Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nirvana Headshops Limited
Nirvana Headshops Limited is a dissolved company incorporated on 19 August 2008 with the registered office located in Sheffield, South Yorkshire. Nirvana Headshops Limited was registered 17 years ago.
Watch Company
Status
Dissolved
Dissolved on
28 August 2014
(11 years ago)
Was
6 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
06676149
Private limited company
Age
17 years
Incorporated
19 August 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Nirvana Headshops Limited
Contact
Update Details
Address
The Manor House
260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Same address for the past
14 years
Companies in S11 9PS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Mr James Murray Bellamy
Director • British • Lives in UK • Born in Nov 1947
Philip Harvey Anstey
Director • None • British • Lives in UK • Born in May 1936
Alexander Buchanan-Cook
Director • Marketing Consultant • British • Lives in Uk • Born in Oct 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Philip Anstey Properties Limited
Philip Harvey Anstey is a mutual person.
Active
The China Brush Company Limited
Philip Harvey Anstey is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2009)
Period Ended
31 Oct 2009
For period
31 Oct
⟶
31 Oct 2009
Traded for
12 months
Cash in Bank
£32.53K
Increased by £32.43K (+32425%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£99.92K
Increased by £99.82K (+99820%)
Total Liabilities
-£93.25K
Increased by £93.25K (%)
Net Assets
£6.67K
Increased by £6.57K (+6569%)
Debt Ratio (%)
93%
Increased by 93.33% (%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 28 Aug 2014
Voluntary Liquidator Appointed
14 Years Ago on 22 Aug 2011
Registered Address Changed
14 Years Ago on 22 Aug 2011
Mr Philip Harvey Anstey Appointed
14 Years Ago on 3 Feb 2011
Confirmation Submitted
15 Years Ago on 27 Oct 2010
Small Accounts Submitted
15 Years Ago on 7 Jun 2010
Alexander Buchanan-Cook Appointed
15 Years Ago on 28 Apr 2010
Philip Anstey Resigned
15 Years Ago on 27 Apr 2010
Mr Philip Harvey Anstey Appointed
15 Years Ago on 22 Jan 2010
Philip Anstey Resigned
15 Years Ago on 18 Dec 2009
Get Alerts
Get Credit Report
Discover Nirvana Headshops Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 28 Aug 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 May 2014
Liquidators' statement of receipts and payments to 2 August 2013
Submitted on 9 Oct 2013
Liquidators' statement of receipts and payments to 2 August 2012
Submitted on 11 Oct 2012
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 9 Sep 2011
Registered office address changed from 4 Little Underbank Stockport SK1 1JT on 22 August 2011
Submitted on 22 Aug 2011
Statement of affairs with form 4.19
Submitted on 22 Aug 2011
Appointment of a voluntary liquidator
Submitted on 22 Aug 2011
Resolutions
Submitted on 22 Aug 2011
Appointment of Mr Philip Harvey Anstey as a director
Submitted on 3 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs