Company NameEvies Nail Bar Ltd
Company StatusDissolved
Company Number08096746
CategoryPrivate Limited Company
Incorporation Date7 June 2012(11 years, 11 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMs Yvonne Taylor
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed19 June 2012(1 week, 5 days after company formation)
Appointment Duration8 years, 4 months (closed 20 October 2020)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence Address35 Gloucester Road
Middleton
Manchester
M24 1HT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY
Director NameMs Paula Maria Heaney
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2012(1 week, 5 days after company formation)
Appointment Duration1 month (resigned 23 July 2012)
RoleBeauty Therapist
Country of ResidenceEngland
Correspondence AddressFlat A 168 Audenshaw Road
Audenshaw
Manchester
M34 5WN

Contact

Websiteeviesbeauty.com
Telephone0161 4344400
Telephone regionManchester

Location

Registered Address115 Lapwing Lane
Manchester
M20 6UR
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury West
Built Up AreaGreater Manchester

Shareholders

51 at £1Paula Heaney
51.00%
Ordinary
49 at £1Yvonne Taylor
49.00%
Ordinary

Financials

Year2014
Net Worth£2,198
Cash£1,720
Current Liabilities£2,312

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (1 page)
31 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
16 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
10 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
21 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 100
(6 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 June 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
31 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
18 July 2013Registered office address changed from 170 Burton Road Manchester M20 1LH United Kingdom on 18 July 2013 (1 page)
18 July 2013Registered office address changed from 170 Burton Road Manchester M20 1LH United Kingdom on 18 July 2013 (1 page)
18 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
13 November 2012Registered office address changed from Flat a 168 Audenshaw Road Audenshaw Manchester M34 5WN United Kingdom on 13 November 2012 (1 page)
13 November 2012Registered office address changed from Flat a 168 Audenshaw Road Audenshaw Manchester M34 5WN United Kingdom on 13 November 2012 (1 page)
1 August 2012Termination of appointment of Paula Heaney as a director (1 page)
1 August 2012Termination of appointment of Paula Heaney as a director (1 page)
19 June 2012Appointment of Ms Paula Maria Heaney as a director (2 pages)
19 June 2012Appointment of Ms Yvonne Taylor as a director (2 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of Ms Paula Maria Heaney as a director (2 pages)
19 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
19 June 2012Appointment of Ms Yvonne Taylor as a director (2 pages)
7 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
7 June 2012Incorporation (20 pages)
7 June 2012Incorporation (20 pages)