Company NameM & M Hair Academy Limited
DirectorMohamed Nabbach
Company StatusActive
Company Number04991853
CategoryPrivate Limited Company
Incorporation Date10 December 2003(20 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Mohamed Nabbach
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2003(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address85 Twyford Avenue
London
W3 9QD
Secretary NameMargaret Nabbach
NationalityBritish
StatusResigned
Appointed10 December 2003(same day as company formation)
RoleHairdresser
Correspondence Address85 Twyford Avenue
London
W3 9QD
Director NameSubscriber Directors Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER
Secretary NameSubscriber Secretaries Limited (Corporation)
StatusResigned
Appointed10 December 2003(same day as company formation)
Correspondence Address53 Rodney Street
Liverpool
Merseyside
L1 9ER

Contact

Websitemandmhairacademy.com
Telephone020 85790029
Telephone regionLondon

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Mohamed Nabbach
100.00%
Ordinary

Financials

Year2014
Net Worth£2,429
Cash£2,394
Current Liabilities£17,952

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

29 December 2017Confirmation statement made on 10 December 2017 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 December 2016Confirmation statement made on 10 December 2016 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (13 pages)
29 December 2015Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (12 pages)
13 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
(3 pages)
17 July 2014Registered 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 2014Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
11 June 2013Compulsory strike-off action has been discontinued (1 page)
10 June 2013Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 June 2013Registered 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 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
14 April 2011Termination of appointment of Margaret Nabbach as a secretary (1 page)
25 January 2011Annual return made up to 10 December 2010 with a full list of shareholders (4 pages)
1 June 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 February 2010Annual return made up to 10 December 2009 with a full list of shareholders (4 pages)
14 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 March 2009Return made up to 10/12/08; full list of members (3 pages)
1 May 2008Return made up to 10/12/07; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
13 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 10/12/06; full list of members (2 pages)
11 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 February 2006Return made up to 10/12/05; full list of members (2 pages)
13 January 2006Registered office changed on 13/01/06 from: 85 twyford avenue london W3 9QD (1 page)
20 October 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
1 February 2005Return made up to 10/12/04; full list of members (6 pages)
19 July 2004New secretary appointed (2 pages)
19 July 2004New director appointed (2 pages)
18 December 2003Registered office changed on 18/12/03 from: 53 rodney street liverpool L1 9ER (1 page)
18 December 2003Secretary resigned (1 page)
18 December 2003Director resigned (1 page)
10 December 2003Incorporation (14 pages)