Company NameNuncio Limited
Company StatusDissolved
Company Number02574303
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date6 April 2004 (20 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas Stewart
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1997(6 years after company formation)
Appointment Duration7 years, 2 months (closed 06 April 2004)
RoleRecruiter
Correspondence Address20 Parkway
Weybridge
Surrey
KT13 9HD
Secretary NameJacqueline Anne Barker
NationalityBritish
StatusClosed
Appointed15 October 1997(6 years, 9 months after company formation)
Appointment Duration6 years, 5 months (closed 06 April 2004)
RoleConsultant/Trainer
Correspondence AddressStag Lodge
Buckhurst Road
Ascot
Berkshire
SL5 7RS
Director NameJacqueline Anne Barker
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleManagement Consultant
Correspondence AddressCranbourne Lodge
Drift Road Warkfield
Windsor
Berkshire
SL4 4RP
Director NameMr James Henry Graham Maunder
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Holmplace, London Road
Windlesham
Surrey
GU20 6LQ
Secretary NameJacqueline Anne Barker
NationalityBritish
StatusResigned
Appointed16 January 1991(same day as company formation)
RoleManagement Consultant
Correspondence AddressCranbourne Lodge
Drift Road Warkfield
Windsor
Berkshire
SL4 4RP
Secretary NameGuy Christopher Van Zwanenberg
NationalityBritish
StatusResigned
Appointed24 January 1994(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 19 August 1996)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressMole End Crowsley Road
Shiplake
Henley On Thames
Oxfordshire
RG9 3LD
Secretary NameDouglas Stewart
NationalityBritish
StatusResigned
Appointed19 August 1996(5 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 February 1997)
RoleCompany Director
Correspondence Address20 Parkway
Weybridge
Surrey
KT13 9HD
Secretary NameMrs Julie Angela Darby
NationalityBritish
StatusResigned
Appointed01 February 1997(6 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 15 October 1997)
RoleCompany Director
Correspondence Address10 Pinewood Avenue
New Haw
Addlestone
Surrey
KT15 3AA
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGround Floor
Bank House
Sutton Court Road, Sutton
Surrey
SM1 4SP
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,860
Cash£85
Current Liabilities£30,340

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 April 2004Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2003First Gazette notice for compulsory strike-off (1 page)
18 September 2002Accounting reference date shortened from 31/01/03 to 30/09/02 (1 page)
7 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 January 2002Return made up to 16/01/02; full list of members (6 pages)
18 October 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
20 January 2001Return made up to 16/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Full accounts made up to 31 January 2000 (10 pages)
31 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 August 1999Full accounts made up to 31 January 1999 (13 pages)
5 May 1999Return made up to 16/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1998Full accounts made up to 31 January 1998 (12 pages)
22 January 1998Return made up to 16/01/98; full list of members (6 pages)
2 December 1997Secretary resigned (1 page)
2 December 1997New secretary appointed (2 pages)
28 November 1997Full accounts made up to 31 January 1997 (12 pages)
12 February 1997New director appointed (2 pages)
12 February 1997New secretary appointed (2 pages)
12 February 1997Secretary resigned (1 page)
12 February 1997Director resigned (1 page)
12 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 November 1996Full accounts made up to 31 January 1996 (11 pages)
15 October 1996Ad 30/09/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 September 1996New secretary appointed (1 page)
3 September 1996Secretary resigned (2 pages)
3 June 1996Director's particulars changed (1 page)
12 March 1996Return made up to 16/01/96; no change of members (4 pages)
1 December 1995Full accounts made up to 31 January 1995 (11 pages)