Company Name1st Choice Nails Limited
DirectorShuab Akhtar
Company StatusActive
Company Number08873414
CategoryPrivate Limited Company
Incorporation Date3 February 2014(10 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Director

Director NameMr Shuab Akhtar
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG

Location

Registered Address3rd Floor
Crown House 151 High Road
Loughton
Essex
IG10 4LG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Shuab Akhtar
80.00%
Ordinary
20 at £1Jawed Akhtar
20.00%
Ordinary A

Financials

Year2014
Net Worth£1,996
Current Liabilities£40,918

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return3 February 2024 (2 months, 3 weeks ago)
Next Return Due17 February 2025 (9 months, 4 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
7 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
12 December 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
15 March 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
9 March 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
17 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
4 February 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
19 February 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 March 2018 (3 pages)
1 March 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
16 February 2018Change of details for Mr Shuab Akhtar as a person with significant control on 16 February 2018 (2 pages)
16 February 2018Director's details changed for Mr Shuab Akhtar on 16 February 2018 (2 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
22 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
15 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
9 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(4 pages)
25 June 2014Change of share class name or designation (2 pages)
25 June 2014Change of share class name or designation (2 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
16 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
29 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
29 May 2014Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Shuab Akhtar on 3 April 2014 (2 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 February 2014Incorporation
Statement of capital on 2014-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)