About

Registered Number: 05420588
Date of Incorporation: 11/04/2005 (19 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/03/2017 (7 years and 3 months ago)
Registered Address: The Old Exchange 234 Southchurch Road, Southend On Sea, SS1 2EG

 

Based in Southend On Sea, Phases Hair Ltd was founded on 11 April 2005. There are 4 directors listed as Simpson Accountancy Limited, Heslop, Gloria Cynthia, Heslop, John, Tamasa Company Secretaries Limited for the organisation in the Companies House registry. We don't know the number of employees at Phases Hair Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HESLOP, Gloria Cynthia 24 September 2008 - 1
HESLOP, John 02 September 2008 - 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON ACCOUNTANCY LIMITED 01 January 2011 - 1
TAMASA COMPANY SECRETARIES LIMITED 24 September 2008 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 March 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 06 December 2016
4.68 - Liquidator's statement of receipts and payments 05 July 2016
AD01 - Change of registered office address 06 July 2015
RESOLUTIONS - N/A 03 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 03 July 2015
4.20 - N/A 03 July 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 09 November 2012
CH04 - Change of particulars for corporate secretary 09 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 11 April 2011
AP04 - Appointment of corporate secretary 06 January 2011
TM02 - Termination of appointment of secretary 06 January 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 15 June 2010
AA01 - Change of accounting reference date 01 December 2009
AR01 - Annual Return 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH04 - Change of particulars for corporate secretary 08 October 2009
395 - Particulars of a mortgage or charge 18 October 2008
363a - Annual Return 07 October 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 03 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 24 September 2008
287 - Change in situation or address of Registered Office 12 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288b - Notice of resignation of directors or secretaries 02 September 2008
288a - Notice of appointment of directors or secretaries 02 September 2008
AA - Annual Accounts 14 May 2007
363a - Annual Return 18 April 2007
AA - Annual Accounts 17 May 2006
363a - Annual Return 04 May 2006
287 - Change in situation or address of Registered Office 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288a - Notice of appointment of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
288b - Notice of resignation of directors or secretaries 11 May 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 16 October 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.