About

Registered Number: 07002008
Date of Incorporation: 26/08/2009 (14 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2019 (4 years and 5 months ago)
Registered Address: CIRCUS PROFESSIONAL SERVICES, Unit E Wyvern Court Stanier Way, Derby, Derbyshire, DE21 6BF

 

Matthew James Designer Hair Company Ltd was founded on 26 August 2009 with its registered office in Derby in Derbyshire. The companies directors are listed as Rahman, Sujar, Thompson, Matthew James at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAHMAN, Sujar 10 September 2009 - 1
THOMPSON, Matthew James 26 August 2009 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2019
LIQ14 - N/A 14 August 2019
AD01 - Change of registered office address 17 December 2018
RESOLUTIONS - N/A 12 December 2018
LIQ02 - N/A 12 December 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 December 2018
DISS16(SOAS) - N/A 08 December 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 31 October 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 27 October 2016
AA - Annual Accounts 25 May 2016
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 22 October 2013
TM01 - Termination of appointment of director 24 June 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 17 May 2012
AR01 - Annual Return 08 September 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 September 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 27 January 2011
AP01 - Appointment of director 27 January 2011
SH01 - Return of Allotment of shares 15 September 2010
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AD01 - Change of registered office address 07 September 2010
MG01 - Particulars of a mortgage or charge 11 December 2009
288a - Notice of appointment of directors or secretaries 15 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
NEWINC - New incorporation documents 26 August 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 04 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.