About

Registered Number: 04972330
Date of Incorporation: 21/11/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (4 years and 3 months ago)
Registered Address: First Floor Hill House 23-25 Spur Road, Cosham, Portsmouth, PO6 3DY

 

Established in 2003, Moonstone Hair Design Ltd has its registered office in Portsmouth, it's status is listed as "Dissolved". There are 2 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNDERHILL, Lorna 05 December 2003 - 1
UNDERHILL, Mark 05 December 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
GAZ1(A) - First notification of strike-off in London Gazette) 17 December 2019
DS01 - Striking off application by a company 09 December 2019
AA - Annual Accounts 01 July 2019
AA - Annual Accounts 09 December 2018
CS01 - N/A 29 November 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 26 September 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 23 November 2016
CH01 - Change of particulars for director 10 June 2016
CH01 - Change of particulars for director 10 June 2016
CH03 - Change of particulars for secretary 10 June 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 01 December 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 14 September 2012
AD01 - Change of registered office address 29 August 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 06 December 2010
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 30 November 2009
CH01 - Change of particulars for director 30 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 25 November 2008
363a - Annual Return 26 November 2007
AA - Annual Accounts 23 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
287 - Change in situation or address of Registered Office 11 September 2007
363s - Annual Return 02 February 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 24 November 2005
AA - Annual Accounts 26 September 2005
363s - Annual Return 01 December 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 2004
225 - Change of Accounting Reference Date 14 January 2004
288b - Notice of resignation of directors or secretaries 02 December 2003
288b - Notice of resignation of directors or secretaries 02 December 2003
NEWINC - New incorporation documents 21 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.