Nesttun
Norway
Secretary Name | Mr Victor Rutherford |
---|---|
Status | Closed |
Appointed | 24 January 2012(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (closed 05 March 2013) |
Role | Company Director |
Correspondence Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
Secretary Name | Mrs Sandra Fuller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1997(2 weeks, 6 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 06 January 1998) |
Role | Company Director |
Correspondence Address | 63 Waterhouse Moor Harlow Essex CM18 6BD |
Secretary Name | Barbara Ann Holmes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 1998(1 year after company formation) |
Appointment Duration | 8 years, 8 months (resigned 21 September 2006) |
Role | Company Director |
Correspondence Address | 116 Altham Grove Harlow Essex CM20 2PL |
Secretary Name | Raymond Alfred Gardiner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 2006(9 years, 9 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 24 January 2012) |
Role | Accountant |
Correspondence Address | 431, Springfield Road Chelmsford Essex CM2 6AP |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1996(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Latest Accounts | 31 December 2011 (12 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 March 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
20 November 2012 | First Gazette notice for voluntary strike-off (1 page) |
7 November 2012 | Application to strike the company off the register (3 pages) |
7 November 2012 | Application to strike the company off the register (3 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 January 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 25 January 2012 (1 page) |
25 January 2012 | Registered office address changed from 431 Springfield Road Chelmsford Essex CM2 6AP on 25 January 2012 (1 page) |
24 January 2012 | Appointment of Mr Victor Rutherford as a secretary (1 page) |
24 January 2012 | Termination of appointment of Raymond Gardiner as a secretary (1 page) |
24 January 2012 | Appointment of Mr Victor Rutherford as a secretary on 24 January 2012 (1 page) |
24 January 2012 | Termination of appointment of Raymond Alfred Gardiner as a secretary on 24 January 2012 (1 page) |
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
5 January 2012 | Annual return made up to 30 November 2011 with a full list of shareholders Statement of capital on 2012-01-05
|
13 July 2011 | Total exemption full accounts made up to 26 December 2010 (8 pages) |
13 July 2011 | Total exemption full accounts made up to 26 December 2010 (8 pages) |
25 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
25 January 2011 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Total exemption full accounts made up to 26 December 2009 (8 pages) |
10 September 2010 | Total exemption full accounts made up to 26 December 2009 (8 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Annual return made up to 30 November 2009 with a full list of shareholders (4 pages) |
7 December 2009 | Director's details changed for Mr Leonard Fuller on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Leonard Fuller on 2 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Mr Leonard Fuller on 2 October 2009 (2 pages) |
29 September 2009 | Total exemption full accounts made up to 26 December 2008 (9 pages) |
29 September 2009 | Total exemption full accounts made up to 26 December 2008 (9 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
16 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
5 August 2008 | Total exemption full accounts made up to 26 December 2007 (8 pages) |
5 August 2008 | Total exemption full accounts made up to 26 December 2007 (8 pages) |
11 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
11 February 2008 | Return made up to 30/11/07; full list of members (2 pages) |
4 October 2007 | Total exemption full accounts made up to 26 December 2006 (10 pages) |
4 October 2007 | Total exemption full accounts made up to 26 December 2006 (10 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
18 December 2006 | Return made up to 30/11/06; full list of members (2 pages) |
29 September 2006 | Total exemption full accounts made up to 26 December 2005 (10 pages) |
29 September 2006 | Total exemption full accounts made up to 26 December 2005 (10 pages) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
22 September 2006 | Secretary resigned (1 page) |
22 September 2006 | New secretary appointed (1 page) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 30/11/05; full list of members (2 pages) |
18 April 2006 | Director's particulars changed (1 page) |
18 April 2006 | Return made up to 30/11/05; full list of members (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 63 waterhouse moor harlow essex CM18 6BD (2 pages) |
23 August 2005 | Registered office changed on 23/08/05 from: 63 waterhouse moor harlow essex CM18 6BD (2 pages) |
11 July 2005 | Total exemption full accounts made up to 26 December 2004 (9 pages) |
11 July 2005 | Total exemption full accounts made up to 26 December 2004 (9 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
9 December 2004 | Return made up to 30/11/04; full list of members (6 pages) |
27 May 2004 | Total exemption full accounts made up to 26 December 2003 (9 pages) |
27 May 2004 | Total exemption full accounts made up to 26 December 2003 (9 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
8 January 2004 | Return made up to 18/12/03; full list of members (6 pages) |
10 May 2003 | Total exemption full accounts made up to 26 December 2002 (9 pages) |
10 May 2003 | Total exemption full accounts made up to 26 December 2002 (9 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 18/12/02; full list of members
|
11 July 2002 | Total exemption full accounts made up to 26 December 2001 (9 pages) |
11 July 2002 | Total exemption full accounts made up to 26 December 2001 (9 pages) |
20 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
20 December 2001 | Return made up to 27/12/01; full list of members (6 pages) |
20 June 2001 | Full accounts made up to 26 December 2000 (9 pages) |
20 June 2001 | Full accounts made up to 26 December 2000 (9 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
14 March 2000 | Full accounts made up to 26 December 1999 (10 pages) |
14 March 2000 | Full accounts made up to 26 December 1999 (10 pages) |
30 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
30 January 2000 | Return made up to 27/12/99; full list of members (6 pages) |
18 May 1999 | Full accounts made up to 26 December 1998 (9 pages) |
18 May 1999 | Full accounts made up to 26 December 1998 (9 pages) |
15 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
15 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
23 September 1998 | Full accounts made up to 26 December 1997 (10 pages) |
23 September 1998 | Full accounts made up to 26 December 1997 (10 pages) |
27 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
27 January 1998 | New secretary appointed (2 pages) |
27 January 1998 | Return made up to 27/12/97; full list of members
|
27 January 1998 | New secretary appointed (2 pages) |
1 February 1997 | Ad 24/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1997 | Ad 24/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | New secretary appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 63 waterhouse moor harlow essex (1 page) |
1 February 1997 | New director appointed (2 pages) |
1 February 1997 | Registered office changed on 01/02/97 from: 63 waterhouse moor harlow essex (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Director resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: regent house 316 beulah hill london SE19 3HF (1 page) |
6 January 1997 | Secretary resigned (1 page) |
27 December 1996 | Incorporation (16 pages) |