About

Registered Number: 06456896
Date of Incorporation: 19/12/2007 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 29/08/2019 (4 years and 7 months ago)
Registered Address: BDO LLP, 3 Hardman Street, Spinningfields, Manchester, Lancashrie, M3 3AT

 

Having been setup in 2007, Jamilla Paul Hair Lounge Ltd have registered office in Manchester, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There is only one director listed for Jamilla Paul Hair Lounge Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SNOWDEN, Sarah 15 February 2011 30 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 August 2019
LIQ14 - N/A 29 May 2019
LIQ03 - N/A 27 March 2019
LIQ03 - N/A 15 May 2018
4.68 - Liquidator's statement of receipts and payments 05 June 2017
LIQ MISC - N/A 07 September 2016
LIQ MISC OC - N/A 24 June 2016
4.40 - N/A 24 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 June 2016
4.68 - Liquidator's statement of receipts and payments 20 May 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 24 April 2015
AD01 - Change of registered office address 24 March 2015
RESOLUTIONS - N/A 23 March 2015
4.20 - N/A 23 March 2015
TM01 - Termination of appointment of director 03 March 2015
AR01 - Annual Return 06 January 2015
CH01 - Change of particulars for director 06 January 2015
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 16 January 2012
AR01 - Annual Return 16 January 2012
AP01 - Appointment of director 21 April 2011
RESOLUTIONS - N/A 07 April 2011
SH01 - Return of Allotment of shares 07 April 2011
CC04 - Statement of companies objects 07 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 17 January 2011
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 15 January 2009
288c - Notice of change of directors or secretaries or in their particulars 15 January 2009
225 - Change of Accounting Reference Date 05 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288a - Notice of appointment of directors or secretaries 09 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
288b - Notice of resignation of directors or secretaries 07 January 2008
NEWINC - New incorporation documents 19 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.