Company NameE S Nails Ltd
DirectorThu Trang Tran
Company StatusActive
Company Number08679379
CategoryPrivate Limited Company
Incorporation Date5 September 2013(10 years, 7 months ago)

Business Activity

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

Director

Director NameMrs Thu Trang Tran
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Meadow Close
London
E4 7LD

Location

Registered Address107 The Broadway
Mill Hill
London
NW7 3TG
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

100 at £1Trang Thu Tran
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,442
Cash£3,859
Current Liabilities£12,758

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
7 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
28 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
13 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
22 July 2021Change of details for Mrs Trang Thu Tran as a person with significant control on 21 July 2021 (2 pages)
22 July 2021Director's details changed for Mrs Trang Thu Tran on 21 July 2021 (2 pages)
24 April 2021Compulsory strike-off action has been discontinued (1 page)
23 April 2021Micro company accounts made up to 30 September 2019 (4 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
15 December 2020First Gazette notice for compulsory strike-off (1 page)
14 September 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
30 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
10 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (4 pages)
19 January 2018Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
5 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
19 September 2016Registered office address changed from 8B Ellingfort Road London E8 3PA to 107 the Broadway Mill Hill London NW7 3TG on 19 September 2016 (1 page)
19 September 2016Registered office address changed from 8B Ellingfort Road London E8 3PA to 107 the Broadway Mill Hill London NW7 3TG on 19 September 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
12 October 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
9 September 2015Compulsory strike-off action has been discontinued (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
8 September 2015First Gazette notice for compulsory strike-off (1 page)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 September 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)