Company NameNicky's For Hair Limited
Company StatusDissolved
Company Number05866077
CategoryPrivate Limited Company
Incorporation Date4 July 2006(17 years, 10 months ago)
Dissolution Date7 June 2022 (1 year, 11 months ago)

Business Activity

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

Directors

Director NameMrs Nicola Harrod
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2006(same day as company formation)
RoleHairstylist
Country of ResidenceEngland
Correspondence AddressOwl Cottage
Main Street Cadeby
Doncaster
South Yorkshire
DN5 7SL
Secretary NamePJH Consultancy Services Ltd (Corporation)
StatusClosed
Appointed26 September 2011(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 07 June 2022)
Correspondence Address23 Haxey Road
Misterton
Doncaster
South Yorkshire
DN10 4AD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameP J H Consultancy Services Ltd (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address23 Haxey Road
Misterton
Doncaster
South Yorkshire
DN10 4AD
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01302 340832
Telephone regionDoncaster

Location

Registered Address83 Netherhall Road
Doncaster
South Yorkshire
DN1 2QA
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Financials

Year2013
Net Worth-£258
Cash£2,540
Current Liabilities£5,166

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

29 January 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
12 August 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
16 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
10 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
2 February 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
11 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 4 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
16 July 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1
(4 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
9 February 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
6 August 2014Director's details changed for Nicola Harrod on 5 July 2013 (2 pages)
6 August 2014Director's details changed for Nicola Harrod on 5 July 2013 (2 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
6 August 2014Director's details changed for Nicola Harrod on 5 July 2013 (2 pages)
6 August 2014Annual return made up to 4 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1
(4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 4 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
7 March 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
31 July 2012Termination of appointment of P J H Consultancy Services Ltd as a secretary (1 page)
31 July 2012Termination of appointment of P J H Consultancy Services Ltd as a secretary (1 page)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 4 July 2012 with a full list of shareholders (4 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 September 2011Appointment of Pjh Consultancy Services Ltd as a secretary (2 pages)
26 September 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
26 September 2011Termination of appointment of Temple Secretaries Limited as a secretary (1 page)
26 September 2011Appointment of Pjh Consultancy Services Ltd as a secretary (2 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 4 July 2011 with a full list of shareholders (4 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
11 February 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 4 July 2010 with a full list of shareholders (4 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
21 September 2009Return made up to 04/07/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Compulsory strike-off action has been discontinued (1 page)
10 February 2009Return made up to 04/07/08; no change of members (10 pages)
10 February 2009Return made up to 04/07/08; no change of members (10 pages)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
27 January 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 January 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 September 2007Return made up to 04/07/07; full list of members (6 pages)
4 September 2007Return made up to 04/07/07; full list of members (6 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Director resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Secretary resigned (1 page)
4 July 2006Incorporation (16 pages)
4 July 2006Incorporation (16 pages)