Nail Rock London Limited

DataGardener
dissolved

Nail Rock London Limited

07172297Private Limited With Share Capital

Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, WD188YH
Incorporated

01/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

46450

Risk

Company Overview

Registration, classification & business activity

Nail Rock London Limited (07172297) is a private limited with share capital incorporated on 01/03/2010 (16 years old) and registered in hatters lane, WD188YH. The company operates under SIC code 46450 - wholesale of perfume and cosmetics.

Private Limited With Share Capital
SIC: 46450
Incorporated 01/03/2010
WD188YH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

44
Gazette Dissolved Liquidation
Category:Gazette
Date:22-12-2017
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:22-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2014
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:30-07-2014
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:21-07-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:18-06-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:20-05-2014
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:17-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-03-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:28-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-12-2013
Termination Director Company With Name
Category:Officers
Date:02-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:12-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Termination Director Company With Name
Category:Officers
Date:21-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:15-03-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:02-11-2012
Change Of Name Notice
Category:Change Of Name
Date:02-11-2012
Legacy
Category:Mortgage
Date:14-09-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-05-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-05-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-04-2011
Change Of Name Notice
Category:Change Of Name
Date:18-04-2011
Capital Allotment Shares
Category:Capital
Date:14-04-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-01-2011
Termination Director Company With Name
Category:Officers
Date:26-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-11-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2010
Appoint Person Director Company With Name
Category:Officers
Date:24-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:24-06-2010
Change Of Name Notice
Category:Change Of Name
Date:24-06-2010
Termination Director Company With Name
Category:Officers
Date:02-03-2010
Termination Director Company With Name
Category:Officers
Date:02-03-2010
Incorporation Company
Category:Incorporation
Date:01-03-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date30/09/2014
Filing Date28/03/2013
Latest Accounts31/12/2012

Trading Addresses

Batchworth Place, Church Street, Rickmansworth, Hertfordshire, WD31JE
Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, Watford Wd18 8Yh, WD188YHRegistered

Related Companies

1

Contact

Suite 17 Building 6, Croxley Green Business Park, Hatters Lane, WD188YH