NAILS COUTURE & DESIGN LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6UU

Company number 04016617
Status Active
Incorporation Date 16 June 2000
Company Type Private Limited Company
Address 3 SPURWAY PARADE WOODFORD AVENUE, GANTS HILL, ILFORD, ESSEX, IG2 6UU
Home Country United Kingdom
Nature of Business 96020 - Hairdressing and other beauty treatment
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 50,010 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 16 June 2015 with full list of shareholders Statement of capital on 2015-06-17 GBP 50,010 . The most likely internet sites of NAILS COUTURE & DESIGN LIMITED are www.nailscouturedesign.co.uk, and www.nails-couture-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and four months. Nails Couture Design Limited is a Private Limited Company. The company registration number is 04016617. Nails Couture Design Limited has been working since 16 June 2000. The present status of the company is Active. The registered address of Nails Couture Design Limited is 3 Spurway Parade Woodford Avenue Gants Hill Ilford Essex Ig2 6uu. The company`s financial liabilities are £9.25k. It is £0.18k against last year. The cash in hand is £0.38k. It is £0k against last year. And the total assets are £2.18k, which is £0k against last year. ARNOLD, Fiona Robertson is a Director of the company. Secretary DUCKETT, Margaret Stoddard Robertson has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Hairdressing and other beauty treatment".


nails couture & design Key Finiance

LIABILITIES £9.25k
+1%
CASH £0.38k
-2%
TOTAL ASSETS £2.18k
-1%
All Financial Figures

Current Directors

Director
ARNOLD, Fiona Robertson
Appointed Date: 16 June 2000
54 years old

Resigned Directors

Secretary
DUCKETT, Margaret Stoddard Robertson
Resigned: 16 January 2010
Appointed Date: 16 June 2000

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 16 June 2000
Appointed Date: 16 June 2000

NAILS COUTURE & DESIGN LIMITED Events

18 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 50,010

30 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 50,010

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
24 Jun 2014
Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 50,010

...
... and 38 more events
26 Jun 2000
Registered office changed on 26/06/00 from: 3A spurway parade woodford avenue ilford essex IG2 6UU
22 Jun 2000
Secretary resigned
22 Jun 2000
Director resigned
22 Jun 2000
Registered office changed on 22/06/00 from: 381 kingsway hove east sussex BN3 4QD
16 Jun 2000
Incorporation