Company NameNerohold Limited
Company StatusDissolved
Company Number02095040
CategoryPrivate Limited Company
Incorporation Date30 January 1987(37 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Alexander Muir Sutherland
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 18 October 2011)
RoleTV Film Producer And Distrbutor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Director NameMrs Mercedes Sutherland
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration20 years, 6 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Secretary NameMr Stuart Jovito Sutherland
NationalityBritish
StatusClosed
Appointed31 May 2001(14 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 18 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
2 Wilton Terrace
London
SW1X 8RR
Secretary NameRose Ann Clarkson
NationalityBritish
StatusResigned
Appointed27 March 1991(4 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 31 May 2001)
RoleCompany Director
Correspondence Address18a Cabul Road
Battersea
London
SW11 2PN

Location

Registered Address1st Floor 24/25 New Bond Street
London
W1S 2RR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£605,797
Current Liabilities£550

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
7 January 2011Registered office address changed from 71, Duke Street, London. W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71, Duke Street, London. W1K 5NY on 7 January 2011 (1 page)
7 January 2011Registered office address changed from 71, Duke Street, London. W1K 5NY on 7 January 2011 (1 page)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
1 June 2010Annual return made up to 16 March 2010 with a full list of shareholders
Statement of capital on 2010-06-01
  • GBP 100
(5 pages)
28 May 2010Director's details changed for Mercedes Sutherland on 16 March 2010 (2 pages)
28 May 2010Director's details changed for Mercedes Sutherland on 16 March 2010 (2 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2009Return made up to 16/03/09; full list of members (4 pages)
30 March 2009Return made up to 16/03/09; full list of members (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
17 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
17 June 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
30 May 2008Return made up to 16/03/08; full list of members (4 pages)
30 May 2008Return made up to 16/03/08; full list of members (4 pages)
11 May 2007Return made up to 16/03/07; full list of members (2 pages)
11 May 2007Return made up to 16/03/07; full list of members (2 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
28 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
23 March 2006Return made up to 16/03/06; full list of members (2 pages)
23 March 2006Return made up to 16/03/06; full list of members (2 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
22 March 2005Return made up to 16/03/05; full list of members (7 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
8 April 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
1 April 2004Return made up to 19/03/04; full list of members (7 pages)
1 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 30 June 2002 (8 pages)
6 April 2003Return made up to 19/03/03; full list of members (7 pages)
6 April 2003Return made up to 19/03/03; full list of members (7 pages)
8 May 2002Return made up to 19/03/02; full list of members (6 pages)
8 May 2002Return made up to 19/03/02; full list of members (6 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
1 May 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
19 June 2001New secretary appointed (2 pages)
19 June 2001Secretary resigned (1 page)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
2 May 2001Full accounts made up to 30 June 2000 (9 pages)
27 March 2001Return made up to 19/03/01; full list of members
  • 363(287) ‐ Registered office changed on 27/03/01
(6 pages)
27 March 2001Return made up to 19/03/01; full list of members (6 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
16 May 2000Full accounts made up to 30 June 1999 (11 pages)
29 March 2000Return made up to 27/03/00; full list of members (7 pages)
29 March 2000Return made up to 27/03/00; full list of members (7 pages)
29 March 1999Return made up to 27/03/99; full list of members (7 pages)
29 March 1999Return made up to 27/03/99; full list of members (7 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
23 February 1999Full accounts made up to 30 June 1998 (11 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
26 March 1998Full accounts made up to 30 June 1997 (11 pages)
21 May 1997Return made up to 27/03/97; no change of members (4 pages)
21 May 1997Return made up to 27/03/97; no change of members (4 pages)
17 April 1997Full accounts made up to 30 June 1996 (11 pages)
17 April 1997Full accounts made up to 30 June 1996 (11 pages)
22 March 1996Return made up to 27/03/96; full list of members (7 pages)
22 March 1996Return made up to 27/03/96; full list of members (7 pages)
12 February 1996Full accounts made up to 30 June 1995 (11 pages)
12 February 1996Full accounts made up to 30 June 1995 (11 pages)
28 March 1995Return made up to 27/03/95; no change of members (5 pages)
28 March 1995Return made up to 27/03/95; no change of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)