Company NameTop Nail (Ecclesall) Limited
Company StatusDissolved
Company Number07387886
CategoryPrivate Limited Company
Incorporation Date27 September 2010(13 years, 7 months ago)
Dissolution Date11 December 2012 (11 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAnthony Phung
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2010(3 weeks, 3 days after company formation)
Appointment Duration2 years, 1 month (closed 11 December 2012)
RoleDancer
Country of ResidenceUnited Kingdom
Correspondence Address288 Ecclesall Road
Sheffield
South Yorkshire
S11 8PE
Director NameMr Rhys Evans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighstone House 165 High Street
Barnet
Herts
EN5 5SU

Location

Registered Address288 Ecclesall Road
Sheffield
South Yorks
S11 8PE
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
28 August 2012First Gazette notice for voluntary strike-off (1 page)
20 August 2012Application to strike the company off the register (3 pages)
20 August 2012Application to strike the company off the register (3 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
9 May 2012Previous accounting period extended from 30 September 2011 to 31 December 2011 (3 pages)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
28 January 2012Compulsory strike-off action has been discontinued (1 page)
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(14 pages)
25 January 2012Annual return made up to 25 October 2011 with a full list of shareholders
Statement of capital on 2012-01-25
  • GBP 1
(14 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1
(4 pages)
1 November 2010Appointment of Anthony Phung as a director (3 pages)
1 November 2010Statement of capital following an allotment of shares on 21 October 2010
  • GBP 1
(4 pages)
1 November 2010Appointment of Anthony Phung as a director (3 pages)
26 October 2010Registered office address changed from C/O Liu & Co 365 London Road Sheffield S2 4NG United Kingdom on 26 October 2010 (2 pages)
26 October 2010Registered office address changed from C/O Liu & Co 365 London Road Sheffield S2 4NG United Kingdom on 26 October 2010 (2 pages)
28 September 2010Termination of appointment of Rhys Evans as a director (1 page)
28 September 2010Termination of appointment of Rhys Evans as a director (1 page)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
27 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)