Company NameNavada Hair Ltd
Company StatusDissolved
Company Number06365725
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 7 months ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Hunt
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Aviemore Drive
Fearnhead
Warrington
Cheshire
WA2 0TQ
Secretary NameNicholas Hunt
NationalityBritish
StatusClosed
Appointed26 September 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 10 months (closed 25 July 2017)
RoleCompany Director
Correspondence Address34 Aviemore Drive
Fearnhead
Warrington
WA2 0TQ
Director NameAlan Forster
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(2 weeks, 2 days after company formation)
Appointment Duration9 years, 5 months (resigned 15 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Fearnhead Lane
Warrington
Cheshire
WA2 0BQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed10 September 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitenavadahair.com

Location

Registered Address1 Broseley Avenue
Culcheth
Warrington
WA3 4HH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCulcheth and Glazebury
WardCulcheth, Glazebury and Croft
Built Up AreaCulcheth
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Alan Forster
50.00%
Ordinary
1 at £1Maureen Hunt
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,811
Cash£5,449
Current Liabilities£49,152

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
28 April 2017Application to strike the company off the register (3 pages)
28 April 2017Application to strike the company off the register (3 pages)
15 March 2017Termination of appointment of Alan Forster as a director on 15 March 2017 (1 page)
15 March 2017Termination of appointment of Alan Forster as a director on 15 March 2017 (1 page)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
15 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 3
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
13 October 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
1 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 2
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 10 September 2014 with a full list of shareholders (5 pages)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
23 June 2014Registered office address changed from 1 Common Lane Culcheth Cheshire WA3 4EH on 23 June 2014 (1 page)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
2 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
22 September 2011Annual return made up to 10 September 2011 with a full list of shareholders (5 pages)
1 October 2010Director's details changed for Alan Forster on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
1 October 2010Director's details changed for Alan Forster on 1 October 2009 (2 pages)
1 October 2010Director's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
1 October 2010Director's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
1 October 2010Secretary's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
1 October 2010Director's details changed for Alan Forster on 1 October 2009 (2 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 10 September 2010 with a full list of shareholders (5 pages)
1 October 2010Secretary's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
1 October 2010Secretary's details changed for Nicholas Hunt on 1 April 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / nicholas hunt / 17/09/2009 (1 page)
21 September 2009Return made up to 10/09/09; full list of members (4 pages)
21 September 2009Director and secretary's change of particulars / nicholas hunt / 17/09/2009 (1 page)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
19 September 2008Return made up to 10/09/08; full list of members (4 pages)
30 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
30 September 2007Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007New director appointed (2 pages)
30 September 2007Ad 26/09/07--------- £ si 2@1=2 £ ic 1/3 (2 pages)
30 September 2007Accounting reference date shortened from 30/09/08 to 31/03/08 (1 page)
30 September 2007New secretary appointed;new director appointed (2 pages)
30 September 2007New director appointed (2 pages)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007Director resigned (1 page)
17 September 2007Secretary resigned (1 page)
10 September 2007Incorporation (9 pages)
10 September 2007Incorporation (9 pages)