Company NameUxbridge Fashion Nails  Ltd
Company StatusDissolved
Company Number04588807
CategoryPrivate Limited Company
Incorporation Date13 November 2002(21 years, 5 months ago)
Dissolution Date26 September 2023 (7 months ago)

Business Activity

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

Directors

Secretary NameGiang The Tran
NationalityBritish
StatusClosed
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address74 Phipps House
White City Estate
London
W12 7QE
Director NameMs Uyen Thi Ninh
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2006(3 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 26 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Windsor Avenue
Uxbridge
Middlesex
UB10 9AY
Director NameCanh Van To
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address502a Green Street
Plaistow
London
E13 9DA

Contact

Telephone01895 272330
Telephone regionUxbridge

Location

Registered Address109 Windsor Avenue
Uxbridge
UB10 9AY
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardHillingdon East
Built Up AreaGreater London

Financials

Year2013
Net Worth£7,584
Cash£6,015
Current Liabilities£6,577

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

26 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2023First Gazette notice for voluntary strike-off (1 page)
4 July 2023Application to strike the company off the register (1 page)
14 November 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
17 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
25 January 2022First Gazette notice for voluntary strike-off (1 page)
19 January 2022Withdraw the company strike off application (1 page)
14 January 2022Application to strike the company off the register (1 page)
30 December 2021Registered office address changed from 273 High Street Uxbridge UB8 1LQ to 109 Windsor Avenue Uxbridge UB10 9AY on 30 December 2021 (1 page)
14 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
13 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
25 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
15 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
11 November 2018Micro company accounts made up to 31 January 2018 (2 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (4 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
13 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
23 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
30 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
14 November 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 100
(4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
24 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
15 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
22 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Uyen Thi Ninh on 20 November 2012 (2 pages)
20 November 2012Director's details changed for Uyen Thi Ninh on 20 November 2012 (2 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
28 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (14 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 February 2011Director's details changed for Uyen Thi Ninh on 28 January 2011 (3 pages)
3 February 2011Director's details changed for Uyen Thi Ninh on 28 January 2011 (3 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
30 November 2010Annual return made up to 13 November 2010 with a full list of shareholders (14 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
19 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
22 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
22 January 2010Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
25 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 November 2008Return made up to 13/11/08; full list of members (15 pages)
18 November 2008Return made up to 13/11/08; full list of members (15 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
19 November 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 2007Return made up to 13/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
21 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
29 November 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 2006Return made up to 13/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 April 2006Director resigned (1 page)
3 April 2006New director appointed (2 pages)
3 April 2006New director appointed (2 pages)
3 April 2006Director resigned (1 page)
24 November 2005Return made up to 13/11/05; full list of members (6 pages)
24 November 2005Return made up to 13/11/05; full list of members (6 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
19 October 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
9 November 2004Return made up to 13/11/04; full list of members (6 pages)
9 November 2004Return made up to 13/11/04; full list of members (6 pages)
12 May 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
12 May 2004Accounting reference date extended from 30/11/03 to 31/01/04 (1 page)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
12 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2003Return made up to 13/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 November 2002Incorporation (8 pages)
13 November 2002Incorporation (8 pages)