Company NameLeeds Central Nail Bar Limited
Company StatusDissolved
Company Number07469697
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)
Dissolution Date31 July 2012 (11 years, 8 months ago)
Previous NameMillies Nails & Beauty (Leeds) Limited

Director

Director NameMiss Millicent Yalaju
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Stephenson Street
North Shields
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

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Company name changed millies nails & beauty (leeds) LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
10 February 2012Change of name notice (1 page)
10 February 2012Company name changed millies nails & beauty (leeds) LIMITED\certificate issued on 10/02/12
  • RES15 ‐ Change company name resolution on 2011-06-15
(2 pages)
10 February 2012Change of name notice (1 page)
28 February 2011Registered office address changed from 17 Thorntons Arcade Leeds West Yorkshire LS1 6LQ United Kingdom on 28 February 2011 (1 page)
28 February 2011Registered office address changed from 17 Thorntons Arcade Leeds West Yorkshire LS1 6LQ United Kingdom on 28 February 2011 (1 page)
20 December 2010Registered office address changed from Unit 7 High Friars Eldon Square Newcastle upon Tyne NE1 7XG England on 20 December 2010 (1 page)
20 December 2010Registered office address changed from Unit 7 High Friars Eldon Square Newcastle upon Tyne NE1 7XG England on 20 December 2010 (1 page)
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 60
(22 pages)
14 December 2010Incorporation
Statement of capital on 2010-12-14
  • GBP 60
(22 pages)