About

Registered Number: 06503054
Date of Incorporation: 13/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 112 Castle Lane West, Bournemouth, BH9 3JU,

 

Established in 2008, Me-hair Lounge Ltd has its registered office in Bournemouth, it's status in the Companies House registry is set to "Active". Shepperdley, Tracy Louise, Shepperdley, Mark Phillip are listed as the directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHEPPERDLEY, Tracy Louise 13 February 2008 - 1
SHEPPERDLEY, Mark Phillip 13 February 2008 04 September 2014 1

Filing History

Document Type Date
SOAS(A) - Striking-off action suspended (Section 652A) 24 April 2020
GAZ1(A) - First notification of strike-off in London Gazette) 21 April 2020
DS01 - Striking off application by a company 08 April 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 August 2018
CS01 - N/A 17 March 2018
AA - Annual Accounts 23 October 2017
CS01 - N/A 15 February 2017
AD01 - Change of registered office address 26 August 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 18 February 2015
TM01 - Termination of appointment of director 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 01 November 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 March 2011
AA - Annual Accounts 19 July 2010
AR01 - Annual Return 16 March 2010
CH01 - Change of particulars for director 16 March 2010
CH01 - Change of particulars for director 16 March 2010
AA - Annual Accounts 28 July 2009
363a - Annual Return 23 February 2009
225 - Change of Accounting Reference Date 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 09 April 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
288c - Notice of change of directors or secretaries or in their particulars 26 February 2008
NEWINC - New incorporation documents 13 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.