Company NameNEHA (UK) Limited
Company StatusDissolved
Company NumberSC446861
CategoryPrivate Limited Company
Incorporation Date5 April 2013(11 years, 1 month ago)
Dissolution Date2 November 2021 (2 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Mustafa Khan
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityIndian
StatusClosed
Appointed31 January 2019(5 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 02 November 2021)
RoleManager
Country of ResidenceScotland
Correspondence Address57 Wellington Street
1st Floor
Aberdeen
AB11 5BX
Scotland
Director NameMr Jaimeek Jayantilal Bhalani
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address20 Buckie Road Bridge Of Don
Aberdeen
AB22 8DG
Scotland
Secretary NameJaimeek Bhalani
StatusResigned
Appointed05 April 2013(same day as company formation)
RoleCompany Director
Correspondence Address20 Buckie Road Bridge Of Don
Aberdeen
AB22 8DG
Scotland
Director NameMrs Neha Jaimeek Bhalani
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(3 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 September 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address20 Buckie Road
Bridge Of Don
Aberdeen
AB22 8DG
Scotland

Location

Registered Address57 Wellington Street
1st Floor
Aberdeen
AB11 5BX
Scotland
ConstituencyAberdeen North
WardGeorge St/Harbour
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Jaimeek Bhalani
100.00%
Ordinary

Financials

Year2014
Net Worth£9,099
Cash£10,919
Current Liabilities£6,500

Accounts

Latest Accounts30 April 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

24 December 2019First Gazette notice for voluntary strike-off (1 page)
20 December 2019Voluntary strike-off action has been suspended (1 page)
12 December 2019Application to strike the company off the register (1 page)
11 December 2019Appointment of Mr Mustafa Khan as a director on 31 January 2019 (2 pages)
11 December 2019Termination of appointment of Jaimeek Jayantilal Bhalani as a director on 31 January 2019 (1 page)
11 December 2019Notification of Mustafa Khan as a person with significant control on 31 January 2019 (2 pages)
11 December 2019Termination of appointment of Jaimeek Bhalani as a secretary on 31 January 2019 (1 page)
11 December 2019Cessation of Jaimeek Jayantilal Bhalani as a person with significant control on 31 January 2019 (1 page)
11 December 2019Registered office address changed from 20 Buckie Road Bridge of Don Aberdeen AB22 8DG Scotland to 57 Wellington Street 1st Floor Aberdeen AB11 5BX on 11 December 2019 (1 page)
10 August 2019Compulsory strike-off action has been suspended (1 page)
25 June 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
18 September 2018Termination of appointment of Neha Jaimeek Bhalani as a director on 18 September 2018 (1 page)
18 September 2018Cessation of Neha Jaimeek Bhalani as a person with significant control on 18 September 2018 (1 page)
13 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
30 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
27 April 2017Secretary's details changed for Jaimeek Bhalani on 13 April 2016 (1 page)
27 April 2017Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages)
27 April 2017Director's details changed for Mr Jaimeek Jayantilal Bhalani on 13 April 2016 (2 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
27 April 2017Confirmation statement made on 5 April 2017 with updates (10 pages)
27 April 2017Secretary's details changed for Jaimeek Bhalani on 13 April 2016 (1 page)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
13 October 2016Appointment of Mrs Neha Bhalani as a director on 1 July 2016 (2 pages)
13 October 2016Appointment of Mrs Neha Bhalani as a director on 1 July 2016 (2 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 2
(4 pages)
13 April 2016Registered office address changed from Kaaya Lash 'N' Brow Bon Accord Shopping Centre, George Street Aberdeen AB25 1HZ to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Kaaya Lash 'N' Brow Bon Accord Shopping Centre, George Street Aberdeen AB25 1HZ to 20 Buckie Road Bridge of Don Aberdeen AB22 8DG on 13 April 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
27 October 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
7 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(4 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
5 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
14 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
(4 pages)
5 April 2013Incorporation (37 pages)
5 April 2013Incorporation (37 pages)