About

Registered Number: 06271646
Date of Incorporation: 06/06/2007 (17 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (10 years and 4 months ago)
Registered Address: Port Vale Football Club Hamil Road, Burslem, Stoke-On-Trent, ST6 1AW,

 

Loaf Hairstylists (Franchise) Ltd was registered on 06 June 2007, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRACEWELL, James Andrew 10 August 2010 15 November 2011 1
LE GOFF, Deborah Jane 07 June 2010 09 August 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
TM02 - Termination of appointment of secretary 15 October 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AP01 - Appointment of director 08 August 2013
AD01 - Change of registered office address 08 August 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 06 June 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 14 March 2013
TM01 - Termination of appointment of director 15 June 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 01 June 2012
AP01 - Appointment of director 13 February 2012
AD01 - Change of registered office address 13 February 2012
AP04 - Appointment of corporate secretary 13 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 08 February 2012
CH01 - Change of particulars for director 07 February 2012
CH01 - Change of particulars for director 07 February 2012
TM02 - Termination of appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 09 November 2011
AP01 - Appointment of director 09 November 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 27 May 2011
AA01 - Change of accounting reference date 19 November 2010
TM02 - Termination of appointment of secretary 19 August 2010
AP03 - Appointment of secretary 19 August 2010
AR01 - Annual Return 22 July 2010
AD01 - Change of registered office address 15 July 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AP03 - Appointment of secretary 21 June 2010
AP01 - Appointment of director 21 June 2010
AA - Annual Accounts 26 March 2010
288a - Notice of appointment of directors or secretaries 25 August 2009
288b - Notice of resignation of directors or secretaries 25 August 2009
363a - Annual Return 13 August 2009
288b - Notice of resignation of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
288a - Notice of appointment of directors or secretaries 22 May 2009
225 - Change of Accounting Reference Date 22 May 2009
287 - Change in situation or address of Registered Office 22 May 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 19 August 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
287 - Change in situation or address of Registered Office 27 June 2007
NEWINC - New incorporation documents 06 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.