About

Registered Number: 05251653
Date of Incorporation: 06/10/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2020 (3 years and 7 months ago)
Registered Address: 1 Vale Forge, North Road, Cowbridge, CF71 7DF,

 

Based in Cowbridge, The Hair Lounge (Wales) Ltd was registered on 06 October 2004, it has a status of "Dissolved". Eddins, Paul Francis, Harris, Geraint, Harris, Linsey Ann are the current directors of the organisation. Currently we aren't aware of the number of employees at the The Hair Lounge (Wales) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDDINS, Paul Francis 16 September 2019 - 1
HARRIS, Linsey Ann 06 October 2004 20 September 2019 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Geraint 06 October 2004 20 September 2019 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 07 December 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 10 November 2019
GAZ1 - First notification of strike-off action in London Gazette 29 October 2019
AD01 - Change of registered office address 26 September 2019
TM01 - Termination of appointment of director 25 September 2019
TM02 - Termination of appointment of secretary 25 September 2019
AP01 - Appointment of director 25 September 2019
DISS40 - Notice of striking-off action discontinued 30 January 2019
CS01 - N/A 29 January 2019
GAZ1 - First notification of strike-off action in London Gazette 15 January 2019
AA - Annual Accounts 14 September 2018
DISS40 - Notice of striking-off action discontinued 02 December 2017
AA - Annual Accounts 29 November 2017
CS01 - N/A 29 November 2017
GAZ1 - First notification of strike-off action in London Gazette 31 October 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 07 October 2013
AA - Annual Accounts 29 August 2013
SH01 - Return of Allotment of shares 26 April 2013
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 01 September 2011
DISS40 - Notice of striking-off action discontinued 22 February 2011
AR01 - Annual Return 21 February 2011
GAZ1 - First notification of strike-off action in London Gazette 01 February 2011
AA - Annual Accounts 26 August 2010
DISS40 - Notice of striking-off action discontinued 17 February 2010
AR01 - Annual Return 16 February 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AA - Annual Accounts 30 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 13 October 2008
363s - Annual Return 04 January 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 21 November 2006
363s - Annual Return 02 November 2005
225 - Change of Accounting Reference Date 11 January 2005
288b - Notice of resignation of directors or secretaries 08 November 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
287 - Change in situation or address of Registered Office 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
288a - Notice of appointment of directors or secretaries 08 November 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.