The Hair Lounge (Little Lever) Ltd was registered on 25 April 2007, it's status in the Companies House registry is set to "Dissolved". This company has 3 directors listed. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELKIN WALKER, Dale Frances | 26 April 2007 | - | 1 |
MOONEY, Stuart David | 21 November 2011 | 22 January 2013 | 1 |
MOONEY, Stuart | 26 April 2007 | 22 February 2010 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 19 August 2014 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 May 2014 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AR01 - Annual Return | 22 July 2013 | |
CH01 - Change of particulars for director | 23 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
AP01 - Appointment of director | 22 January 2013 | |
TM01 - Termination of appointment of director | 22 January 2013 | |
CH01 - Change of particulars for director | 22 January 2013 | |
CH03 - Change of particulars for secretary | 22 January 2013 | |
AA - Annual Accounts | 10 December 2012 | |
AR01 - Annual Return | 04 May 2012 | |
AA - Annual Accounts | 05 January 2012 | |
AP01 - Appointment of director | 30 November 2011 | |
AR01 - Annual Return | 13 July 2011 | |
AD01 - Change of registered office address | 13 July 2011 | |
AA - Annual Accounts | 08 December 2010 | |
DISS40 - Notice of striking-off action discontinued | 21 September 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 21 September 2010 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 15 July 2010 | |
TM01 - Termination of appointment of director | 23 February 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 11 February 2009 | |
363a - Annual Return | 02 May 2008 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
288a - Notice of appointment of directors or secretaries | 11 June 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
288b - Notice of resignation of directors or secretaries | 25 April 2007 | |
NEWINC - New incorporation documents | 25 April 2007 |