About

Registered Number: 05714102
Date of Incorporation: 17/02/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/01/2018 (6 years and 5 months ago)
Registered Address: 6 Melbourne Gardens, Walsall, West Midlands, WS5 3NY

 

Tantalizing Sun & Nail Centre Ltd was registered on 17 February 2006 and are based in West Midlands, it's status is listed as "Dissolved". The business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STAFFORD, Jacqueline 17 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
STAFFORD-SMITH, Holly Nicola Louise 17 February 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 31 October 2017
DS01 - Striking off application by a company 19 October 2017
AA - Annual Accounts 05 June 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 13 June 2016
AR01 - Annual Return 02 March 2016
AA - Annual Accounts 03 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 16 June 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 17 June 2013
AR01 - Annual Return 20 February 2013
CH03 - Change of particulars for secretary 20 February 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 05 July 2010
AR01 - Annual Return 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 18 March 2009
AA - Annual Accounts 18 June 2008
363a - Annual Return 24 February 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 08 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2006
288a - Notice of appointment of directors or secretaries 10 March 2006
287 - Change in situation or address of Registered Office 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
288b - Notice of resignation of directors or secretaries 07 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 March 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.