About

Registered Number: 06951964
Date of Incorporation: 03/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 09/11/2019 (4 years and 6 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Based in Birmingham, His Hair Clinic Ltd was registered on 03 July 2009. The companies director is listed as Watson, Ian Nigel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WATSON, Ian Nigel 03 July 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 November 2019
LIQ14 - N/A 09 August 2019
LIQ03 - N/A 09 February 2019
AD01 - Change of registered office address 09 February 2018
LIQ03 - N/A 07 February 2018
4.68 - Liquidator's statement of receipts and payments 13 February 2017
F10.2 - N/A 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2015
RESOLUTIONS - N/A 16 December 2015
4.20 - N/A 16 December 2015
AR01 - Annual Return 03 July 2015
MR01 - N/A 06 March 2015
AA - Annual Accounts 23 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 21 August 2014
CH01 - Change of particulars for director 21 August 2014
CH01 - Change of particulars for director 21 August 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 August 2014
CH03 - Change of particulars for secretary 21 August 2014
AA01 - Change of accounting reference date 22 March 2014
AA01 - Change of accounting reference date 12 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 12 December 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 02 August 2012
AAMD - Amended Accounts 16 January 2012
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 28 April 2011
AA - Annual Accounts 07 April 2011
AA01 - Change of accounting reference date 07 April 2011
AR01 - Annual Return 18 October 2010
CH01 - Change of particulars for director 18 October 2010
CH01 - Change of particulars for director 18 October 2010
NEWINC - New incorporation documents 03 July 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.