Company NameCheeky Nails Limited
Company StatusDissolved
Company Number08547052
CategoryPrivate Limited Company
Incorporation Date29 May 2013(10 years, 11 months ago)
Dissolution Date30 August 2022 (1 year, 8 months ago)

Business Activity

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

Directors

Director NameMr Nicholas Keith Arthur Jones
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameAndrew Ronald Carnie
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2020(7 years, 5 months after company formation)
Appointment Duration1 year, 9 months (closed 30 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA
Director NameMr Guy James Williams
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address72-74 Dean Street
London
W1D 3SG
Director NameMr Peter Jonathan McPhee
Date of BirthAugust 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed18 January 2017(3 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 09 November 2020)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address180 The Strand
London
WC2R 1EA

Contact

Websitecowshedonline.com
Email address[email protected]
Telephone020 70781944
Telephone regionLondon

Location

Registered Address180 The Strand
London
WC2R 1EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Cowshed Products LTD
100.00%
Ordinary

Accounts

Latest Accounts3 January 2021 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 November 2020Termination of appointment of Peter Jonathan Mcphee as a director on 9 November 2020 (1 page)
11 November 2020Appointment of Andrew Ronald Carnie as a director on 9 November 2020 (2 pages)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
6 January 2020Change of details for Cowshed Products Limited as a person with significant control on 23 December 2019 (2 pages)
9 December 2019Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019 (1 page)
6 December 2019Change of details for Cowshed Products Limited as a person with significant control on 6 December 2019 (2 pages)
4 December 2019Change of details for Cowshed Products Limited as a person with significant control on 4 December 2019 (2 pages)
4 December 2019Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 4 December 2019 (1 page)
2 December 2019Registered office address changed from 72-74 Dean Street London W1D 3SG to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019 (1 page)
2 December 2019Change of details for Cowshed Products Limited as a person with significant control on 29 November 2019 (2 pages)
1 November 2019Accounts for a dormant company made up to 30 December 2018 (5 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
7 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
2 August 2018Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN (2 pages)
6 June 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
22 May 2018Director's details changed for Peter Mcphee on 28 July 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
6 October 2017Accounts for a dormant company made up to 1 January 2017 (5 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
4 June 2017Confirmation statement made on 29 May 2017 with updates (5 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
19 January 2017Appointment of Peter Mcphee as a director on 18 January 2017 (2 pages)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
18 January 2017Termination of appointment of Guy James Williams as a director on 17 January 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
12 October 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
9 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 1
(4 pages)
15 March 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register inspection address has been changed to 16 Old Bailey London EC4M 7EG (1 page)
15 March 2016Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG (1 page)
12 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
12 October 2015Accounts for a dormant company made up to 28 December 2014 (5 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
1 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1
(3 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
9 October 2014Accounts for a dormant company made up to 29 December 2013 (5 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
30 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(3 pages)
6 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
6 January 2014Previous accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
29 May 2013Incorporation (52 pages)
29 May 2013Incorporation (52 pages)