Company NameApollo Nails Ltd
Company StatusDissolved
Company Number04214016
CategoryPrivate Limited Company
Incorporation Date10 May 2001(22 years, 11 months ago)
Dissolution Date31 January 2012 (12 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Quang Trung Pham
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityVietnamese
StatusClosed
Appointed01 June 2011(10 years after company formation)
Appointment Duration8 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address93 High Road
Romford
RM6 6PB
Director NameManh Hung Vu
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2001(same day as company formation)
RoleNail Technician
Correspondence Address34 Poplar High Street
London
E14 0DL
Secretary NamePeter Vu
NationalityBritish
StatusResigned
Appointed25 September 2001(4 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2006)
RoleAssistant
Correspondence Address18 Tidey Street
Bow Tower Hamlets
London
E3 4DD
Secretary NamePeter Duc Van Vu
NationalityBritish
StatusResigned
Appointed04 January 2002(7 months, 4 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2006)
RoleCompany Director
Correspondence Address18 Tidey Street
Bow
London
E3 4DD
Secretary NameMiss Thao Phuong Thi Nguyen
NationalityBritish
StatusResigned
Appointed01 April 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 2011)
RoleNail Tech
Correspondence Address12 Wheatsheaf Road
Romford
Essex
RM1 2HJ
Director NameMrs Giang Hoai Do
Date of BirthJune 1987 (Born 36 years ago)
NationalityVietnamese
StatusResigned
Appointed01 October 2006(5 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 June 2011)
RoleNail Tech
Country of ResidenceEngland
Correspondence Address47 Cotall Street
Poplar
E14 6JY
Director NameSBI Company Directors Ltd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed10 May 2001(same day as company formation)
Correspondence Address1 Prior Chase
Badgers Dene
Grays
Essex
RM17 5HL
Secretary NameSBI Company Secretaries Ltd (Corporation)
StatusResigned
Appointed08 February 2002(9 months after company formation)
Appointment Duration1 day (resigned 09 February 2002)
Correspondence Address12a Station Road
Longfield
Kent
DA3 7QD

Location

Registered Address8b Ellingfort Road
London
E8 3PA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardLondon Fields
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
10 October 2011Application to strike the company off the register (3 pages)
10 October 2011Application to strike the company off the register (3 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
18 August 2011Total exemption small company accounts made up to 31 May 2011 (3 pages)
6 June 2011Termination of appointment of Giang Do as a director (1 page)
6 June 2011Appointment of Mr Quang Trung Pham as a director (2 pages)
6 June 2011Termination of appointment of Thao Nguyen as a secretary (1 page)
6 June 2011Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA England on 6 June 2011 (1 page)
6 June 2011Registered office address changed from 212 Hedge Lane Palmers Green London N13 5DA England on 6 June 2011 (1 page)
6 June 2011Appointment of Mr Quang Trung Pham as a director (2 pages)
6 June 2011Termination of appointment of Giang Do as a director (1 page)
6 June 2011Termination of appointment of Thao Nguyen as a secretary (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 20
(4 pages)
13 May 2011Registered office address changed from 93 High Road Romford Essex RM6 6PB on 13 May 2011 (1 page)
13 May 2011Annual return made up to 10 May 2011 with a full list of shareholders
Statement of capital on 2011-05-13
  • GBP 20
(4 pages)
13 May 2011Registered office address changed from 93 High Road Romford Essex RM6 6PB on 13 May 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
24 September 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 June 2010Secretary's details changed for Mr Thao Phuong Thi Nguyen on 10 May 2010 (1 page)
3 June 2010Secretary's details changed for Mr Thao Phuong Thi Nguyen on 10 May 2010 (1 page)
3 June 2010Director's details changed for Giang Hoai Do on 10 May 2010 (2 pages)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Mrs Giang Hoai Do on 10 May 2010 (2 pages)
3 June 2010Secretary's details changed for Thao Phuong Thi Nguyen on 10 May 2010 (1 page)
3 June 2010Director's details changed for Mrs Giang Hoai Do on 10 May 2010 (2 pages)
3 June 2010Secretary's details changed for Thao Phuong Thi Nguyen on 10 May 2010 (1 page)
3 June 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for Giang Hoai Do on 10 May 2010 (2 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
5 August 2009Total exemption full accounts made up to 31 May 2009 (16 pages)
3 June 2009Return made up to 10/05/09; full list of members (5 pages)
3 June 2009Return made up to 10/05/09; full list of members (5 pages)
19 November 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
19 November 2008Total exemption full accounts made up to 31 May 2008 (16 pages)
9 July 2008Return made up to 10/05/08; full list of members (6 pages)
9 July 2008Return made up to 10/05/08; full list of members (6 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
1 March 2008Total exemption full accounts made up to 31 May 2007 (7 pages)
6 July 2007Return made up to 10/05/07; no change of members (6 pages)
6 July 2007Return made up to 10/05/07; no change of members (6 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
29 March 2007Total exemption full accounts made up to 31 May 2006 (8 pages)
23 October 2006Return made up to 10/05/06; full list of members (8 pages)
23 October 2006Return made up to 10/05/06; full list of members
  • 363(287) ‐ Registered office changed on 23/10/06
  • 363(288) ‐ Secretary resigned
(8 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006New secretary appointed (2 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
27 September 2005Total exemption full accounts made up to 31 May 2005 (8 pages)
5 July 2005Return made up to 10/05/05; full list of members (7 pages)
5 July 2005Return made up to 10/05/04; full list of members (7 pages)
5 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 July 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
5 July 2005Return made up to 10/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2005Return made up to 10/05/04; full list of members (7 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
23 March 2004Total exemption full accounts made up to 31 May 2003 (8 pages)
17 September 2003Return made up to 10/05/03; full list of members
  • 363(287) ‐ Registered office changed on 17/09/03
(7 pages)
17 September 2003Return made up to 10/05/03; full list of members (7 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
17 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 December 2002Return made up to 10/05/02; full list of members
  • 363(287) ‐ Registered office changed on 08/12/02
(7 pages)
8 December 2002Return made up to 10/05/02; full list of members (7 pages)
8 August 2002Registered office changed on 08/08/02 from: 6A station road longfield kent DA3 7QD (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Secretary resigned (1 page)
8 August 2002Registered office changed on 08/08/02 from: 6A station road longfield kent DA3 7QD (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002New secretary appointed (2 pages)
22 February 2002Secretary resigned (1 page)
22 February 2002Registered office changed on 22/02/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
22 February 2002Registered office changed on 22/02/02 from: 1ST floor 11 lyon road south wimbledon london SW19 2RL (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
18 June 2001New director appointed (2 pages)
18 June 2001New director appointed (2 pages)
6 June 2001Director resigned (1 page)
6 June 2001Director resigned (1 page)
10 May 2001Incorporation (21 pages)