About

Registered Number: 04488776
Date of Incorporation: 17/07/2002 (21 years and 11 months ago)
Company Status: Active
Date of Dissolution: 18/11/2014 (9 years and 7 months ago)
Registered Address: Unit 17 Lynes House, 526-528 Watford Way, London, NW7 4RS,

 

Founded in 2002, Philly & Son Hair Pro Ltd have registered office in London, it has a status of "Active". There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NTOMBO, Jolly 18 July 2002 - 1
NTOMBO, Lisya Nambua 18 May 2020 - 1
Secretary Name Appointed Resigned Total Appointments
NTOMBO, Roberto 18 July 2002 17 April 2020 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
AP01 - Appointment of director 28 May 2020
TM02 - Termination of appointment of secretary 28 May 2020
CS01 - N/A 27 September 2019
DISS40 - Notice of striking-off action discontinued 13 July 2019
AA - Annual Accounts 10 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 05 September 2017
AD01 - Change of registered office address 09 June 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 April 2016
MR04 - N/A 23 February 2016
MR01 - N/A 09 February 2016
MR01 - N/A 29 January 2016
AR01 - Annual Return 03 September 2015
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 05 August 2015
AA - Annual Accounts 05 August 2015
AD01 - Change of registered office address 05 August 2015
AC92 - N/A 05 August 2015
GAZ2 - Second notification of strike-off action in London Gazette 18 November 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AD01 - Change of registered office address 27 January 2014
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 10 December 2013
AR01 - Annual Return 10 December 2013
AA - Annual Accounts 10 December 2013
AA - Annual Accounts 10 December 2013
RT01 - Application for administrative restoration to the register 10 December 2013
GAZ2 - Second notification of strike-off action in London Gazette 28 February 2012
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 20 July 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 01 June 2009
DISS40 - Notice of striking-off action discontinued 22 May 2009
363a - Annual Return 21 May 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 16 April 2008
DISS40 - Notice of striking-off action discontinued 19 March 2008
AA - Annual Accounts 18 March 2008
363s - Annual Return 18 March 2008
GAZ1 - First notification of strike-off action in London Gazette 15 January 2008
363s - Annual Return 06 February 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 02 January 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 07 June 2006
363s - Annual Return 15 March 2006
287 - Change in situation or address of Registered Office 10 March 2006
GAZ1 - First notification of strike-off action in London Gazette 27 December 2005
287 - Change in situation or address of Registered Office 19 September 2005
395 - Particulars of a mortgage or charge 22 May 2004
DISS40 - Notice of striking-off action discontinued 02 March 2004
363s - Annual Return 28 February 2004
GAZ1 - First notification of strike-off action in London Gazette 10 February 2004
288c - Notice of change of directors or secretaries or in their particulars 16 October 2003
288a - Notice of appointment of directors or secretaries 01 October 2002
288a - Notice of appointment of directors or secretaries 01 October 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
288b - Notice of resignation of directors or secretaries 22 July 2002
NEWINC - New incorporation documents 17 July 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 January 2016 Outstanding

N/A

A registered charge 22 January 2016 Outstanding

N/A

Legal charge 07 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.