Company NameNV Us Limited
Company StatusDissolved
Company Number03921454
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 3 months ago)
Dissolution Date16 December 2008 (15 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2452Manufacture perfumes & toilet preparations
SIC 20420Manufacture of perfumes and toilet preparations
Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameAudrey Gabrielle O'Callaghan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed08 February 2000(same day as company formation)
RoleMake Up Consultant
Correspondence Address6 Spring Bridge Road
Ealing
London
W5 2AA
Secretary NameTina Ocallaghan
NationalityCroatian
StatusClosed
Appointed26 March 2001(1 year, 1 month after company formation)
Appointment Duration7 years, 8 months (closed 16 December 2008)
RoleSecretary
Correspondence Address4 Grove Place
Acton
London
W3 6AS
Secretary NameLari Mihic
NationalityCroatian
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleDesign
Correspondence Address4 Grove Place
London
W3 6AS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6 Spring Bridge Road
Ealing
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2007 (17 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

16 December 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2008First Gazette notice for voluntary strike-off (1 page)
24 July 2008Application for striking-off (1 page)
3 June 2008Return made up to 08/02/08; no change of members (6 pages)
21 April 2008Return made up to 08/02/07; no change of members (6 pages)
14 April 2008Accounting reference date shortened from 28/02/2008 to 31/10/2007 (1 page)
31 March 2008Total exemption full accounts made up to 28 February 2007 (5 pages)
10 January 2008Registered office changed on 10/01/08 from: 2 manor court road hanwell london W7 3EL (1 page)
27 June 2007Total exemption full accounts made up to 28 February 2006 (5 pages)
30 November 2006Return made up to 08/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 2006Particulars of mortgage/charge (3 pages)
22 December 2005Accounts for a dormant company made up to 28 February 2005 (2 pages)
22 December 2005Registered office changed on 22/12/05 from: 2 gideon mews st marys road ealing W5 5EL (1 page)
11 February 2005Return made up to 08/02/05; full list of members
  • 363(287) ‐ Registered office changed on 11/02/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 2004Return made up to 08/02/04; full list of members (6 pages)
22 September 2004Accounts for a dormant company made up to 28 February 2004 (2 pages)
17 June 2003Return made up to 08/02/03; full list of members (6 pages)
31 March 2003Accounts for a dormant company made up to 28 February 2002 (1 page)
31 March 2003Accounts for a dormant company made up to 28 February 2003 (1 page)
6 February 2002Accounts for a dormant company made up to 28 February 2001 (2 pages)
6 February 2002Return made up to 08/02/02; full list of members (6 pages)
4 May 2001New secretary appointed (2 pages)
4 May 2001Return made up to 08/02/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000New director appointed (2 pages)
15 February 2000Registered office changed on 15/02/00 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)