Active - Proposal to Strike off
Company Information for NAIL SPA LIMITED
FONG BALDWIN & CO, 1ST FLOOR, 6 GERRARD STREET, LONDON, W1D 5PG,
|
Company Registration Number
04945431
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
NAIL SPA LIMITED | |
Legal Registered Office | |
FONG BALDWIN & CO 1ST FLOOR 6 GERRARD STREET LONDON W1D 5PG Other companies in NW11 | |
Company Number | 04945431 | |
---|---|---|
Company ID Number | 04945431 | |
Date formed | 2003-10-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2018 | |
Account next due | 30/11/2019 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 05:52:08 |
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 | ||
---|---|---|---|---|
NAIL SPA (KENSINGTON) LIMITED | 20 BUTE STREET LONDON SW7 3EX | Active | Company formed on the 2013-09-30 | |
NAIL SPA (GOLDERS GREEN) LIMITED | 32 NORTH END ROAD GOLDERS GREEN LONDON NW11 7PT | Active | Company formed on the 2016-09-28 | |
NAIL SPA (UK ) LIMITED | FIRST FLOOR, 6 GERRARD STREET LONDON W1D 5PG | Active - Proposal to Strike off | Company formed on the 2017-09-15 | |
NAIL SPA (T&H) LTD | 20 BUTE STREET LONDON SW7 3EX | Active - Proposal to Strike off | Company formed on the 2018-11-20 | |
NAIL SPA & BAR LIMITED | 11/12 HALLMARK TRADING CENTRE FOURTH WAY WEMBLEY MIDDLESEX HA9 0LB | Dissolved | Company formed on the 2004-04-07 | |
NAIL SPA & MASSAGE CLINIC INC | 1203B BLOOR ST W TORONTO, ON Ontario M6H 1N4 | Active | Company formed on the 2012-07-31 | |
NAIL SPA & SALON, LLC | 128 WEST WATER STREET - ORRVILLE OH 44667 | Active | Company formed on the 2011-01-06 | |
NAIL SPA & BEAUTY LTD | 8B ELLINGFORT ROAD LONDON UNITED KINGDOM E8 3PA | Active - Proposal to Strike off | Company formed on the 2016-08-17 | |
NAIL SPA & STUDIO LLC | 9908 Yamato Road Boca Raton FL 33434 | Inactive | Company formed on the 2008-05-23 | |
NAIL SPA & BEAUTY SALON, INC. | 5352 SW 11TH STREET PLANTATION FL 33317 | Inactive | Company formed on the 2004-12-10 | |
NAIL SPA & LASHES LLC | 615 HIGH MEADOW DR ALLEN TX 75002 | Active | Company formed on the 2022-02-09 | |
NAIL SPA 1 INC. | 3029 SHORE DR VIRGINIA BEACH VA 23451 | Active | Company formed on the 2014-03-25 | |
NAIL SPA 114 INC. | 114 E 1ST ST New York NEW YORK NY 10009 | Active | Company formed on the 2023-06-13 | |
NAIL SPA 2Q, LLC | 3869 ROYAL HAMMOCK BLVD SARASOTA FL 34240 | Inactive | Company formed on the 2006-09-11 | |
NAIL SPA 2 - HL, LLC | 13529 BEACH BLVD JACKSONVILLE FL 32224 | Inactive | Company formed on the 2009-05-12 | |
NAIL SPA 2, LLC | 13529 BEACH BLVD JACKSONVILLE FL 32224 | Inactive | Company formed on the 2019-03-01 | |
NAIL SPA 33 INC. | 33 GREENWICH AVE New York NEW YORK NY 10014 | Active | Company formed on the 2014-03-13 | |
NAIL SPA 3, INC | 20941 E SMOKY HILL RD UNIT C Aurora CO 80015 | Delinquent | Company formed on the 2004-07-20 | |
Nail Spa 3 LLC | 1540 Main St. # 224 Windsor CO 80550 | Voluntarily Dissolved | Company formed on the 2009-05-22 | |
Nail Spa 3 Limited | 1540 Main St 224 Windsor CO 80550 | Delinquent | Company formed on the 2018-03-16 |
Officer | Role | Date Appointed |
---|---|---|
REBECCA YEE KWAN LAW |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHI DUNG LE |
Company Secretary | ||
REBECCA YEE KWAN LAW |
Company Secretary | ||
SIMON LEE |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HAOBAO LONDON LIMITED | Director | 2017-05-04 | CURRENT | 2017-05-04 | Active - Proposal to Strike off | |
DENVER LIMITED | Director | 2012-06-28 | CURRENT | 2005-09-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AP01 | DIRECTOR APPOINTED MR MOHAMMED ZAHIR | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED ZAHIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR REBECCA YEE KWAN LAW | |
PSC07 | CESSATION OF REBECCA YEE KWAN LAW AS A PERSON OF SIGNIFICANT CONTROL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES | |
AA | 28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 31/03/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/16 FROM 153 the Vale London NW11 8TL | |
CH01 | Director's details changed for Ms Rebecca Yee Kwan Law on 2016-03-01 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/13 TO 28/02/14 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHI LE | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 28/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REBECCA YEE KWAN LAW / 01/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 28/10/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
88(2)R | AD 01/11/05--------- £ SI 2@1 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/11/04 | |
363s | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | NORTH WEST PROPERTY HOLDINGS LIMITED | |
RENT DEPOSIT DEED | Outstanding | DEVEREUX OVERSEAS LIMITED |
Creditors Due Within One Year | 2011-11-01 | £ 47,466 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NAIL SPA LIMITED
Called Up Share Capital | 2011-11-01 | £ 4 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 81,435 |
Current Assets | 2011-11-01 | £ 108,731 |
Debtors | 2011-11-01 | £ 25,126 |
Fixed Assets | 2011-11-01 | £ 7,308 |
Shareholder Funds | 2011-11-01 | £ 68,573 |
Stocks Inventory | 2011-11-01 | £ 2,170 |
Tangible Fixed Assets | 2011-11-01 | £ 7,308 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as NAIL SPA 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. |