UKBizDB.co.uk

NEHA (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Neha (uk) Limited. The company was founded 11 years ago and was given the registration number SC446861. The firm's registered office is in ABERDEEN. You can find them at 57 Wellington Street, 1st Floor, Aberdeen, . This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:NEHA (UK) LIMITED
Company Number:SC446861
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 April 2013
End of financial year:30 April 2018
Jurisdiction:Scotland
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:57 Wellington Street, 1st Floor, Aberdeen, Scotland, AB11 5BX
Country Origin:SCOTLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Wellington Street, 1st Floor, Aberdeen, Scotland, AB11 5BX

Director31 January 2019Active
20 Buckie Road, Bridge Of Don, Aberdeen, United Kingdom, AB22 8DG

Secretary05 April 2013Active
20 Buckie Road, Bridge Of Don, Aberdeen, United Kingdom, AB22 8DG

Director05 April 2013Active
20, Buckie Road, Bridge Of Don, Aberdeen, Scotland, AB22 8DG

Director01 July 2016Active

People with Significant Control

Mr Mustafa Khan
Notified on:31 January 2019
Status:Active
Date of birth:September 1989
Nationality:Indian
Country of residence:Scotland
Address:57, Wellington Street, Aberdeen, Scotland, AB11 5BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaimeek Jayantilal Bhalani
Notified on:06 April 2016
Status:Active
Date of birth:September 1981
Nationality:Indian
Country of residence:United Kingdom
Address:20, Buckie Road, Aberdeen, United Kingdom, AB22 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Neha Jaimeek Bhalani
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:United Kingdom
Address:20, Buckie Road, Aberdeen, United Kingdom, AB22 8DG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-11-02Gazette

Gazette dissolved voluntary.

Download
2019-12-24Gazette

Gazette notice voluntary.

Download
2019-12-20Dissolution

Dissolution voluntary strike off suspended.

Download
2019-12-12Dissolution

Dissolution application strike off company.

Download
2019-12-11Persons with significant control

Notification of a person with significant control.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-12-11Officers

Termination secretary company with name termination date.

Download
2019-12-11Persons with significant control

Cessation of a person with significant control.

Download
2019-12-11Address

Change registered office address company with date old address new address.

Download
2019-08-10Dissolution

Dissolved compulsory strike off suspended.

Download
2019-06-25Gazette

Gazette notice compulsory.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Accounts

Accounts with accounts type micro entity.

Download
2017-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-04-27Officers

Change person secretary company with change date.

Download
2017-04-27Officers

Change person director company with change date.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2016-10-13Officers

Appoint person director company with name date.

Download
2016-04-13Address

Change registered office address company with date old address new address.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.