Company NameNails & Beauty Limited
DirectorThanh Van Do
Company StatusActive - Proposal to Strike off
Company Number08399202
CategoryPrivate Limited Company
Incorporation Date12 February 2013(11 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Thanh Van Do
Date of BirthMarch 1973 (Born 51 years ago)
NationalityVietnamese
StatusCurrent
Appointed31 October 2019(6 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Arndale Centre
Manchester
M3 4AT
Director NameMs Nga Thi P Ho
Date of BirthJuly 1976 (Born 47 years ago)
NationalityVietnamese
StatusResigned
Appointed12 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Thames Street
Rochdale
Greater Manchester
OL16 5NY

Contact

Websitewww.nails-beauty.co.uk

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Next Accounts Due28 February 2021 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return31 October 2020 (3 years, 5 months ago)
Next Return Due14 November 2021 (overdue)

Filing History

20 November 2020Registered office address changed from 64 Drake Street Rochdale Lancashire OL16 1PA England to Unit R31 Marsden Way South Manchester M4 3AT on 20 November 2020 (1 page)
29 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
31 October 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
31 October 2019Termination of appointment of Nga Thi P Ho as a director on 31 October 2019 (1 page)
31 October 2019Appointment of Mr Thanh Van Do as a director on 31 October 2019 (2 pages)
8 April 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 28 February 2018 (2 pages)
20 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
16 February 2018Micro company accounts made up to 28 February 2017 (3 pages)
6 February 2018First Gazette notice for compulsory strike-off (1 page)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
14 December 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
31 May 2016Compulsory strike-off action has been discontinued (1 page)
29 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 May 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
28 May 2016Registered office address changed from 5 Seymour Grove Rochdale OL16 4RB to 64 Drake Street Rochdale Lancashire OL16 1PA on 28 May 2016 (1 page)
28 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-05-28
  • GBP 1
(3 pages)
28 May 2016Registered office address changed from 5 Seymour Grove Rochdale OL16 4RB to 64 Drake Street Rochdale Lancashire OL16 1PA on 28 May 2016 (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
1 April 2016Compulsory strike-off action has been suspended (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
26 April 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-04-26
  • GBP 1
(3 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
9 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
26 July 2014Compulsory strike-off action has been discontinued (1 page)
23 July 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
23 July 2014Annual return made up to 12 February 2014 with a full list of shareholders (3 pages)
16 July 2014Registered office address changed from 4 Thames Street Rochdale Greater Manchester OL16 5NY England to 5 Seymour Grove Rochdale OL16 4RB on 16 July 2014 (2 pages)
16 July 2014Registered office address changed from 4 Thames Street Rochdale Greater Manchester OL16 5NY England to 5 Seymour Grove Rochdale OL16 4RB on 16 July 2014 (2 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)