Company NameUnwind Me Limited
DirectorsJordan Nixon and Liam John Nixon
Company StatusActive
Company Number06503603
CategoryPrivate Limited Company
Incorporation Date14 February 2008(16 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Jordan Nixon
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(16 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Smeaton Viking House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TS
Director NameMr Liam John Nixon
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(16 years, 1 month after company formation)
Appointment Duration2 weeks, 2 days
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Smeaton Viking House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TS
Director NameAnju Nayyar
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2024)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter Court
Orion Business Park
North Shields
NE29 7SE
Director NameMr Sanjay Nayyar
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Jupiter Court
Orion Business Park
North Shields
NE29 7SE
Secretary NameAnju Nayyar
NationalityBritish
StatusResigned
Appointed19 February 2008(5 days after company formation)
Appointment Duration16 years, 1 month (resigned 10 April 2024)
RoleDirector Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Jupiter Court
Orion Business Park
North Shields
Tyne & Wear
NE29 7SE
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed14 February 2008(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitehairangels.co.uk
Email address[email protected]

Location

Registered AddressC/O Milner Smeaton Viking House Falcon Court
Preston Farm
Stockton-On-Tees
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

51 at £1Sanjay Nayyar
51.00%
Ordinary A
49 at £1Anju Nayyar
49.00%
Ordinary B

Financials

Year2014
Net Worth-£45,987
Cash£101,231
Current Liabilities£331,358

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

29 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
17 February 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
15 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
2 December 2021Secretary's details changed for Anju Nayyar on 1 December 2021 (1 page)
2 December 2021Director's details changed for Anju Nayyar on 1 December 2021 (2 pages)
2 December 2021Director's details changed for Mr Sanjay Nayyar on 1 December 2021 (2 pages)
16 February 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 February 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 March 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
30 March 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(7 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
13 March 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Register inspection address has been changed from C/O Thoburn and Chapman Limited 14 Barrington Street South Shields Tyne and Wear NE33 1AJ United Kingdom (1 page)
19 March 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
(7 pages)
19 March 2014Register inspection address has been changed from C/O Thoburn and Chapman Limited 14 Barrington Street South Shields Tyne and Wear NE33 1AJ United Kingdom (1 page)
7 February 2014Director's details changed for Anju Nayyar on 1 February 2014 (2 pages)
7 February 2014Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page)
7 February 2014Director's details changed for Anju Nayyar on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages)
7 February 2014Director's details changed for Sanjay Nayyar on 1 February 2014 (2 pages)
7 February 2014Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page)
7 February 2014Director's details changed for Anju Nayyar on 1 February 2014 (2 pages)
7 February 2014Secretary's details changed for Anju Nayyar on 1 February 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
22 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 March 2012Annual return made up to 14 February 2012 with a full list of shareholders (7 pages)
29 March 2012Register inspection address has been changed (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register(s) moved to registered inspection location (1 page)
29 March 2012Register inspection address has been changed (1 page)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
14 February 2011Annual return made up to 14 February 2011 with a full list of shareholders (6 pages)
5 May 2010Director's details changed for Anju Nayyar on 14 February 2010 (2 pages)
5 May 2010Director's details changed for Anju Nayyar on 14 February 2010 (2 pages)
5 May 2010Director's details changed for Sanjay Nayyar on 14 February 2010 (2 pages)
5 May 2010Director's details changed for Sanjay Nayyar on 14 February 2010 (2 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 14 February 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
29 October 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
8 April 2009Registered office changed on 08/04/2009 from 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page)
8 April 2009Registered office changed on 08/04/2009 from 109 eastern way ponteland newcastle upon tyne NE20 9RQ (1 page)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
12 March 2009Return made up to 14/02/09; full list of members (4 pages)
14 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
14 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
14 April 2008Ad 12/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
13 March 2008Appointment terminated director corporate appointments LIMITED (1 page)
10 March 2008Director and secretary appointed anju nayyar (2 pages)
10 March 2008Director appointed sanjay nayyar (2 pages)
10 March 2008Director and secretary appointed anju nayyar (2 pages)
10 March 2008Director appointed sanjay nayyar (2 pages)
5 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
5 March 2008Appointment terminated secretary secretarial appointments LIMITED (1 page)
14 February 2008Incorporation (13 pages)
14 February 2008Incorporation (13 pages)