Company NameNO.1 Nail Supply Limited
DirectorSon Thai Dinh
Company StatusActive - Proposal to Strike off
Company Number09369771
CategoryPrivate Limited Company
Incorporation Date30 December 2014(9 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameSon Thai Dinh
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 21 Kencot Way
Erith
Kent
DA18 4AB
Director NameLam Van Trinh
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2014(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Kencot Way
Erith
Kent
DA18 4AB
Secretary NameMiss Hang Thi Nguyen
StatusResigned
Appointed30 December 2014(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 21 Kencot Way
Erith
Kent
DA18 4AB

Contact

Telephone020 88564499
Telephone regionLondon

Location

Registered AddressUnit 21 Kencot Way
Erith
Kent
DA18 4AB
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardThamesmead East

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return30 December 2022 (1 year, 3 months ago)
Next Return Due13 January 2024 (overdue)

Filing History

28 February 2020Confirmation statement made on 30 December 2019 with no updates (3 pages)
11 February 2020Termination of appointment of Hang Thi Nguyen as a secretary on 11 February 2020 (1 page)
6 February 2020Unaudited abridged accounts made up to 31 March 2019 (6 pages)
14 October 2019Registered office address changed from 12 the Village London SE7 8UD to Unit 21 Kencot Way Erith Kent DA18 4AB on 14 October 2019 (2 pages)
25 September 2019Confirmation statement made on 30 December 2018 with no updates (2 pages)
25 September 2019Administrative restoration application (3 pages)
4 June 2019Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
12 May 2018Compulsory strike-off action has been discontinued (1 page)
9 May 2018Confirmation statement made on 30 December 2017 with updates (3 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
20 March 2018First Gazette notice for compulsory strike-off (1 page)
22 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
1 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
1 March 2017Confirmation statement made on 30 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
9 May 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
11 January 2016Annual return made up to 30 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
(3 pages)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
30 December 2014Incorporation
Statement of capital on 2014-12-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)