registered Address: 23 George Street, Croydon, Surrey, CR0 1LA

 

Hair (Reading) Ltd was registered on 07 May 2009 and has its registered office in Surrey, it's status at Companies House is "Dissolved". The companies director is listed as Millan-munguia, Paola at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAN-MUNGUIA, Paola 10 November 2009 30 September 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AA - Annual Accounts 13 July 2015
AA01 - Change of accounting reference date 13 July 2015
AR01 - Annual Return 28 January 2015
MR04 - N/A 22 January 2015
AA - Annual Accounts 05 September 2014
RP04 - N/A 13 June 2014
SH01 - Return of Allotment of shares 13 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
CH01 - Change of particulars for director 11 June 2014
AAMD - Amended Accounts 25 March 2014
AR01 - Annual Return 12 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
AA - Annual Accounts 08 November 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 October 2010
MG01 - Particulars of a mortgage or charge 09 July 2010
AR01 - Annual Return 11 June 2010
MG01 - Particulars of a mortgage or charge 11 June 2010
AA01 - Change of accounting reference date 30 December 2009
AA01 - Change of accounting reference date 25 November 2009
SH01 - Return of Allotment of shares 18 November 2009
RESOLUTIONS - N/A 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
AP01 - Appointment of director 18 November 2009
SH08 - Notice of name or other designation of class of shares 18 November 2009
TM01 - Termination of appointment of director 18 November 2009
NEWINC - New incorporation documents 07 May 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Outstanding

N/A

Legal charge 24 May 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.