About

Registered Number: 06707940
Date of Incorporation: 25/09/2008 (15 years and 6 months ago)
Company Status: Active
Registered Address: 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL,

 

Natural Hair Uk Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". There are 4 directors listed for this organisation in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAIBI, Amit 25 September 2008 - 1
QA NOMINEES LIMITED 25 September 2008 25 September 2008 1
RICE, Eli 01 March 2009 01 October 2011 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 25 September 2008 25 September 2008 1

Filing History

Document Type Date
CS01 - N/A 25 September 2020
AA - Annual Accounts 05 January 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 10 October 2018
AD01 - Change of registered office address 03 September 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 10 November 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 22 November 2015
CH01 - Change of particulars for director 22 November 2015
CH03 - Change of particulars for secretary 22 November 2015
AA - Annual Accounts 22 February 2015
AR01 - Annual Return 12 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 10 June 2013
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 09 April 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 04 October 2011
AA - Annual Accounts 19 May 2011
MG01 - Particulars of a mortgage or charge 18 March 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 29 November 2010
AA - Annual Accounts 25 June 2010
DISS40 - Notice of striking-off action discontinued 26 January 2010
GAZ1 - First notification of strike-off action in London Gazette 26 January 2010
AR01 - Annual Return 24 January 2010
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
NEWINC - New incorporation documents 25 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 16 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.