Company NameMaisha (NE) Limited
Company StatusDissolved
Company Number09228401
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)
Previous NameNorthern Onshore Or Offshore Inspections Ltd

Business Activity

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

Directors

Director NameMiss Maisha Zaman
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2015(7 months, 1 week after company formation)
Appointment Duration2 years, 6 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174a Waterloo Road
Middlesbrough
Cleveland
TS1 3JE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address174a Waterloo Road
Middlesbrough
Cleveland
TS1 3JE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

1 at £1Maisha Zaman
100.00%
Ordinary

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
25 September 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 1
(3 pages)
5 June 2015Company name changed northern onshore or offshore inspections LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
5 June 2015Company name changed northern onshore or offshore inspections LTD\certificate issued on 05/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-27
(3 pages)
4 June 2015Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 174a Waterloo Road Middlesbrough Cleveland TS1 3JE on 4 June 2015 (1 page)
4 June 2015Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 174a Waterloo Road Middlesbrough Cleveland TS1 3JE on 4 June 2015 (1 page)
4 June 2015Appointment of Miss Maisha Zaman as a director on 27 April 2015 (2 pages)
4 June 2015Registered office address changed from 81 Borough Road Middlesbrough Cleveland TS1 3AA United Kingdom to 174a Waterloo Road Middlesbrough Cleveland TS1 3JE on 4 June 2015 (1 page)
4 June 2015Appointment of Miss Maisha Zaman as a director on 27 April 2015 (2 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(20 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 1
(20 pages)
22 September 2014Termination of appointment of Osker Heiman as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of Osker Heiman as a director on 22 September 2014 (1 page)