C N NAIL SUPPLY LTD

Register to unlock more data on OkredoRegister

C N NAIL SUPPLY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06781237

Incorporation date

30/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/2008)
dot icon30/09/2025
Liquidators' statement of receipts and payments to 2025-07-30
dot icon07/08/2024
Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to Office 3 Romney Marsh Business Hub Mountfield Road New Romney Kent TN28 8LH on 2024-08-07
dot icon06/08/2024
Resolutions
dot icon06/08/2024
Appointment of a voluntary liquidator
dot icon06/08/2024
Statement of affairs
dot icon28/03/2024
Confirmation statement made on 2023-12-30 with updates
dot icon20/03/2024
Compulsory strike-off action has been discontinued
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/01/2023
Confirmation statement made on 2022-12-30 with updates
dot icon22/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/02/2022
Confirmation statement made on 2021-12-30 with updates
dot icon01/02/2022
Director's details changed for Mr Manh Van Le on 2021-12-29
dot icon28/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-12-30 with updates
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon09/01/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2018-12-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon23/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2016-12-30 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon21/06/2016
Compulsory strike-off action has been discontinued
dot icon20/06/2016
Annual return made up to 2015-12-30 with full list of shareholders
dot icon17/06/2016
Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to Aston House Cornwall Avenue London N3 1LF on 2016-06-17
dot icon24/05/2016
First Gazette notice for compulsory strike-off
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/05/2015
Registration of charge 067812370003, created on 2015-05-08
dot icon09/02/2015
Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 2015-02-09
dot icon16/01/2015
Annual return made up to 2014-12-30 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/05/2014
Director's details changed for Mr Manh Van Le on 2014-05-22
dot icon29/05/2014
Director's details changed for Mr Manh Van Le on 2014-05-22
dot icon23/01/2014
Annual return made up to 2013-12-30 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/08/2013
Termination of appointment of Thom Dang as a director
dot icon17/01/2013
Annual return made up to 2012-12-30 with full list of shareholders
dot icon26/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/07/2012
Appointment of Thom Thi Dang as a director
dot icon16/01/2012
Annual return made up to 2011-12-30 with full list of shareholders
dot icon15/12/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/02/2011
Annual return made up to 2010-12-30 with full list of shareholders
dot icon18/02/2011
Registered office address changed from 7 Westmoreland House Cumberland Park Scrubs Lane London NW10 6RE England on 2011-02-18
dot icon10/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-30 with full list of shareholders
dot icon29/01/2010
Director's details changed for Mr Manh Van Le on 2009-10-05
dot icon30/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
30/12/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
30/12/2022
dot iconNext due on
30/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
387.80K
-
0.00
-
-
2021
4
387.80K
-
0.00
-
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

387.80K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Le, Manh Van
Director
30/12/2008 - Present
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About C N NAIL SUPPLY LTD

C N NAIL SUPPLY LTD is an(a) Liquidation company incorporated on 30/12/2008 with the registered office located at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of C N NAIL SUPPLY LTD?

toggle

C N NAIL SUPPLY LTD is currently Liquidation. It was registered on 30/12/2008 .

Where is C N NAIL SUPPLY LTD located?

toggle

C N NAIL SUPPLY LTD is registered at Office 3 Romney Marsh Business Hub, Mountfield Road, New Romney, Kent TN28 8LH.

What does C N NAIL SUPPLY LTD do?

toggle

C N NAIL SUPPLY LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does C N NAIL SUPPLY LTD have?

toggle

C N NAIL SUPPLY LTD had 4 employees in 2021.

What is the latest filing for C N NAIL SUPPLY LTD?

toggle

The latest filing was on 30/09/2025: Liquidators' statement of receipts and payments to 2025-07-30.