Company NameMillie's Nails & Beauty Limited
Company StatusDissolved
Company Number06768338
CategoryPrivate Limited Company
Incorporation Date8 December 2008(15 years, 4 months ago)
Dissolution Date10 April 2012 (12 years ago)

Business Activity

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

Director

Director NameMiss Millicent Yalaju
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed08 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stephenson Street
North Shields
Tyne And Wear
NE30 1ES

Location

Registered Address17 Northumberland Square
North Shields
Tyne And Wear
NE30 1PX
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£33,292
Current Liabilities£6,180

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
28 February 2011Registered office address changed from 7 High Friars Eldon Square Newcastle upon Tyne NE1 7XG on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 7 High Friars Eldon Square Newcastle upon Tyne NE1 7XG on 28 February 2011 (1 page)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(3 pages)
22 December 2010Annual return made up to 8 December 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
(3 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
28 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
14 December 2009Director's details changed for Miss Millicent Yalaju on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Miss Millicent Yalaju on 14 December 2009 (2 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
14 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 April 2009Registered office changed on 03/04/2009 from millie's nails 37 the boulevard metrocentre gateshead NE11 9YN (1 page)
3 April 2009Registered office changed on 03/04/2009 from millie's nails 37 the boulevard metrocentre gateshead NE11 9YN (1 page)
16 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
16 January 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 December 2008Incorporation (16 pages)
8 December 2008Incorporation (16 pages)