Company NameNeatgain Limited
Company StatusDissolved
Company Number01669122
CategoryPrivate Limited Company
Incorporation Date4 October 1982(41 years, 7 months ago)
Dissolution Date14 September 2021 (2 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Andrew Rosner
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2008(25 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 14 September 2021)
RoleArtists Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Sibella Road
London
SW4 6HX
Secretary NameMrs Elayne Cyzer
StatusClosed
Appointed23 March 2012(29 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 14 September 2021)
RoleCompany Director
Correspondence Address23 North End
London
NW3 7HN
Director NameMrs Muriel Rosner
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 West Hill Park
Merton Lane Highgate
London
N6 6ND
Secretary NameMr David Edward Finegold
NationalityBritish
StatusResigned
Appointed28 November 1991(9 years, 1 month after company formation)
Appointment Duration16 years, 5 months (resigned 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Spaniards Park
1 Columbas Drive
London
NW3 7JD
Secretary NameMr Andrew Rosner
NationalityBritish
StatusResigned
Appointed30 April 2008(25 years, 7 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 March 2012)
RoleArtists Agent
Country of ResidenceUnited Kingdom
Correspondence Address28 Sibella Road
London
SW4 6HX

Location

Registered AddressBalfour House Unit 206
741 High Road
North Finchley
London
N12 0BP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth£232,686
Cash£15,120
Current Liabilities£51,167

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
29 June 2021First Gazette notice for voluntary strike-off (1 page)
18 June 2021Application to strike the company off the register (3 pages)
28 April 2021Confirmation statement made on 9 September 2020 with no updates (3 pages)
28 April 2021Confirmation statement made on 17 April 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
27 April 2020Current accounting period extended from 30 April 2020 to 30 June 2020 (1 page)
19 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
17 April 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
16 April 2019Statement of capital following an allotment of shares on 15 April 2019
  • GBP 200
(3 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
29 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Notification of Andrew Rosner as a person with significant control on 10 November 2017 (2 pages)
6 December 2017Cessation of Muriel Rosner as a person with significant control on 10 November 2017 (1 page)
6 December 2017Cessation of Muriel Rosner as a person with significant control on 10 November 2017 (1 page)
6 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
6 December 2017Notification of Andrew Rosner as a person with significant control on 10 November 2017 (2 pages)
4 December 2017Termination of appointment of Muriel Rosner as a director on 10 November 2017 (1 page)
4 December 2017Termination of appointment of Muriel Rosner as a director on 10 November 2017 (1 page)
18 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
18 October 2017Total exemption full accounts made up to 30 April 2017 (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
22 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
16 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
(5 pages)
2 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
3 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
24 May 2013Registered office address changed from C/O Freedmans Northway House 5Th Floor 1379 High Road Whetstone London N20 9LP on 24 May 2013 (1 page)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (5 pages)
7 December 2012Director's details changed for Muriel Rosner on 27 November 2012 (2 pages)
7 December 2012Director's details changed for Muriel Rosner on 27 November 2012 (2 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 March 2012Appointment of Mrs Elayne Cyzer as a secretary (2 pages)
23 March 2012Termination of appointment of Andrew Rosner as a secretary (1 page)
23 March 2012Termination of appointment of Andrew Rosner as a secretary (1 page)
23 March 2012Appointment of Mrs Elayne Cyzer as a secretary (2 pages)
28 February 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 28 February 2012 (2 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (14 pages)
7 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (14 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
17 October 2011Total exemption small company accounts made up to 30 April 2011 (3 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
7 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (14 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 30 April 2010 (3 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
4 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (14 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
21 December 2008Return made up to 28/11/08; full list of members (5 pages)
21 December 2008Return made up to 28/11/08; full list of members (5 pages)
29 September 2008Director and secretary appointed andrew rosner (3 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
29 September 2008Appointment terminated secretary david finegold (1 page)
29 September 2008Appointment terminated secretary david finegold (1 page)
29 September 2008Director and secretary appointed andrew rosner (3 pages)
2 December 2007Return made up to 28/11/07; full list of members (5 pages)
2 December 2007Return made up to 28/11/07; full list of members (5 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 September 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
9 December 2006Return made up to 28/11/06; full list of members (5 pages)
9 December 2006Return made up to 28/11/06; full list of members (5 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 December 2005Return made up to 28/11/05; full list of members (5 pages)
29 December 2005Return made up to 28/11/05; full list of members (5 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 December 2004Return made up to 28/11/04; full list of members (5 pages)
23 December 2004Return made up to 28/11/04; full list of members (5 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
17 December 2004Total exemption small company accounts made up to 30 April 2004 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
19 January 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
10 December 2003Return made up to 28/11/03; full list of members (5 pages)
10 December 2003Return made up to 28/11/03; full list of members (5 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
28 January 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
10 December 2002Return made up to 28/11/02; full list of members (5 pages)
10 December 2002Return made up to 28/11/02; full list of members (5 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
25 January 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 December 2001Return made up to 28/11/01; full list of members (5 pages)
4 December 2001Return made up to 28/11/01; full list of members (5 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
22 February 2001Accounts for a small company made up to 30 April 2000 (4 pages)
11 December 2000Return made up to 28/11/00; full list of members (5 pages)
11 December 2000Return made up to 28/11/00; full list of members (5 pages)
25 September 2000Registered office changed on 25/09/00 from: 39C highway place london N5 1QP (1 page)
25 September 2000Registered office changed on 25/09/00 from: 39C highway place london N5 1QP (1 page)
27 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
27 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
7 December 1999Return made up to 28/11/99; full list of members (6 pages)
7 December 1999Return made up to 28/11/99; full list of members (6 pages)
25 October 1999Secretary's particulars changed (1 page)
25 October 1999Secretary's particulars changed (1 page)
15 December 1998Return made up to 28/11/98; full list of members (4 pages)
15 December 1998Return made up to 28/11/98; full list of members (4 pages)
2 December 1998Secretary's particulars changed (1 page)
2 December 1998Secretary's particulars changed (1 page)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
23 October 1998Accounts for a small company made up to 30 April 1998 (5 pages)
14 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
14 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 December 1997Return made up to 28/11/97; full list of members (5 pages)
23 December 1997Return made up to 28/11/97; full list of members (5 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (5 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
4 December 1996Return made up to 28/11/96; full list of members (6 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
3 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
27 November 1995Return made up to 28/11/95; no change of members (4 pages)
27 November 1995Return made up to 28/11/95; no change of members (4 pages)