Company NameFingernails Limited
Company StatusDissolved
Company Number03506699
CategoryPrivate Limited Company
Incorporation Date9 February 1998(26 years, 2 months ago)
Dissolution Date13 March 2007 (17 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSuzanne Broom
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleNail Technician
Correspondence Address20 Kings Road
Wood Green
London
N22 5SN
Director NameSusanne Wendels
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address20 Kings Road
Wood Green
London
N22 5SN
Secretary NameSuzanne Broom
NationalityBritish
StatusClosed
Appointed09 February 1998(same day as company formation)
RoleNail Technician
Correspondence Address20 Kings Road
Wood Green
London
N22 5SN
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed09 February 1998(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address94-96 Seymour Place
London
W1H 1NB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,239
Cash£265
Current Liabilities£2,329

Accounts

Latest Accounts29 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2006First Gazette notice for voluntary strike-off (1 page)
10 November 2006Registered office changed on 10/11/06 from: asd house 20 craven terrace london W2 3QH (1 page)
16 May 2006Voluntary strike-off action has been suspended (1 page)
21 March 2006First Gazette notice for voluntary strike-off (1 page)
8 February 2006Application for striking-off (1 page)
28 February 2005Return made up to 09/02/05; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
2 March 2004Return made up to 09/02/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
1 April 2003Return made up to 09/02/03; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
9 April 2002Return made up to 09/02/02; full list of members (6 pages)
2 January 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
28 February 2001Return made up to 09/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 28/02/01
(6 pages)
30 October 2000Accounts for a small company made up to 29 February 2000 (6 pages)
15 May 2000Return made up to 09/02/00; full list of members
  • 363(287) ‐ Registered office changed on 15/05/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 July 1999Full accounts made up to 28 February 1999 (11 pages)
25 May 1999Return made up to 09/02/99; full list of members (5 pages)
20 February 1998New director appointed (2 pages)
20 February 1998Director resigned (1 page)
20 February 1998Secretary resigned (1 page)
20 February 1998New secretary appointed (2 pages)
20 February 1998Registered office changed on 20/02/98 from: 1ST floor offices 8-10 stamford hill, london N16 6XZ (1 page)
20 February 1998New director appointed (2 pages)
9 February 1998Incorporation (12 pages)