About

Registered Number: 06377189
Date of Incorporation: 20/09/2007 (16 years and 6 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

 

Having been setup in 2007, Hair (Redhill) Ltd are based in Surrey, it has a status of "Dissolved". The current directors of Hair (Redhill) Ltd are listed as Robson, Rebecca Elizabeth, Robson, Simon, G Phouli Investment Ltd, Rush Hair Limited 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

Director Name Appointed Resigned Total Appointments
ROBSON, Simon 19 November 2007 28 July 2010 1
G PHOULI INVESTMENT LTD 28 July 2010 01 September 2013 1
RUSH HAIR LIMITED 20 September 2007 01 September 2013 1
Secretary Name Appointed Resigned Total Appointments
ROBSON, Rebecca Elizabeth 11 December 2007 28 July 2010 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 03 July 2015
AA01 - Change of accounting reference date 22 May 2015
AR01 - Annual Return 28 January 2015
RESOLUTIONS - N/A 27 January 2015
CC04 - Statement of companies objects 27 January 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 20 August 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
AR01 - Annual Return 13 December 2013
AP01 - Appointment of director 12 December 2013
AP01 - Appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
CH01 - Change of particulars for director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 31 January 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 15 September 2011
AP01 - Appointment of director 23 August 2011
AR01 - Annual Return 04 November 2010
AP02 - Appointment of corporate director 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
TM02 - Termination of appointment of secretary 03 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 15 December 2009
CH02 - Change of particulars for corporate director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
AA - Annual Accounts 11 November 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 10 October 2008
288b - Notice of resignation of directors or secretaries 10 October 2008
225 - Change of Accounting Reference Date 20 February 2008
SA - Shares agreement 13 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
395 - Particulars of a mortgage or charge 07 February 2008
RESOLUTIONS - N/A 08 January 2008
RESOLUTIONS - N/A 08 January 2008
288a - Notice of appointment of directors or secretaries 13 December 2007
MEM/ARTS - N/A 13 December 2007
CERTNM - Change of name certificate 03 December 2007
NEWINC - New incorporation documents 20 September 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.