About

Registered Number: 06680296
Date of Incorporation: 22/08/2008 (15 years and 8 months ago)
Company Status: Active
Date of Dissolution: 17/10/2017 (6 years and 6 months ago)
Registered Address: Eshald Mills, Bradford Road, Dewsbury, West Yorkshire, WF13 2DU

 

Based in West Yorkshire, Hairdoll Ltd was founded on 22 August 2008, it's status in the Companies House registry is set to "Active". There are 6 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OURIQUE, Phyllis 22 August 2008 - 1
ADSHEAD, Jamiee Elisa 22 August 2008 26 November 2008 1
COMPANY DIRECTORS LIMITED 22 August 2008 22 August 2008 1
OURIQUE, Jador Christina 22 August 2008 01 April 2012 1
Secretary Name Appointed Resigned Total Appointments
WADSWORTH, Howard Peter 01 November 2019 - 1
TEMPLE SECRETARIES LIMITED 22 August 2008 22 August 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 May 2020
AP03 - Appointment of secretary 06 November 2019
CS01 - N/A 01 October 2019
AA - Annual Accounts 22 July 2019
CS01 - N/A 21 October 2018
DISS40 - Notice of striking-off action discontinued 04 August 2018
AA - Annual Accounts 03 August 2018
GAZ1 - First notification of strike-off action in London Gazette 31 July 2018
AA - Annual Accounts 10 November 2017
CS01 - N/A 10 November 2017
RT01 - Application for administrative restoration to the register 10 November 2017
GAZ2 - Second notification of strike-off action in London Gazette 17 October 2017
GAZ1 - First notification of strike-off action in London Gazette 01 August 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 01 June 2015
AR01 - Annual Return 01 November 2014
AD01 - Change of registered office address 19 July 2014
AA - Annual Accounts 31 May 2014
AR01 - Annual Return 24 August 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 31 August 2012
TM01 - Termination of appointment of director 02 July 2012
TM01 - Termination of appointment of director 01 July 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AR01 - Annual Return 19 October 2009
287 - Change in situation or address of Registered Office 26 November 2008
288b - Notice of resignation of directors or secretaries 26 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2008
287 - Change in situation or address of Registered Office 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
NEWINC - New incorporation documents 22 August 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.