Company NameHollywood Professional Nail Centre Limited
Company StatusDissolved
Company Number05558320
CategoryPrivate Limited Company
Incorporation Date8 September 2005(18 years, 8 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameYan Zhang
NationalityChinese
StatusClosed
Appointed08 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Polperro Grove
Darlington
County Durham
DL3 0ZQ
Director NameMr Bo Yang
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusClosed
Appointed01 November 2009(4 years, 1 month after company formation)
Appointment Duration5 years, 1 month (closed 23 December 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1a Crown Street
Darlington
County Durham
DL1 1LU
Director NameBo Yang
Date of BirthJune 1978 (Born 45 years ago)
NationalityChinese
StatusResigned
Appointed08 September 2005(same day as company formation)
RoleStudent
Correspondence Address1 St Johns Court
Forest Hall
Newcastle Upon Tyne
Tyne & Wear
NE12 7AF
Director NameRui Zhang
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2006(1 year after company formation)
Appointment Duration1 year (resigned 02 October 2007)
RoleTeacher
Correspondence AddressNo. 33 First Building
46 Wenhua Road
Zhu Ma Dan
Henan 463000
People's Republic Of China
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed08 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameThompson Kimti Ltd (Corporation)
StatusResigned
Appointed18 April 2007(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 2009)
Correspondence Address58
Coatsworth Road
Gateshead
Tyne & Wear
NE8 1QN
Director NameYang Yin Limited (Corporation)
StatusResigned
Appointed02 October 2007(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 01 November 2009)
Correspondence AddressSuite 7
International House Tara St
Dublin 2
Irish

Location

Registered Address1a Crown Street
Darlington
County Durham
DL1 1LU
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Bo Yang
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,250
Cash£3,807
Current Liabilities£9,317

Accounts

Latest Accounts31 October 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
22 February 2014Compulsory strike-off action has been suspended (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
29 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(3 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(3 pages)
12 November 2012Annual return made up to 8 September 2012 with a full list of shareholders
Statement of capital on 2012-11-12
  • GBP 2
(3 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
21 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
21 October 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
22 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
23 March 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
23 March 2011Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 1 October 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 30 September 2010 with a full list of shareholders (3 pages)
1 December 2010Appointment of Mr Bo Yang as a director (2 pages)
1 December 2010Termination of appointment of Thompson Kimti Ltd as a secretary (1 page)
1 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Yang Yin Limited as a director (1 page)
1 December 2010Secretary's details changed for Yan Zhang on 1 October 2009 (2 pages)
1 December 2010Termination of appointment of Yang Yin Limited as a director (1 page)
1 December 2010Secretary's details changed for Yan Zhang on 1 October 2009 (2 pages)
1 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 8 September 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Thompson Kimti Ltd as a secretary (1 page)
1 December 2010Appointment of Mr Bo Yang as a director (2 pages)
1 December 2010Secretary's details changed for Yan Zhang on 1 October 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
29 December 2009Total exemption small company accounts made up to 31 October 2009 (3 pages)
27 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
27 November 2009Previous accounting period extended from 30 September 2009 to 31 October 2009 (1 page)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
19 November 2009Annual return made up to 8 September 2009 with a full list of shareholders (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
11 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
9 February 2009Return made up to 08/09/08; full list of members (8 pages)
9 February 2009Return made up to 08/09/08; full list of members (8 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
30 October 2007Director resigned (1 page)
30 October 2007New director appointed (1 page)
9 October 2007Return made up to 08/09/07; full list of members (7 pages)
9 October 2007Return made up to 08/09/07; full list of members (7 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
3 May 2007New secretary appointed (2 pages)
3 May 2007New secretary appointed (2 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
4 October 2006Return made up to 08/09/06; full list of members (6 pages)
4 October 2006Return made up to 08/09/06; full list of members (6 pages)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 st johns court forest hall newcastle upon tyne NE12 7AF (1 page)
19 June 2006Registered office changed on 19/06/06 from: 1 st johns court forest hall newcastle upon tyne NE12 7AF (1 page)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 September 2005Ad 08/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Registered office changed on 19/09/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005Director resigned (1 page)
8 September 2005Incorporation (16 pages)
8 September 2005Incorporation (16 pages)