James Montagu Hair & Beauty Ltd was founded on 16 January 2002 with its registered office in Brentwood, it's status in the Companies House registry is set to "Dissolved". The organisation has 2 directors.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TISDALL, James Augustine | 22 January 2002 | - | 1 |
TISDALL, Sharon Lynn | 22 January 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 13 May 2015 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 13 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 January 2015 | |
AD01 - Change of registered office address | 25 March 2014 | |
RESOLUTIONS - N/A | 03 January 2014 | |
4.20 - N/A | 03 January 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 January 2014 | |
AA - Annual Accounts | 23 September 2013 | |
AR01 - Annual Return | 12 March 2013 | |
AA - Annual Accounts | 13 December 2012 | |
AR01 - Annual Return | 18 January 2012 | |
AA - Annual Accounts | 12 October 2011 | |
AR01 - Annual Return | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH01 - Change of particulars for director | 23 March 2011 | |
CH03 - Change of particulars for secretary | 23 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
CH01 - Change of particulars for director | 08 January 2010 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 January 2009 | |
AA - Annual Accounts | 26 November 2008 | |
363a - Annual Return | 14 March 2008 | |
AA - Annual Accounts | 21 December 2007 | |
363a - Annual Return | 05 February 2007 | |
AA - Annual Accounts | 25 January 2007 | |
363a - Annual Return | 03 February 2006 | |
AA - Annual Accounts | 08 August 2005 | |
363a - Annual Return | 05 February 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363a - Annual Return | 18 May 2004 | |
AA - Annual Accounts | 18 October 2003 | |
RESOLUTIONS - N/A | 16 May 2003 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 16 May 2003 | |
363a - Annual Return | 29 April 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 April 2003 | |
288a - Notice of appointment of directors or secretaries | 21 May 2002 | |
288a - Notice of appointment of directors or secretaries | 02 April 2002 | |
225 - Change of Accounting Reference Date | 20 March 2002 | |
288a - Notice of appointment of directors or secretaries | 06 March 2002 | |
287 - Change in situation or address of Registered Office | 06 March 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
288b - Notice of resignation of directors or secretaries | 24 January 2002 | |
287 - Change in situation or address of Registered Office | 24 January 2002 | |
NEWINC - New incorporation documents | 16 January 2002 |