About

Registered Number: 06612921
Date of Incorporation: 05/06/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2015 (9 years and 4 months ago)
Registered Address: 9 Taunton Road, Wiveliscombe, Taunton, Somerset, TA4 2TQ,

 

Head Hair & Beauty Ltd was registered on 05 June 2008 and has its registered office in Taunton in Somerset, it has a status of "Dissolved". We do not know the number of employees at the organisation. There is one director listed as Holyoak, Kathleen for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOLYOAK, Kathleen 05 June 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 21 October 2014
DISS16(SOAS) - N/A 04 April 2014
GAZ1(A) - First notification of strike-off in London Gazette) 18 February 2014
DISS16(SOAS) - N/A 01 August 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 August 2012
DISS16(SOAS) - N/A 04 August 2012
GAZ1 - First notification of strike-off action in London Gazette 03 July 2012
AR01 - Annual Return 29 July 2011
CH03 - Change of particulars for secretary 29 July 2011
CH01 - Change of particulars for director 29 July 2011
AA - Annual Accounts 28 March 2011
AR01 - Annual Return 16 September 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 09 March 2010
395 - Particulars of a mortgage or charge 03 September 2009
363a - Annual Return 26 June 2009
CERTNM - Change of name certificate 15 June 2009
395 - Particulars of a mortgage or charge 31 March 2009
395 - Particulars of a mortgage or charge 13 March 2009
CERTNM - Change of name certificate 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 05 March 2009
CERTNM - Change of name certificate 04 March 2009
NEWINC - New incorporation documents 05 June 2008

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 March 2009 Fully Satisfied

N/A

Debenture 10 March 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.