Hair By Nefarious Limited

General information

Name:

Hair By Nefarious Ltd

Office Address:

The Copper Room Deva Cente M3 7BG Trinity Way

Number: 05412461

Incorporation date: 2005-04-04

Dissolution date: 2020-10-30

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The enterprise referred to as Hair By Nefarious was registered on 2005/04/04 as a private limited company. The enterprise headquarters was located in Trinity Way on The Copper Room, Deva Cente. This place zip code is M3 7BG. The office reg. no. for Hair By Nefarious Limited was 05412461. Hair By Nefarious Limited had been in business for 15 years until dissolution date on 2020/10/30.

The officers were: Jo B. appointed in 2005 in April and Matthew M. appointed 19 years ago.

Executives who had control over the firm were as follows: Jo B. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Matthew M. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jo B.

Role: Director

Appointed: 04 April 2005

Latest update: 30 September 2023

Jo B.

Role: Secretary

Appointed: 04 April 2005

Latest update: 30 September 2023

Matthew M.

Role: Director

Appointed: 04 April 2005

Latest update: 30 September 2023

People with significant control

Jo B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Matthew M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2020
Account last made up date 30 April 2018
Confirmation statement next due date 18 April 2020
Confirmation statement last made up date 04 April 2019
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 November 2014
Annual Accounts 12 January 2016
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 12 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts 16 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 16 January 2013
Annual Accounts 21 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 21 November 2013
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 30th, October 2020
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

62 Red Bank Road Bispham

Post code:

FY2 9NN

City / Town:

Blackpool

HQ address,
2013

Address:

62 Red Bank Road Bispham

Post code:

FY2 9NN

City / Town:

Blackpool

HQ address,
2014

Address:

62 Red Bank Road Bispham

Post code:

FY2 9NN

City / Town:

Blackpool

HQ address,
2015

Address:

62 Red Bank Road Bispham

Post code:

FY2 9NN

City / Town:

Blackpool

Accountant/Auditor,
2012 - 2015

Name:

Derrick Newman Limited

Address:

29 Bath Road

Post code:

SN1 4AS

City / Town:

Swindon

Search other companies

Services (by SIC Code)

  • 96020 : Hairdressing and other beauty treatment
15
Company Age

Closest Companies - by postcode