About

Registered Number: 04353921
Date of Incorporation: 16/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 13/05/2015 (8 years and 11 months ago)
Registered Address: Swan House, 9 Queens Road, Brentwood, Essex, CM14 4HE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TISDALL, James Augustine 22 January 2002 - 1
TISDALL, Sharon Lynn 22 January 2002 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.