Company NameNU-U Hair & Beauty Ltd
Company StatusDissolved
Company Number07503700
CategoryPrivate Limited Company
Incorporation Date24 January 2011(13 years, 2 months ago)
Dissolution Date23 January 2018 (6 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Jean Curren
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2011(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address18-19 Salmon Fields Business Village
Salmon Fields Royton
Oldham
OL2 6HT
Secretary NameGRMS Ltd (Corporation)
StatusClosed
Appointed01 April 2013(2 years, 2 months after company formation)
Appointment Duration4 years, 9 months (closed 23 January 2018)
Correspondence Address18/19 Salmon Fields Business Village
Royton
Oldham
OL2 6HT
Director NameLeanne Joan Brook
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleHairdresser
Country of ResidenceUnited Kingdom
Correspondence Address18-19 Salmon Fields Business Village
Salmon Fields Royton
Oldham
OL2 6HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Secretary NamePaul Colin Curren
NationalityBritish
StatusResigned
Appointed24 January 2011(same day as company formation)
RoleCompany Director
Correspondence AddressPrince Of Wales House 18-19 Salmon Fields Business
Royton
Oldham
Lancashire
OL2 6HT

Contact

Telephone0161 6246702
Telephone regionManchester

Location

Registered Address18-19 Salmon Fields Business Village
Salmon Fields Royton
Oldham
OL2 6HT
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth-£23,610
Cash£12,392
Current Liabilities£43,075

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

15 July 2013Delivered on: 18 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
7 November 2017First Gazette notice for voluntary strike-off (1 page)
26 October 2017Application to strike the company off the register (3 pages)
26 October 2017Application to strike the company off the register (3 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
2 May 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(3 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013 (1 page)
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
13 February 2014Secretary's details changed for Grms Ltd on 2 April 2013 (1 page)
13 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(3 pages)
25 July 2013Termination of appointment of Paul Curren as a secretary (1 page)
25 July 2013Termination of appointment of Paul Curren as a secretary (1 page)
25 July 2013Appointment of Grms Ltd as a secretary (2 pages)
25 July 2013Appointment of Grms Ltd as a secretary (2 pages)
18 July 2013Registration of charge 075037000001 (17 pages)
18 July 2013Registration of charge 075037000001 (17 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 April 2013Termination of appointment of Leanne Brook as a director (1 page)
18 April 2013Termination of appointment of Leanne Brook as a director (1 page)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
8 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
7 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
30 March 2011Current accounting period extended from 31 January 2012 to 31 March 2012 (1 page)
7 February 2011Appointment of Leanne Joan Brook as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 99
(4 pages)
7 February 2011Appointment of Leanne Joan Brook as a director (3 pages)
7 February 2011Statement of capital following an allotment of shares on 24 January 2011
  • GBP 99
(4 pages)
2 February 2011Appointment of Paul Colin Curren as a secretary (3 pages)
2 February 2011Appointment of Nicola Jean Curren as a director (3 pages)
2 February 2011Appointment of Nicola Jean Curren as a director (3 pages)
2 February 2011Appointment of Paul Colin Curren as a secretary (3 pages)
24 January 2011Incorporation (29 pages)
24 January 2011Incorporation (29 pages)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
24 January 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)