About

Registered Number: 04590125
Date of Incorporation: 14/11/2002 (22 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 19/12/2014 (10 years and 3 months ago)
Registered Address: 90 St. Faiths Lane, Norwich, Norfolk, NR1 1NE

 

Us Star Nails Ltd was established in 2002, it has a status of "Dissolved". The companies director is Nguyen, Tuan Van. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NGUYEN, Tuan Van 01 November 2004 01 July 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 December 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 September 2014
4.68 - Liquidator's statement of receipts and payments 04 December 2013
F10.2 - N/A 29 November 2012
RESOLUTIONS - N/A 21 November 2012
4.20 - N/A 21 November 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2012
AD01 - Change of registered office address 02 November 2012
AA - Annual Accounts 31 August 2012
AR01 - Annual Return 12 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 06 September 2010
TM02 - Termination of appointment of secretary 29 July 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 21 April 2009
DISS40 - Notice of striking-off action discontinued 26 February 2009
363a - Annual Return 25 February 2009
GAZ1 - First notification of strike-off action in London Gazette 30 December 2008
AA - Annual Accounts 30 November 2007
363s - Annual Return 29 January 2007
AA - Annual Accounts 31 August 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 18 April 2005
AA - Annual Accounts 06 December 2004
288a - Notice of appointment of directors or secretaries 22 November 2004
288b - Notice of resignation of directors or secretaries 22 November 2004
288c - Notice of change of directors or secretaries or in their particulars 08 September 2004
288c - Notice of change of directors or secretaries or in their particulars 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 31 December 2003
363s - Annual Return 12 December 2003
CERTNM - Change of name certificate 04 December 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
287 - Change in situation or address of Registered Office 27 November 2002
NEWINC - New incorporation documents 14 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.