About

Registered Number: 05558320
Date of Incorporation: 08/09/2005 (18 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: 1a Crown Street, Darlington, County Durham, DL1 1LU

 

Founded in 2005, Hollywood Professional Nail Centre Ltd have registered office in County Durham, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. Zhang, Yan, Thompson Kimti Ltd, Yang, Bo, Yang Yin Limited, Zhang, Rui are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YANG, Bo 08 September 2005 27 September 2006 1
YANG YIN LIMITED 02 October 2007 01 November 2009 1
ZHANG, Rui 26 September 2006 02 October 2007 1
Secretary Name Appointed Resigned Total Appointments
ZHANG, Yan 08 September 2005 - 1
THOMPSON KIMTI LTD 18 April 2007 01 October 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 12 November 2012
AA - Annual Accounts 30 July 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 23 March 2011
AR01 - Annual Return 04 February 2011
AR01 - Annual Return 04 January 2011
AR01 - Annual Return 01 December 2010
AP01 - Appointment of director 01 December 2010
TM01 - Termination of appointment of director 01 December 2010
CH03 - Change of particulars for secretary 01 December 2010
TM02 - Termination of appointment of secretary 01 December 2010
AA - Annual Accounts 29 December 2009
AA01 - Change of accounting reference date 27 November 2009
AR01 - Annual Return 19 November 2009
AA - Annual Accounts 11 July 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 July 2008
288b - Notice of resignation of directors or secretaries 30 October 2007
288a - Notice of appointment of directors or secretaries 30 October 2007
363s - Annual Return 09 October 2007
AA - Annual Accounts 13 July 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 11 October 2006
288a - Notice of appointment of directors or secretaries 04 October 2006
363s - Annual Return 04 October 2006
287 - Change in situation or address of Registered Office 19 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288b - Notice of resignation of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
288a - Notice of appointment of directors or secretaries 19 September 2005
287 - Change in situation or address of Registered Office 19 September 2005
NEWINC - New incorporation documents 08 September 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.