Company NameHollywood Nail Icon Ltd
Company StatusDissolved
Company Number07637774
CategoryPrivate Limited Company
Incorporation Date17 May 2011(12 years, 11 months ago)
Dissolution Date15 November 2016 (7 years, 5 months ago)

Business Activity

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

Directors

Director NameMs Duyen Thi Bui
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleNail Technician
Country of ResidenceUnited Kingdom
Correspondence Address6 Lilly Bank
Wallsend
Newcastle Upon Tyne
NE28 7NX
Secretary NameMr Andrew Hon Kuen Lau
StatusClosed
Appointed17 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address31 House Steads Close
Wallsend
Newcastle Upon Tyne
NE28 0BQ

Contact

Websitehollywoodnailicon.co.uk
Telephone0191 4606661
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address81 Clayton Street
Newcastle Upon Tyne
NE1 5PY
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £1Duyen Thi Bui
60.00%
Ordinary
40 at £1Andrew Hon Kieu Lau
40.00%
Ordinary

Financials

Year2014
Turnover£255,632
Gross Profit£241,322
Net Worth£146,221
Cash£267,809
Current Liabilities£135,734

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
15 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
30 August 2016First Gazette notice for voluntary strike-off (1 page)
19 August 2016Application to strike the company off the register (3 pages)
19 August 2016Application to strike the company off the register (3 pages)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 August 2016First Gazette notice for compulsory strike-off (1 page)
16 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
16 December 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
7 October 2015Secretary's details changed for Mr Andrew Hon Kieu Lau on 30 September 2015 (3 pages)
7 October 2015Secretary's details changed for Mr Andrew Hon Kieu Lau on 30 September 2015 (3 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 September 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
18 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
18 August 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(4 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 October 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
16 September 2014Registered office address changed from C/O Ms Thi Duyen Bui Hollywood Nail Icon 1St Floor Red Mall Metro Centre Gateshead Tyne & Wear NE11 9YE to 81 Clayton Street Newcastle upon Tyne NE1 5PY on 16 September 2014 (2 pages)
16 September 2014Registered office address changed from C/O Ms Thi Duyen Bui Hollywood Nail Icon 1St Floor Red Mall Metro Centre Gateshead Tyne & Wear NE11 9YE to 81 Clayton Street Newcastle upon Tyne NE1 5PY on 16 September 2014 (2 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
18 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
31 December 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
8 November 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
31 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
31 July 2012Previous accounting period shortened from 31 May 2012 to 31 March 2012 (1 page)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
17 May 2011Incorporation (23 pages)
17 May 2011Incorporation (23 pages)