Active - Proposal to Strike off
Company Information for NAILS BY MAIL LIMITED
GALLEY HOUSE SECOND FLOOR, MOON, LANE, BARNET, LANE, BARNET, HERTFORDSHIRE, EN5 5YL,
|
Company Registration Number
04765036
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NAILS BY MAIL LIMITED | |
Legal Registered Office | |
GALLEY HOUSE SECOND FLOOR, MOON LANE, BARNET LANE, BARNET HERTFORDSHIRE EN5 5YL Other companies in EN5 | |
Company Number | 04765036 | |
---|---|---|
Company ID Number | 04765036 | |
Date formed | 2003-05-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2015-12-31 | |
Account next due | 2017-09-30 | |
Latest return | 2017-05-15 | |
Return next due | 2018-05-29 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-13 08:11:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NAILS BY MAILIEN LLC | 211 NW 46 AVE MIAMI FL 33126 | Active | Company formed on the 2021-07-15 |
Officer | Role | Date Appointed |
---|---|---|
BENTLEY SERVICES LTD |
||
JAMES ADAM CROOK |
||
LISA CROOK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CORNHILL SECRETARIES LIMITED |
Nominated Secretary | ||
CORNHILL REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S I R R E LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Dissolved 2013-08-13 | |
GOLDSTONE ENGINEERING LIMITED | Company Secretary | 2007-11-14 | CURRENT | 2005-05-20 | Dissolved 2014-12-30 | |
GOLDEN CHESTNUT LTD | Company Secretary | 2002-12-16 | CURRENT | 2002-01-04 | Dissolved 2015-05-12 | |
WINTHROP LIMITED | Company Secretary | 2002-06-26 | CURRENT | 2002-03-11 | Dissolved 2014-08-22 | |
DIVISION VENTURES LIMITED | Company Secretary | 2002-01-17 | CURRENT | 1995-07-18 | Dissolved 2014-08-26 | |
HARTGREEN LIMITED | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2014-04-01 | |
BEAUTY COMPANIES ASSOCIATION | Director | 2010-06-24 | CURRENT | 2010-03-30 | Active - Proposal to Strike off | |
LOUELLA BELLE LIMITED | Director | 2010-03-23 | CURRENT | 2002-03-11 | Active | |
RED CARPET MANICURE UK LIMITED | Director | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
LASH BOX LIMITED | Director | 2009-08-24 | CURRENT | 2009-08-24 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/05/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA CROOK | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Lisa Crook on 2013-05-15 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BENTLEY SERVICES LTD on 2013-05-15 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/05/10 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR BENTLEY SERVICES LTD on 2010-05-15 | |
AP01 | DIRECTOR APPOINTED JAMES ADAM CROOK | |
RES13 | SHARE CONVERSION 23/03/2010 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 23/03/2010 | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: GALLEY HOUSE SECOND FLOOR MOON LANE BARNET HERTS EN5 5YL | |
363a | RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
287 | REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 596 KINGSLAND ROAD LONDON E8 4AH | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/12/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 15/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.05 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47910 - Retail sale via mail order houses or via Internet
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as NAILS BY MAIL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |