UKBizDB.co.uk

THY NAILS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Thy Nails Limited. The company was founded 5 years ago and was given the registration number 11750332. The firm's registered office is in FINSBURY PARK. You can find them at 57 Stroud Green Road, 57 Stroud Green Road, Finsbury Park, London. This company's SIC code is 96020 - Hairdressing and other beauty treatment.

Company Information

Name:THY NAILS LIMITED
Company Number:11750332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 January 2019
End of financial year:31 January 2020
Jurisdiction:England - Wales
Industry Codes:
  • 96020 - Hairdressing and other beauty treatment

Office Address & Contact

Registered Address:57 Stroud Green Road, 57 Stroud Green Road, Finsbury Park, London, United Kingdom, N4 3EG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Olympia House, Armitage Road, London, NW11 8RQ

Director31 July 2021Active
57 Stroud Green Road, 57 Stroud Green Road, Finsbury Park, United Kingdom, N4 3EG

Director04 January 2019Active
57, Stroud Green Road, London, England, N4 3EG

Director04 January 2019Active
13, Stamford Close, London, England, N15 4PX

Director04 January 2019Active
57, Stroud Green Road, London, England, N4 3EG

Director31 July 2021Active
52, Luxembourg Close, Luton, England, LU3 3TD

Director31 July 2021Active

People with Significant Control

Stuart Ornelas
Notified on:31 July 2021
Status:Active
Date of birth:January 1960
Nationality:Irish
Country of residence:England
Address:57, Stroud Green Road, London, England, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr George Madalin Patrascoiu
Notified on:31 July 2021
Status:Active
Date of birth:August 1981
Nationality:Bulgarian
Country of residence:England
Address:52, Luxembourg Close, Luton, England, LU3 3TD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Thanh Huynh
Notified on:31 July 2021
Status:Active
Date of birth:May 1986
Nationality:British
Address:Olympia House, Armitage Road, London, NW11 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Thanh Huynh
Notified on:04 January 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:England
Address:57, Stroud Green Road, London, England, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thanh Huynh
Notified on:04 January 2019
Status:Active
Date of birth:May 1986
Nationality:British
Country of residence:United Kingdom
Address:57 Stroud Green Road, 57 Stroud Green Road, Finsbury Park, United Kingdom, N4 3EG
Nature of control:
  • Ownership of shares 75 to 100 percent
Olufemi Lot
Notified on:04 January 2019
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:13, Stamford Close, London, England, N15 4PX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Insolvency

Liquidation voluntary statement of affairs.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-03-18Persons with significant control

Notification of a person with significant control.

Download
2022-03-18Persons with significant control

Cessation of a person with significant control.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-01-15Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-04Gazette

Gazette notice compulsory.

Download
2021-08-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Address

Change registered office address company with date old address new address.

Download
2021-05-11Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.