Company NameNasty Face Limited
Company StatusDissolved
Company Number02782855
CategoryPrivate Limited Company
Incorporation Date22 January 1993(31 years, 3 months ago)
Dissolution Date18 October 2011 (12 years, 6 months ago)
Previous Names4

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Barry Stewart Hilton
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment Duration18 years, 8 months (closed 18 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Carlisle Mansions
Carlisle Place
London
SW1P 1EZ
Secretary NamePortland Registrars Limited (Corporation)
StatusClosed
Appointed20 January 2004(11 years after company formation)
Appointment Duration7 years, 9 months (closed 18 October 2011)
Correspondence Address89 New Bond Street
London
W1S 1DA
Secretary NameMr Anthony Patrick Joseph Connolly
NationalityBritish
StatusResigned
Appointed04 February 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 11 months (resigned 01 January 1995)
RoleAccountant
Correspondence Address5 Talbot Crescent
Hendon
London
NW4 4PD
Secretary NameWendy Brooker
NationalityBritish
StatusResigned
Appointed01 January 1995(1 year, 11 months after company formation)
Appointment Duration9 years (resigned 20 January 2004)
RoleCompany Director
Correspondence Address44 Merlin Grove
Beckenham
Kent
BR3 3HU
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed22 January 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address5th Floor
89 New Bond Street
London
W1S 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Net Worth-£4,561
Cash£732
Current Liabilities£6,521

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
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)
18 February 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011 (1 page)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Annual return made up to 22 January 2011 with a full list of shareholders
Statement of capital on 2011-02-18
  • GBP 100
(4 pages)
18 February 2011Registered office address changed from 89 New Bond Street London W1S 1DA England on 18 February 2011 (1 page)
2 November 2010Director's details changed for Barry Stewart Hilton on 20 October 2010 (3 pages)
2 November 2010Director's details changed for Barry Stewart Hilton on 20 October 2010 (3 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
12 August 2010Secretary's details changed for Portland Registrars Limited on 11 June 2010 (2 pages)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
2 June 2010Registered office address changed from 1 Conduit Street London W1S 2XA on 2 June 2010 (1 page)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (7 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Secretary's details changed for Portland Registrars Limited on 2 February 2010 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (4 pages)
1 July 2009Return made up to 22/01/09; full list of members (3 pages)
1 July 2009Return made up to 22/01/09; full list of members (3 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
16 March 2009Total exemption full accounts made up to 30 June 2008 (7 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
1 April 2008Total exemption full accounts made up to 30 June 2007 (7 pages)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
19 February 2008Return made up to 22/01/08; full list of members (2 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
10 May 2007Total exemption full accounts made up to 30 June 2006 (7 pages)
14 March 2007Return made up to 22/01/07; full list of members (6 pages)
14 March 2007Return made up to 22/01/07; full list of members (6 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (7 pages)
21 February 2006Return made up to 22/01/06; full list of members (6 pages)
21 February 2006Return made up to 22/01/06; full list of members (6 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
28 January 2005Return made up to 22/01/05; full list of members (6 pages)
9 July 2004Company name changed homicidal records LIMITED\certificate issued on 09/07/04 (2 pages)
9 July 2004Company name changed homicidal records LIMITED\certificate issued on 09/07/04 (2 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
26 April 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
2 February 2004Return made up to 22/01/04; full list of members (5 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Secretary resigned (1 page)
2 February 2004New secretary appointed (2 pages)
2 February 2004Return made up to 22/01/04; full list of members (5 pages)
3 May 2003Return made up to 21/01/03; full list of members (5 pages)
3 May 2003Return made up to 21/01/03; full list of members (5 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
2 May 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
3 August 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
25 March 2002Return made up to 21/01/02; no change of members (4 pages)
25 March 2002Return made up to 21/01/02; no change of members (4 pages)
4 March 2002Return made up to 22/01/02; no change of members (4 pages)
4 March 2002Return made up to 22/01/02; no change of members (4 pages)
7 March 2001Registered office changed on 07/03/01 from: 1 conduit street london W1R 9TG (1 page)
7 March 2001Registered office changed on 07/03/01 from: 1 conduit street london W1R 9TG (1 page)
5 March 2001Return made up to 22/01/01; no change of members (4 pages)
5 March 2001Return made up to 22/01/01; no change of members (4 pages)
12 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
12 January 2001Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
4 October 2000Full accounts made up to 31 December 1999 (7 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
23 February 2000Director's particulars changed (1 page)
23 February 2000Return made up to 22/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
10 August 1999Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ (1 page)
1 April 1999Return made up to 22/01/99; full list of members (7 pages)
1 April 1999Return made up to 22/01/99; full list of members (7 pages)
2 March 1999Company name changed planning decisions LIMITED\certificate issued on 03/03/99 (2 pages)
2 March 1999Company name changed planning decisions LIMITED\certificate issued on 03/03/99 (2 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
17 February 1998Return made up to 22/01/98; no change of members (5 pages)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Director's particulars changed (1 page)
17 February 1998Return made up to 22/01/98; no change of members (5 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
2 February 1998Accounts for a small company made up to 31 December 1996 (4 pages)
2 May 1997Return made up to 22/01/97; full list of members (6 pages)
2 May 1997Return made up to 22/01/97; full list of members (6 pages)
2 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (3 pages)
22 February 1996Return made up to 22/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 February 1996Return made up to 22/01/96; no change of members (4 pages)
24 February 1994Company name changed mbcd productions LIMITED\certificate issued on 25/02/94 (2 pages)
24 February 1994Company name changed mbcd productions LIMITED\certificate issued on 25/02/94 (2 pages)
11 February 1993Company name changed bractone LIMITED\certificate issued on 12/02/93 (2 pages)
11 February 1993Company name changed bractone LIMITED\certificate issued on 12/02/93 (2 pages)
22 January 1993Incorporation (15 pages)
22 January 1993Incorporation (15 pages)