Company NameNubian Hair Design Ltd
Company StatusDissolved
Company Number04995609
CategoryPrivate Limited Company
Incorporation Date15 December 2003(20 years, 4 months ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameEarl Morgan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address27 Islip Manor Road
Northolt
Middlesex
UB5 5DZ
Secretary NameKenneth Black
NationalityBritish
StatusClosed
Appointed16 December 2003(1 day after company formation)
Appointment Duration5 years, 10 months (closed 13 October 2009)
RoleCompany Director
Correspondence Address5 Tewkesbury Road
Elstow
Bedford
MK42 9GE
Director NameRita Lutalo
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2003(1 day after company formation)
Appointment Duration1 year, 1 month (resigned 09 February 2005)
RoleManager
Correspondence Address17 Icknield Road
Luton
Bedfordshire
LU3 2NY
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 December 2003(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered Address3 Station Parade
Northolt Road
Harrow
HA2 8HB
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRoxeth
Built Up AreaGreater London

Financials

Year2014
Turnover£37,740
Gross Profit£36,162
Net Worth-£16,526
Cash£1,263
Current Liabilities£906

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2009First Gazette notice for compulsory strike-off (1 page)
5 April 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 March 2007Return made up to 15/12/06; full list of members (7 pages)
1 February 2007Total exemption full accounts made up to 31 December 2004 (6 pages)
5 January 2007Total exemption full accounts made up to 31 December 2005 (6 pages)
17 January 2006Return made up to 15/12/05; full list of members (7 pages)
29 September 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 September 2005First Gazette notice for compulsory strike-off (1 page)
13 May 2005Director resigned (1 page)
15 December 2004New director appointed (2 pages)
24 January 2004New secretary appointed (2 pages)
24 January 2004Ad 16/12/03--------- £ si 3@1=3 £ ic 2/5 (2 pages)
24 January 2004New director appointed (2 pages)
17 December 2003Secretary resigned (1 page)
17 December 2003Director resigned (1 page)