Chigwell
Essex
IG7 5BX
Secretary Name | David Joseph Solomon Blackman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 7 St Marys Way Chigwell Essex IG7 5BX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 07 886755334 |
---|---|
Telephone region | Mobile |
Registered Address | 7 St Marys Way Chigwell Essex IG7 5BX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Chigwell |
Ward | Chigwell Village |
Built Up Area | Greater London |
1 at £1 | Mariya Katerena Blackman 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,534 |
Gross Profit | £3,340 |
Net Worth | -£158 |
Cash | £742 |
Current Liabilities | £1,000 |
Latest Accounts | 30 April 2016 (8 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
8 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
22 May 2017 | Termination of appointment of Mariya Katerena Blackman as a director on 22 May 2017 (1 page) |
16 May 2017 | Application to strike the company off the register (3 pages) |
28 April 2017 | Termination of appointment of David Joseph Solomon Blackman as a secretary on 14 April 2017 (1 page) |
2 November 2016 | Total exemption full accounts made up to 30 April 2016 (8 pages) |
19 April 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
25 November 2015 | Company name changed mobile nails LIMITED\certificate issued on 25/11/15
|
25 November 2015 | Change of name notice (2 pages) |
25 November 2015 | Total exemption full accounts made up to 30 April 2015 (8 pages) |
20 April 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
3 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
1 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
5 February 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
15 April 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
2 January 2013 | Total exemption full accounts made up to 30 April 2012 (9 pages) |
15 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption full accounts made up to 30 April 2011 (9 pages) |
5 May 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
4 May 2010 | Director's details changed for Mariya Katerena Blackman on 1 October 2009 (2 pages) |
4 May 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Mariya Katerena Blackman on 1 October 2009 (2 pages) |
11 July 2009 | Total exemption full accounts made up to 30 April 2009 (9 pages) |
18 May 2009 | Return made up to 14/04/09; full list of members (3 pages) |
6 August 2008 | Total exemption full accounts made up to 30 April 2008 (9 pages) |
2 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
21 February 2008 | Total exemption full accounts made up to 30 April 2007 (9 pages) |
19 April 2007 | Return made up to 14/04/07; full list of members (2 pages) |
20 February 2007 | Total exemption full accounts made up to 30 April 2006 (9 pages) |
16 June 2006 | Return made up to 14/04/06; full list of members (2 pages) |
4 May 2005 | New secretary appointed (2 pages) |
4 May 2005 | New director appointed (2 pages) |
27 April 2005 | Secretary resigned (1 page) |
27 April 2005 | Director resigned (1 page) |
14 April 2005 | Incorporation (17 pages) |