About

Registered Number: 04502416
Date of Incorporation: 02/08/2002 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 20/07/2016 (8 years and 8 months ago)
Registered Address: St Helens House, King Street, Derby, Derbyshire, DE1 3EE

 

Kennedy's Hair Ltd was registered on 02 August 2002 and are based in Derby, Derbyshire, it has a status of "Dissolved". The company does not have any directors. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 20 April 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 17 September 2014
4.68 - Liquidator's statement of receipts and payments 16 September 2013
AD01 - Change of registered office address 11 April 2013
RESOLUTIONS - N/A 23 July 2012
RESOLUTIONS - N/A 23 July 2012
4.20 - N/A 23 July 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 July 2012
AD01 - Change of registered office address 26 June 2012
AR01 - Annual Return 03 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
AA - Annual Accounts 01 July 2010
363a - Annual Return 05 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 06 August 2008
AA - Annual Accounts 11 June 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 August 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 09 October 2006
395 - Particulars of a mortgage or charge 23 June 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 06 July 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 18 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 2002
287 - Change in situation or address of Registered Office 28 August 2002
225 - Change of Accounting Reference Date 28 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288a - Notice of appointment of directors or secretaries 10 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
NEWINC - New incorporation documents 02 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 22 June 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.