About

Registered Number: 04524803
Date of Incorporation: 03/09/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 5 months ago)
Registered Address: 591 London Road, North Cheam, Surrey, SM3 9AG

 

Elegance Nail & Beauty Salon Ltd was registered on 03 September 2002, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Shean, Sharon Jane, Peters, Stephen Derek. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PETERS, Stephen Derek 03 September 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SHEAN, Sharon Jane 03 September 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
GAZ1 - First notification of strike-off action in London Gazette 06 October 2015
DISS16(SOAS) - N/A 12 May 2011
GAZ1 - First notification of strike-off action in London Gazette 19 April 2011
DISS16(SOAS) - N/A 07 October 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
DISS16(SOAS) - N/A 05 March 2010
GAZ1 - First notification of strike-off action in London Gazette 05 January 2010
AA - Annual Accounts 06 February 2009
AA - Annual Accounts 06 February 2009
363s - Annual Return 12 November 2008
AA - Annual Accounts 06 February 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 29 September 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 25 August 2004
363s - Annual Return 05 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
288b - Notice of resignation of directors or secretaries 06 September 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
NEWINC - New incorporation documents 03 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.