About

Registered Number: 06052023
Date of Incorporation: 15/01/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 30/12/2014 (9 years and 3 months ago)
Registered Address: Seymour Chambers, 92 London Road, Liverpool, L3 5NW

 

Unity Hair & Beauty (Liverpool) Ltd was setup in 2007, it's status in the Companies House registry is set to "Dissolved". This business has 4 directors listed as Dickman, Leah, Dickman, Maureen, Dsg Directors Limited, Mcilroy, Alison Joanne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DICKMAN, Leah 31 March 2007 - 1
DICKMAN, Maureen 31 March 2007 - 1
DSG DIRECTORS LIMITED 15 January 2007 31 March 2007 1
MCILROY, Alison Joanne 31 March 2007 23 December 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 16 September 2014
AA01 - Change of accounting reference date 18 March 2014
AR01 - Annual Return 17 February 2014
AA01 - Change of accounting reference date 20 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 14 February 2012
CH03 - Change of particulars for secretary 14 February 2012
TM01 - Termination of appointment of director 14 February 2012
CH01 - Change of particulars for director 14 February 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 12 February 2010
CH03 - Change of particulars for secretary 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 31 January 2010
AD01 - Change of registered office address 29 January 2010
AD01 - Change of registered office address 29 January 2010
363a - Annual Return 02 February 2009
AA - Annual Accounts 12 November 2008
225 - Change of Accounting Reference Date 23 May 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2007
CERTNM - Change of name certificate 04 April 2007
NEWINC - New incorporation documents 15 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.