Company NameBowling Nail And Beauty Limited
Company StatusDissolved
Company Number05564110
CategoryPrivate Limited Company
Incorporation Date14 September 2005(18 years, 7 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameCute Nails Limited

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameDuy Cot Huynh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Freda Corbett Close
Peckham
London
SE15 6UN
Secretary NameMr Anthony Joseph Botelho
NationalityBritish
StatusClosed
Appointed14 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Wavel Mews
London
N8 8LQ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed14 September 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address39a Welbeck Street
London
W1G 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

2 at £1Duy Cot Huynh
100.00%
Ordinary

Financials

Year2014
Net Worth-£66,526
Cash£2,555
Current Liabilities£75,596

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
16 May 2015Application to strike the company off the register (4 pages)
26 November 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 2
(4 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
20 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 2
(4 pages)
14 December 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD United Kingdom on 14 December 2012 (1 page)
14 November 2012Annual return made up to 14 September 2012 with a full list of shareholders (4 pages)
11 September 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 11 September 2012 (1 page)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
26 May 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
15 December 2010Annual return made up to 14 September 2010 with a full list of shareholders (4 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
18 September 2009Return made up to 14/09/09; full list of members (3 pages)
17 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
5 March 2009Total exemption small company accounts made up to 30 September 2007 (6 pages)
16 September 2008Return made up to 14/09/08; full list of members (3 pages)
17 September 2007Return made up to 14/09/07; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 October 2006Return made up to 14/09/06; full list of members (2 pages)
21 April 2006New secretary appointed (2 pages)
21 April 2006New director appointed (2 pages)
24 February 2006Memorandum and Articles of Association (13 pages)
16 February 2006Company name changed cute nails LIMITED\certificate issued on 16/02/06 (2 pages)
15 December 2005Particulars of mortgage/charge (3 pages)
22 September 2005Registered office changed on 22/09/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 September 2005Secretary resigned (1 page)
21 September 2005Director resigned (1 page)
14 September 2005Incorporation (16 pages)