Company NameNails 4 U Ltd
Company StatusDissolved
Company Number07721356
CategoryPrivate Limited Company
Incorporation Date28 July 2011(12 years, 9 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Thi Mai Le
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2019(8 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Wilmslow Road
Fallowfield, Manchester
Lancashire
M14 6LE
Director NameMiss Trieu Trang Le
Date of BirthDecember 1991 (Born 32 years ago)
NationalityChinese
StatusResigned
Appointed28 July 2011(same day as company formation)
RoleBusinesslady
Country of ResidenceEngland
Correspondence Address386 High Street
Harborne
Birmingham
West Midlands
B17 9PY

Location

Registered Address226 Wilmslow Road
Fallowfield, Manchester
Lancashire
M14 6LE
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardFallowfield
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£4,201
Cash£1,113
Current Liabilities£1,512

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

19 January 2021Final Gazette dissolved via compulsory strike-off (1 page)
3 November 2020First Gazette notice for compulsory strike-off (1 page)
4 November 2019Appointment of Ms Thi Mai Le as a director on 1 October 2019 (2 pages)
1 November 2019Termination of appointment of Trieu Trang Le as a director on 1 October 2019 (1 page)
1 November 2019Cessation of Trieu Trang Le as a person with significant control on 1 October 2019 (1 page)
1 November 2019Notification of Thi Mai Le as a person with significant control on 1 October 2019 (2 pages)
21 September 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
24 July 2019Compulsory strike-off action has been discontinued (1 page)
23 July 2019Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
11 April 2019Registered office address changed from 42 Milton Road Stretford Manchester M32 0TQ England to Mnsj Accountants Office Above, 189 Great Western Street Manchester M14 4LN on 11 April 2019 (1 page)
25 September 2018Confirmation statement made on 30 July 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
23 September 2016Registered office address changed from C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to 42 Milton Road Stretford Manchester M32 0TQ on 23 September 2016 (1 page)
23 September 2016Registered office address changed from C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA England to 42 Milton Road Stretford Manchester M32 0TQ on 23 September 2016 (1 page)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Registered office address changed from 355a Barking Road East Ham London E6 1LA to C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 10 August 2016 (1 page)
10 August 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
10 August 2016Registered office address changed from 355a Barking Road East Ham London E6 1LA to C/O Ht Accountants & Co Llp 355a Barking Road London E6 1LA on 10 August 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
11 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
6 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
13 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)