Company NameN S Building & Decorating Limited
Company StatusDissolved
Company Number03341895
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameNoel Thomas Shanahan
Date of BirthDecember 1947 (Born 76 years ago)
NationalityIrish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address39 Strode Road
London
NW10 2NN
Secretary NameMargaret Maureen Elizabeth Shanahan
NationalityEnglish
StatusClosed
Appointed27 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address39 Strode Road
London
NW10 2NN
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address84 High Street
London
NW10 4SJ
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardKensal Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

80 at 1Noel Thomas Shanahan
80.00%
Ordinary
20 at 1Ms Margaret Maureen Elizabeth Shanahan
20.00%
Ordinary

Financials

Year2014
Turnover£38,271
Net Worth-£4,944
Cash£50
Current Liabilities£7,072

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
20 August 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
15 September 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
28 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
28 January 2011Total exemption full accounts made up to 31 March 2010 (8 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
13 April 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
31 March 2010Director's details changed for Noel Thomas Shanahan on 31 March 2010 (2 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
31 March 2010Annual return made up to 30 March 2010 with a full list of shareholders
Statement of capital on 2010-03-31
  • GBP 100
(4 pages)
31 March 2010Director's details changed for Noel Thomas Shanahan on 31 March 2010 (2 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
6 April 2009Return made up to 30/03/09; full list of members (3 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
21 April 2008Return made up to 30/03/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 April 2007Return made up to 30/03/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
3 January 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
30 March 2006Return made up to 30/03/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
4 January 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
7 April 2005Return made up to 07/04/05; full list of members (2 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 February 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
1 April 2004Return made up to 27/03/04; full list of members (6 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
27 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
1 April 2003Return made up to 27/03/03; full list of members (6 pages)
1 April 2003Return made up to 27/03/03; full list of members (6 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
14 May 2002Return made up to 27/03/02; full list of members (6 pages)
14 May 2002Return made up to 27/03/02; full list of members (6 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
11 March 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
12 February 2002Registered office changed on 12/02/02 from: 311 ballards lane north finchley london N12 8LY (1 page)
12 February 2002Registered office changed on 12/02/02 from: 311 ballards lane north finchley london N12 8LY (1 page)
6 June 2001Return made up to 27/03/01; full list of members (5 pages)
6 June 2001Return made up to 27/03/01; full list of members (5 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
17 April 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 April 2000Return made up to 27/03/00; full list of members (5 pages)
26 April 2000Return made up to 27/03/00; full list of members (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
4 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 June 1999Return made up to 27/03/99; full list of members (5 pages)
8 June 1999Return made up to 27/03/99; full list of members (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
29 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
12 May 1998Return made up to 27/03/98; full list of members (5 pages)
12 May 1998Return made up to 27/03/98; full list of members (5 pages)
14 April 1997New director appointed (2 pages)
14 April 1997Registered office changed on 14/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 April 1997Registered office changed on 14/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
14 April 1997Secretary resigned (1 page)
14 April 1997New secretary appointed (2 pages)
14 April 1997Secretary resigned (1 page)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
14 April 1997Director resigned (1 page)
14 April 1997New secretary appointed (2 pages)
27 March 1997Incorporation (17 pages)
27 March 1997Incorporation (17 pages)