London
W3 9QD
Secretary Name | Margaret Nabbach |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Role | Hairdresser |
Correspondence Address | 85 Twyford Avenue London W3 9QD |
Director Name | Subscriber Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Secretary Name | Subscriber Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 December 2003(same day as company formation) |
Correspondence Address | 53 Rodney Street Liverpool Merseyside L1 9ER |
Website | mandmhairacademy.com |
---|---|
Telephone | 020 85790029 |
Telephone region | London |
Registered Address | Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Hounslow South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Mohamed Nabbach 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,429 |
Cash | £2,394 |
Current Liabilities | £17,952 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
29 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
---|---|
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
15 December 2016 | Confirmation statement made on 10 December 2016 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (13 pages) |
29 December 2015 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2015-12-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (12 pages) |
13 December 2014 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2014-12-13
|
17 July 2014 | Registered office address changed from C/O Cp Finance Electroline House 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page) |
20 January 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
11 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 June 2013 | Annual return made up to 10 December 2012 with a full list of shareholders (3 pages) |
10 June 2013 | Registered office address changed from 2 Jardine House the Harrovian Business Village Bessborough Rd Harrow Middlesex HA1 3EX on 10 June 2013 (1 page) |
16 April 2013 | First Gazette notice for compulsory strike-off (1 page) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 September 2012 | Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
7 March 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
7 September 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
14 April 2011 | Termination of appointment of Margaret Nabbach as a secretary (1 page) |
25 January 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 February 2010 | Annual return made up to 10 December 2009 with a full list of shareholders (4 pages) |
14 April 2009 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
26 March 2009 | Return made up to 10/12/08; full list of members (3 pages) |
1 May 2008 | Return made up to 10/12/07; full list of members (3 pages) |
26 February 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
13 March 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
27 February 2007 | Return made up to 10/12/06; full list of members (2 pages) |
11 September 2006 | Accounts for a dormant company made up to 31 December 2005 (1 page) |
10 February 2006 | Return made up to 10/12/05; full list of members (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 85 twyford avenue london W3 9QD (1 page) |
20 October 2005 | Accounts for a dormant company made up to 31 December 2004 (1 page) |
1 February 2005 | Return made up to 10/12/04; full list of members (6 pages) |
19 July 2004 | New secretary appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
18 December 2003 | Registered office changed on 18/12/03 from: 53 rodney street liverpool L1 9ER (1 page) |
18 December 2003 | Secretary resigned (1 page) |
18 December 2003 | Director resigned (1 page) |
10 December 2003 | Incorporation (14 pages) |