Company NameNirouge Limited
Company StatusDissolved
Company Number04935675
CategoryPrivate Limited Company
Incorporation Date17 October 2003(20 years, 6 months ago)
Dissolution Date15 July 2014 (9 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Audrey Gabrielle O'Callaghan
Date of BirthJuly 1959 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 15 July 2014)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court Road
Hanwell
W7 3EL
Secretary NameMohammed El Manchy
NationalityBritish
StatusClosed
Appointed20 March 2006(2 years, 5 months after company formation)
Appointment Duration8 years, 3 months (closed 15 July 2014)
RoleSecretary
Correspondence Address7 Grove Place
Acton
W3 6AS
Director NameJoe Haddad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2003(6 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 19 March 2004)
RoleCompany Director
Correspondence Address160 Kingshill Avenue
Northolt
UB5 6NY
Secretary NameRoula Haddad
NationalityLebanese
StatusResigned
Appointed23 October 2003(6 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 March 2006)
RoleSecretary
Correspondence Address160 Kingshill Avenue
Northolt
Middlesex
UB5 6NY
Director NameLucy Haddad
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(5 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 December 2005)
RoleCompany Director
Correspondence Address160 Kingshill Avenue
Northolt
UB5 6NY
Director NameRoula Haddad
Date of BirthJuly 1979 (Born 44 years ago)
NationalityLebanese
StatusResigned
Appointed17 May 2005(1 year, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 20 March 2006)
RoleCompany Director
Correspondence Address160 Kingshill Avenue
Northolt
Middlesex
UB5 6NY
Director NameYousef Haddad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2005(1 year, 7 months after company formation)
Appointment Duration3 months (resigned 15 August 2005)
RoleCompany Director
Correspondence Address160 Kingshill Avenue
Northolt
Middlesex
UB5 6NY
Director NameYousef Haddad
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2005(2 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 20 March 2006)
RoleCompany Director
Correspondence Address160 Kingshill Avenue
Northolt
Middlesex
UB5 6NY
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed17 October 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address6-6a Spring Bridge Road
Ealing Broadway
London
W5 2AA
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Shareholders

500 at £1Audrey Gabrielle O'callaghan
100.00%
Ordinary

Financials

Year2014
Net Worth-£238,802
Cash£1,298
Current Liabilities£61,471

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
1 April 2014First Gazette notice for voluntary strike-off (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
14 September 2013Compulsory strike-off action has been suspended (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
25 June 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 500
(4 pages)
21 December 2011Annual return made up to 17 October 2011 with a full list of shareholders
Statement of capital on 2011-12-21
  • GBP 500
(4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
7 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
22 February 2011First Gazette notice for compulsory strike-off (1 page)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 June 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
11 January 2010Director's details changed for Audrey Gabrielle O'callaghan on 31 October 2009 (2 pages)
11 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Audrey Gabrielle O'callaghan on 31 October 2009 (2 pages)
11 January 2010Annual return made up to 17 October 2009 with a full list of shareholders (4 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
14 July 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
31 December 2008Return made up to 17/10/08; full list of members (3 pages)
31 December 2008Return made up to 17/10/08; full list of members (3 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
23 July 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
29 October 2007Return made up to 17/10/07; full list of members (6 pages)
29 October 2007Return made up to 17/10/07; full list of members (6 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
30 August 2007Total exemption full accounts made up to 31 October 2006 (10 pages)
24 November 2006Return made up to 17/10/06; full list of members (6 pages)
24 November 2006Return made up to 17/10/06; full list of members (6 pages)
4 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
4 July 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006Secretary resigned;director resigned (1 page)
24 March 2006Director resigned (1 page)
24 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Registered office changed on 23/03/06 from: 165 nunhead grove london SE15 3LS (1 page)
23 March 2006Registered office changed on 23/03/06 from: 165 nunhead grove london SE15 3LS (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005Director resigned (1 page)
22 December 2005Director resigned (1 page)
22 December 2005New director appointed (2 pages)
8 December 2005Return made up to 17/10/05; full list of members (7 pages)
8 December 2005Return made up to 17/10/05; full list of members (7 pages)
14 September 2005Director resigned (1 page)
14 September 2005Director resigned (1 page)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
5 July 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
1 June 2005New director appointed (2 pages)
30 November 2004Return made up to 17/10/04; full list of members (6 pages)
30 November 2004Return made up to 17/10/04; full list of members (6 pages)
27 March 2004New director appointed (2 pages)
27 March 2004Director resigned (1 page)
27 March 2004Director resigned (1 page)
27 March 2004New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New director appointed (2 pages)
18 November 2003New secretary appointed (2 pages)
18 November 2003Registered office changed on 18/11/03 from: 165 nunhead grove london SE15 3LS (1 page)
18 November 2003Registered office changed on 18/11/03 from: 165 nunhead grove london SE15 3LS (1 page)
18 November 2003New secretary appointed (2 pages)
31 October 2003Director resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2003Director resigned (1 page)
31 October 2003Secretary resigned (1 page)
31 October 2003Registered office changed on 31/10/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
31 October 2003Secretary resigned (1 page)
17 October 2003Incorporation (16 pages)
17 October 2003Incorporation (16 pages)