About

Registered Number: 05855243
Date of Incorporation: 22/06/2006 (18 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2016 (8 years and 10 months ago)
Registered Address: 23 George Street, Croydon, CR0 1LA,

 

Based in Croydon, The Hair Lounge of Beaconsfield Ltd was founded on 22 June 2006, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AA - Annual Accounts 21 August 2015
AA01 - Change of accounting reference date 22 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM01 - Termination of appointment of director 13 May 2015
TM02 - Termination of appointment of secretary 13 May 2015
AP01 - Appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AD01 - Change of registered office address 13 May 2015
CH01 - Change of particulars for director 20 February 2015
CH03 - Change of particulars for secretary 20 February 2015
AD01 - Change of registered office address 03 February 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH01 - Change of particulars for director 02 February 2015
CH03 - Change of particulars for secretary 02 February 2015
MR04 - N/A 24 January 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD01 - Change of registered office address 21 October 2010
AA - Annual Accounts 26 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 25 July 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 27 June 2008
AA - Annual Accounts 19 November 2007
363s - Annual Return 17 September 2007
287 - Change in situation or address of Registered Office 06 September 2007
225 - Change of Accounting Reference Date 06 September 2007
395 - Particulars of a mortgage or charge 31 July 2007
287 - Change in situation or address of Registered Office 26 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288a - Notice of appointment of directors or secretaries 28 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
288b - Notice of resignation of directors or secretaries 23 June 2006
NEWINC - New incorporation documents 22 June 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.