About

Registered Number: 05052200
Date of Incorporation: 23/02/2004 (20 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 31/01/2017 (7 years and 2 months ago)
Registered Address: Unit 6, Shard Arcade, The Place, London, SE1 9SG,

 

The Hairshop Salon & Beauty Services (No 2) Ltd was founded on 23 February 2004 and has its registered office in London, it has a status of "Dissolved". This business has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 January 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 November 2016
DS01 - Striking off application by a company 02 November 2016
AR01 - Annual Return 04 May 2016
TM01 - Termination of appointment of director 04 May 2016
TM01 - Termination of appointment of director 30 April 2016
TM02 - Termination of appointment of secretary 30 April 2016
AD01 - Change of registered office address 30 April 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 20 November 2015
AD01 - Change of registered office address 05 October 2015
AA - Annual Accounts 08 March 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 28 February 2014
CH01 - Change of particulars for director 28 February 2014
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 25 March 2012
AR01 - Annual Return 05 March 2012
AD01 - Change of registered office address 05 March 2012
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 01 April 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 17 April 2008
363a - Annual Return 06 March 2008
AA - Annual Accounts 02 April 2007
363s - Annual Return 27 March 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2004
225 - Change of Accounting Reference Date 30 September 2004
288c - Notice of change of directors or secretaries or in their particulars 06 September 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
395 - Particulars of a mortgage or charge 23 April 2004
287 - Change in situation or address of Registered Office 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
288b - Notice of resignation of directors or secretaries 06 March 2004
288a - Notice of appointment of directors or secretaries 06 March 2004
CERTNM - Change of name certificate 26 February 2004
NEWINC - New incorporation documents 23 February 2004

Mortgages & Charges

Description Date Status Charge by
A rent deposit deed 20 April 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.