PINKIES NAIL PRODUCTS LIMITED
Overview
| Company Name | PINKIES NAIL PRODUCTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06342081 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PINKIES NAIL PRODUCTS LIMITED?
- (9302) /
Where is PINKIES NAIL PRODUCTS LIMITED located?
| Registered Office Address | Unit D Riding Court Riding Court Road Datchet SL3 9LE Slough Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PINKIES NAIL PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE NAIL BATH LIMITED | Aug 14, 2007 | Aug 14, 2007 |
What are the latest accounts for PINKIES NAIL PRODUCTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2009 |
What are the latest filings for PINKIES NAIL PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Meades & Company Secretariel Limited on Aug 14, 2010 | 2 pages | CH04 | ||||||||||
Termination of appointment of Helen Hurman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Herts WD18 9SB on Jul 28, 2010 | 2 pages | AD01 | ||||||||||
Appointment of Graham Peter Hunt as a secretary | 3 pages | AP03 | ||||||||||
Appointment of Mr Graham Peter Hunt as a director | 3 pages | AP01 | ||||||||||
Appointment of Timothy John Sellers as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Meades & Company Secretarial Limited as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 8 pages | AA | ||||||||||
Termination of appointment of Graham Hunt as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Sellers as a director | 1 pages | TM01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Total exemption small company accounts made up to Aug 31, 2008 | 5 pages | AA | ||||||||||
legacy | 4 pages | 288a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of PINKIES NAIL PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HUNT, Graham Peter | Secretary | Riding Court Road Datchet SL3 9LE Slough Unit D Riding Court Berkshire | British | 152991960001 | ||||||||||
| MEADES & COMPANY SECRETARIAL LIMITED | Secretary | The Metro Centre Tolpits Lane WD18 9SB Watford 39 Hertfordshire United Kingdom |
| 146228560001 | ||||||||||
| HUNT, Graham Peter | Director | Pinkneys Road SL6 5DJ Maidenhead 1 Berkshire | England | British | Cd | 110666030001 | ||||||||
| SELLERS, Timothy John | Director | Riding Court Road SL3 9LE Datchet Riding Court Berkshire | Uk | British | Business Consultant | 152661430001 | ||||||||
| HURMAN, Helen Allison | Secretary | 8 Pond Lane SL9 9HZ Chalfont St Peter Buckinghamshire | British | 95625020001 | ||||||||||
| MEADES & COMPANY SECRETARIAL LIMITED | Secretary | The Metro Centre Tolpits Lane WD18 9SB Watford 39 Hertfordshire United Kingdom | 146228560001 | |||||||||||
| DEARMAN, Nigel William | Director | 14 Old Slade Lane SL0 9DR Iver Buckinghamshire | United Kingdom | British | Property Developer | 110666020001 | ||||||||
| DEVLIN, Giuseppina | Director | 3 Copthall Close Chalfont St Peter SL9 0DH Gerrards Cross Buckinghamshire | United Kingdom | British | Hairdresser | 123720980001 | ||||||||
| HUNT, Graham Peter | Director | 1 Pinkneys Road SL6 5DJ Maidenhead Berkshire | England | British | Company Director | 110666030001 | ||||||||
| HURMAN, Helen Allison | Director | 8 Pond Lane SL9 9HZ Chalfont St Peter Buckinghamshire | British | Beauty Technician | 95625020001 | |||||||||
| SELLERS, Timothy John | Director | Waterlow Mews Little Wymondley SG4 7HL Hitchin 10 Herts | British | Business Consultant | 137845240001 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0