About

Registered Number: 03984084
Date of Incorporation: 02/05/2000 (23 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 26/03/2019 (5 years and 1 month ago)
Registered Address: Longford House, Mount Ephraim Road, Tunbridge Wells, TN1 1EN,

 

Topknots Hair Design (Eastbourne) Ltd was founded on 02 May 2000 and has its registered office in Tunbridge Wells. We don't know the number of employees at the business. The current directors of the business are listed as Atherton, Andrew Martin, Aburn, Gail Marjorie, Aburn, Ian Michael John, Young, Gary Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABURN, Gail Marjorie 11 May 2000 29 September 2005 1
ABURN, Ian Michael John 11 May 2000 29 September 2005 1
YOUNG, Gary Paul 11 May 2000 01 March 2010 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Andrew Martin 30 July 2013 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 March 2019
GAZ1(A) - First notification of strike-off in London Gazette) 08 January 2019
DS01 - Striking off application by a company 28 December 2018
CS01 - N/A 03 May 2018
AA - Annual Accounts 19 April 2018
AD01 - Change of registered office address 12 April 2018
DS02 - Withdrawal of striking off application by a company 07 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 28 November 2017
DS01 - Striking off application by a company 16 November 2017
MR04 - N/A 12 October 2017
AA - Annual Accounts 20 July 2017
CS01 - N/A 08 June 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 17 May 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 29 May 2014
AP03 - Appointment of secretary 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 09 May 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 16 June 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 06 May 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 14 January 2009
AA - Annual Accounts 01 September 2008
AA - Annual Accounts 06 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 25 May 2006
225 - Change of Accounting Reference Date 04 November 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
288a - Notice of appointment of directors or secretaries 10 October 2005
287 - Change in situation or address of Registered Office 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
288b - Notice of resignation of directors or secretaries 10 October 2005
363s - Annual Return 28 April 2005
AA - Annual Accounts 18 February 2005
363s - Annual Return 11 May 2004
AA - Annual Accounts 22 December 2003
AA - Annual Accounts 02 June 2003
363s - Annual Return 02 May 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 19 February 2002
395 - Particulars of a mortgage or charge 15 June 2001
363s - Annual Return 11 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
288a - Notice of appointment of directors or secretaries 22 May 2000
287 - Change in situation or address of Registered Office 22 May 2000
225 - Change of Accounting Reference Date 22 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
NEWINC - New incorporation documents 02 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 05 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.