Company NameHot Nails Limited
Company StatusDissolved
Company Number03683576
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date11 September 2001 (22 years, 7 months ago)
Previous NameFifth Avenue Nails Limited

Business Activity

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

Directors

Director NameBrian Christopher Moore
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 11 September 2001)
RoleCompany Director
Correspondence Address61-63 Beak Street
London
W1R 3LF
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address96/99 Temple Chambers
Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (2 pages)
1 August 2000Secretary resigned;director resigned (1 page)
28 March 2000Return made up to 15/12/99; full list of members (6 pages)
24 March 2000Company name changed fifth avenue nails LIMITED\certificate issued on 27/03/00 (3 pages)
15 December 1998Incorporation (15 pages)