Company NameAmerican Professional Nails Limited
Company StatusDissolved
Company Number04063265
CategoryPrivate Limited Company
Incorporation Date1 September 2000(23 years, 8 months ago)
Dissolution Date13 February 2024 (2 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Secretary NameMrs Uyen Thi Ninh
NationalityBritish
StatusClosed
Appointed28 January 2005(4 years, 5 months after company formation)
Appointment Duration19 years (closed 13 February 2024)
RoleCompany Director
Correspondence Address275 Salisbury Avenue
Barking
Essex
IG11 9XY
Director NameMr Canh Van To
Date of BirthApril 1970 (Born 54 years ago)
NationalityVietnamese
StatusClosed
Appointed16 February 2006(5 years, 5 months after company formation)
Appointment Duration18 years (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address275 Salisbury Avenue
Barking
Essex
IG11 9XY
Director NameCanh Van To
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address502a Green Street
Plaistow
London
E13 9DA
Secretary NamePhu Ha Bui
NationalityVietnamese
StatusResigned
Appointed01 September 2000(same day as company formation)
RoleSecretary
Correspondence Address145 Wick Road
Gascoyne Estate Hackney
London
E9 5AE
Secretary NameHung Xuan Vu
NationalityBritish
StatusResigned
Appointed07 February 2002(1 year, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 January 2005)
RoleCompany Director
Correspondence Address71 Pascoe Road
London
SE13 5JE
Director NameXuyen Kim Ninh
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2005(4 years, 5 months after company formation)
Appointment Duration1 year (resigned 16 February 2006)
RoleCompany Director
Correspondence Address75 Salisbury Avenue
Barking
Essex
IG11 9XW
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed01 September 2000(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone020 89849902
Telephone regionLondon

Location

Registered Address264 Heathway
Dagenham
Essex
RM10 8QS
RegionLondon
ConstituencyBarking
CountyGreater London
WardAlibon
Built Up AreaGreater London

Shareholders

100 at £1Canh Van To
100.00%
Ordinary

Financials

Year2014
Net Worth£11,411
Cash£8,398
Current Liabilities£6,485

Accounts

Latest Accounts30 September 2023 (7 months, 1 week ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

13 February 2024Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2023First Gazette notice for voluntary strike-off (1 page)
16 November 2023Application to strike the company off the register (1 page)
15 November 2023Total exemption full accounts made up to 30 September 2023 (7 pages)
18 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
17 August 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
5 March 2023Change of details for Mr Canh Van To as a person with significant control on 4 March 2023 (2 pages)
5 March 2023Termination of appointment of Uyen Thi Ninh as a secretary on 4 March 2023 (1 page)
5 March 2023Director's details changed for Mr Canh Van To on 4 March 2023 (2 pages)
8 September 2022Confirmation statement made on 1 September 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
3 September 2021Confirmation statement made on 1 September 2021 with no updates (3 pages)
8 April 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
10 September 2020Confirmation statement made on 1 September 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 September 2019 (4 pages)
11 September 2019Confirmation statement made on 1 September 2019 with no updates (3 pages)
21 May 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
5 September 2018Confirmation statement made on 1 September 2018 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
9 September 2016Confirmation statement made on 1 September 2016 with updates (5 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
11 April 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
10 September 2015Annual return made up to 1 September 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
12 March 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
13 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
2 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(4 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
17 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 September 2012Secretary's details changed for Uyen Thi Ninh on 6 September 2012 (2 pages)
6 September 2012Secretary's details changed for Uyen Thi Ninh on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Canh Van To on 6 September 2012 (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Secretary's details changed for Uyen Thi Ninh on 6 September 2012 (2 pages)
6 September 2012Director's details changed for Canh Van To on 6 September 2012 (3 pages)
6 September 2012Director's details changed for Canh Van To on 6 September 2012 (3 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Canh Van To on 1 September 2010 (2 pages)
7 September 2010Director's details changed for Canh Van To on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
7 September 2010Director's details changed for Canh Van To on 1 September 2010 (2 pages)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
9 September 2009Return made up to 01/09/09; full list of members (3 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
9 September 2008Return made up to 01/09/08; full list of members (3 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 April 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
2 October 2007Return made up to 01/09/07; full list of members (2 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 October 2006Return made up to 01/09/06; full list of members (6 pages)
26 October 2006Return made up to 01/09/06; full list of members (6 pages)
10 April 2006Director resigned (1 page)
10 April 2006Director resigned (1 page)
10 April 2006New director appointed (1 page)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 April 2006New director appointed (1 page)
5 September 2005Return made up to 01/09/05; full list of members (6 pages)
5 September 2005Return made up to 01/09/05; full list of members (6 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Secretary resigned (1 page)
2 August 2005New secretary appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
1 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
9 September 2004Return made up to 01/09/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 June 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
2 October 2003Return made up to 01/09/03; full list of members (6 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
22 August 2002Return made up to 01/09/02; full list of members (6 pages)
22 August 2002Return made up to 01/09/02; full list of members (6 pages)
18 February 2002New secretary appointed (2 pages)
18 February 2002New secretary appointed (2 pages)
13 February 2002Secretary resigned (1 page)
13 February 2002Secretary resigned (1 page)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
13 November 2001Total exemption small company accounts made up to 30 September 2001 (8 pages)
11 September 2001Return made up to 01/09/01; full list of members (6 pages)
11 September 2001Return made up to 01/09/01; full list of members (6 pages)
25 September 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 September 2000Ad 01/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 152/160 city road london EC1V 2NX (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000Registered office changed on 15/09/00 from: 152/160 city road london EC1V 2NX (1 page)
15 September 2000New secretary appointed (2 pages)
15 September 2000New director appointed (2 pages)
15 September 2000New director appointed (2 pages)
12 September 2000Secretary resigned (1 page)
12 September 2000Secretary resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
1 September 2000Incorporation (9 pages)
1 September 2000Incorporation (9 pages)