About

Registered Number: 06128720
Date of Incorporation: 26/02/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (6 years and 7 months ago)
Registered Address: 211 High Street, Bromley, Kent, BR1 1NY

 

Bromley Nail Express Ltd was founded on 26 February 2007 and are based in Kent, it's status at Companies House is "Dissolved". This organisation has 4 directors listed as Nguyen, Tham Thi, Nguyen, Tuoi Thi, Nguyen, Minh Van, Nguyen, Thanh at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NGUYEN, Tuoi Thi 27 February 2007 - 1
Secretary Name Appointed Resigned Total Appointments
NGUYEN, Tham Thi 01 April 2012 - 1
NGUYEN, Minh Van 01 December 2010 31 March 2012 1
NGUYEN, Thanh 27 February 2007 30 November 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 08 August 2017
DS01 - Striking off application by a company 31 July 2017
AA - Annual Accounts 07 July 2017
AA01 - Change of accounting reference date 03 July 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 16 July 2015
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 06 March 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 March 2013
AP03 - Appointment of secretary 05 March 2013
TM02 - Termination of appointment of secretary 05 March 2013
AA - Annual Accounts 05 October 2012
CH03 - Change of particulars for secretary 23 April 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 March 2011
TM02 - Termination of appointment of secretary 13 December 2010
AP03 - Appointment of secretary 13 December 2010
AA - Annual Accounts 17 September 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 01 April 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 07 August 2008
363s - Annual Return 29 March 2008
225 - Change of Accounting Reference Date 01 June 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288b - Notice of resignation of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
288a - Notice of appointment of directors or secretaries 31 March 2007
287 - Change in situation or address of Registered Office 31 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.