Company NameNail On The Head Limited
Company StatusDissolved
Company Number05910351
CategoryPrivate Limited Company
Incorporation Date18 August 2006(17 years, 8 months ago)
Dissolution Date5 October 2010 (13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Brendan Staunton
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleCopywriter
Country of ResidenceUnited Kingdom
Correspondence Address4 South Close
Highgate
London
N6 5UQ
Secretary NameRuth Elisabeth Staunton
NationalityGerman
StatusClosed
Appointed18 August 2006(same day as company formation)
RoleMarketing Mgr
Correspondence Address4 South Close
Highgate
London
N6 5UQ
Director NameHighstone Directors Limited (Corporation)
Date of BirthMay 1996 (Born 27 years ago)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 2006(same day as company formation)
Correspondence AddressHighstone House 165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressBryan And Ridge The Gatehouse
2 Devonhurst Place Heathfield
Terrace London
W4 4JD
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Financials

Year2014
Turnover£30,710
Gross Profit£19,077
Net Worth£11,385
Cash£9,100
Current Liabilities£2,771

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
22 June 2010First Gazette notice for voluntary strike-off (1 page)
9 June 2010Application to strike the company off the register (4 pages)
9 June 2010Application to strike the company off the register (4 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
26 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (13 pages)
18 November 2008Return made up to 18/08/08; full list of members (3 pages)
18 November 2008Return made up to 18/08/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
27 November 2007Registered office changed on 27/11/07 from: navis agere beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
27 November 2007Registered office changed on 27/11/07 from: navis agere beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
20 August 2007Return made up to 18/08/07; full list of members (2 pages)
30 October 2006Secretary's particulars changed (1 page)
30 October 2006Secretary's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: suite 7 beaufort house beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page)
13 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 September 2006New director appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006New secretary appointed (2 pages)
13 September 2006Registered office changed on 13/09/06 from: suite 7 beaufort house beaufort court sir thomas langley road, rochester, kent ME2 4FB (1 page)
13 September 2006Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
13 September 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006Incorporation (12 pages)
18 August 2006Incorporation (12 pages)
18 August 2006Director resigned (1 page)
18 August 2006Secretary resigned (1 page)
18 August 2006Secretary resigned (1 page)