Company NameNasaco (UK) Ltd.
Company StatusDissolved
Company Number03455356
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marc Philippe Angst
Date of BirthFebruary 1963 (Born 61 years ago)
NationalitySwiss
StatusClosed
Appointed29 February 2008(10 years, 4 months after company formation)
Appointment Duration11 years (closed 26 March 2019)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Secretary NameMr Marc Philippe Angst
NationalitySwiss
StatusClosed
Appointed29 February 2008(10 years, 4 months after company formation)
Appointment Duration11 years (closed 26 March 2019)
RoleManaging Director
Country of ResidenceSwitzerland
Correspondence AddressChemin Du Moulin
Villars-Sous-Yens
1168
Switzerland
Director NameMr Richard Alain Legrand
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed15 March 2011(13 years, 4 months after company formation)
Appointment Duration8 years (closed 26 March 2019)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address2, Rue Thalberg PO Box 1507
1211 Geneva 1
1211
Switzerland
Director NameAnn Louise Wood
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameRoger Cook
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NamePaul James Pickford
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleTrust Officer
Correspondence Address159 New Bond Street
London
W1S 2UD
Director NameJohn Edward Tuck
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleTrust Manager
Country of ResidenceEngland
Correspondence AddressChilverstone Sherborne Street
Bourton On The Water
Cheltenham
Gloucestershire
GL54 2DE
Wales
Secretary NameLisa O'Keeffe
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Director NameTracey Jean Hazell
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1999(2 years after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2001)
RoleTrust Officer
Correspondence Address20 Goldlay Avenue
Chelmsford
Essex
CM2 0TL
Director NameChristopher John Willstead
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2000(3 years after company formation)
Appointment Duration1 year (resigned 30 November 2001)
RoleSenior Trust Officer
Correspondence Address9 Kents Yard
Littlebury
Saffron Walden
Essex
CB11 4XU
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(3 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 10 April 2002)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameAmanda Gail Ainsley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(5 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2003)
RoleSenior Trust Officer
Correspondence AddressClaremont
26 Greenways
Hingley Wood
Surrey
KT10 0QD
Director NameMr Bruce Robert Newbigging
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2002(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 13 February 2004)
RoleTrustee
Country of ResidenceEngland
Correspondence AddressQuiet Waters
Upland
Kersey
Suffolk
IP7 6ES
Director NameAlain Esseiva
Date of BirthJuly 1962 (Born 61 years ago)
NationalitySwiss
StatusResigned
Appointed13 February 2004(6 years, 3 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 28 January 2005)
RoleTrust Officer
Correspondence AddressLe Petit Delley
1567 Delley
Foreign
Switzerland
Director NameAriane Slinger
Date of BirthJuly 1963 (Born 60 years ago)
NationalityDutch
StatusResigned
Appointed28 January 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 February 2008)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address1 Rue Micheli Du Crest
Ch 1205 Geneva
Foreign
Director NameMr Choong-Ping Lai
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySwiss
StatusResigned
Appointed29 February 2008(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressChemin Ami-Argand33 Versoix
1290
Switzerland
Secretary NameMr Choong Ping Lai
NationalitySwiss
StatusResigned
Appointed29 February 2008(10 years, 4 months after company formation)
Appointment Duration3 years (resigned 15 March 2011)
RoleAccountant
Country of ResidenceSwitzerland
Correspondence AddressChemin Ami-Argand33 Versoix
1290
Switzerland
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Director NameRathbone Directors Limited (Corporation)
StatusResigned
Appointed10 April 2002(4 years, 5 months after company formation)
Appointment Duration8 months (resigned 10 December 2002)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD
Secretary NameRathbone Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2004(6 years, 3 months after company formation)
Appointment Duration4 years (resigned 29 February 2008)
Correspondence Address2nd Floor
159 New Bond Street
London
W1S 2UD

Location

Registered Address4th Floor
1 Knightrider Court
London
EC4V 5BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Manel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,818
Cash£5,306

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
18 December 2018Application to strike the company off the register (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
22 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
10 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
7 November 2016Confirmation statement made on 24 October 2016 with updates (9 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
11 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
27 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
5 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(5 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
2 September 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 January 2014Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page)
7 January 2014Registered office address changed from Getco 6Th Floor 52-54 Gracechurch Street London EC3V 0EH on 7 January 2014 (1 page)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
31 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(5 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
13 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
20 September 2012Total exemption small company accounts made up to 28 February 2012 (3 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
27 October 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
16 March 2011Appointment of Richard Legrand as a director (3 pages)
16 March 2011Termination of appointment of Choong Lai as a secretary (2 pages)
16 March 2011Termination of appointment of Choong Lai as a director (2 pages)
16 March 2011Appointment of Richard Legrand as a director (3 pages)
16 March 2011Termination of appointment of Choong Lai as a director (2 pages)
16 March 2011Termination of appointment of Choong Lai as a secretary (2 pages)
5 January 2011Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Mr. Choong Ping Lai on 1 December 2010 (2 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
16 November 2010Total exemption small company accounts made up to 28 February 2010 (3 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
31 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
26 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Choong Ping Lai on 24 October 2009 (2 pages)
25 November 2009Director's details changed for Choong Ping Lai on 24 October 2009 (2 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
27 December 2008Total exemption small company accounts made up to 29 February 2008 (3 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
24 November 2008Return made up to 24/10/08; full list of members (4 pages)
2 September 2008Director and secretary's change of particulars / marc angst / 20/08/2008 (1 page)
2 September 2008Director and secretary's change of particulars / choong-ping lai / 20/08/2008 (1 page)
2 September 2008Director and secretary's change of particulars / choong-ping lai / 20/08/2008 (1 page)
2 September 2008Director and secretary's change of particulars / marc angst / 20/08/2008 (1 page)
4 March 2008Director and secretary appointed choong-ping lai (3 pages)
4 March 2008Secretary appointed marc philippe angst (2 pages)
4 March 2008Director appointed marc philippe angst (3 pages)
4 March 2008Appointment terminated secretary rathbone secretaries LIMITED (1 page)
4 March 2008Appointment terminated director ariane slinger (1 page)
4 March 2008Secretary appointed marc philippe angst (2 pages)
4 March 2008Appointment terminated secretary rathbone secretaries LIMITED (1 page)
4 March 2008Registered office changed on 04/03/2008 from 2ND floor 159 new bond street london W1S 2UD (1 page)
4 March 2008Director appointed marc philippe angst (3 pages)
4 March 2008Director and secretary appointed choong-ping lai (3 pages)
4 March 2008Appointment terminated director ariane slinger (1 page)
4 March 2008Registered office changed on 04/03/2008 from 2ND floor 159 new bond street london W1S 2UD (1 page)
6 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
6 December 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
12 November 2007Return made up to 24/10/07; full list of members (2 pages)
12 November 2007Return made up to 24/10/07; full list of members (2 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (10 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
13 November 2006Return made up to 24/10/06; full list of members (2 pages)
17 November 2005Return made up to 24/10/05; full list of members (2 pages)
17 November 2005Return made up to 24/10/05; full list of members (2 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
23 September 2005Total exemption full accounts made up to 28 February 2005 (10 pages)
11 May 2005Return made up to 24/10/04; full list of members (2 pages)
11 May 2005Return made up to 24/10/04; full list of members (2 pages)
14 February 2005Director resigned (1 page)
14 February 2005Director resigned (1 page)
14 February 2005New director appointed (3 pages)
14 February 2005New director appointed (3 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
3 November 2004Accounts for a small company made up to 29 February 2004 (5 pages)
11 March 2004New secretary appointed (2 pages)
11 March 2004New secretary appointed (2 pages)
27 February 2004New director appointed (2 pages)
27 February 2004Secretary resigned (1 page)
27 February 2004Director resigned (1 page)
27 February 2004New director appointed (2 pages)
27 February 2004Director resigned (1 page)
27 February 2004Secretary resigned (1 page)
26 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
26 January 2004Accounts for a small company made up to 28 February 2003 (5 pages)
5 January 2004Delivery ext'd 3 mth 28/02/03 (2 pages)
5 January 2004Delivery ext'd 3 mth 28/02/03 (2 pages)
5 November 2003Return made up to 24/10/03; full list of members (6 pages)
5 November 2003Return made up to 24/10/03; full list of members (6 pages)
10 July 2003Director resigned (1 page)
10 July 2003Director resigned (1 page)
30 May 2003Accounts for a small company made up to 28 February 2002 (5 pages)
30 May 2003Accounts for a small company made up to 28 February 2002 (5 pages)
3 January 2003New director appointed (5 pages)
3 January 2003New director appointed (5 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002New director appointed (3 pages)
30 December 2002New director appointed (3 pages)
29 November 2002Delivery ext'd 3 mth 28/02/02 (1 page)
29 November 2002Delivery ext'd 3 mth 28/02/02 (1 page)
27 November 2002Return made up to 24/10/02; full list of members (6 pages)
27 November 2002Return made up to 24/10/02; full list of members (6 pages)
17 June 2002New director appointed (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (5 pages)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Director resigned (1 page)
14 May 2002Full accounts made up to 28 February 2001 (28 pages)
14 May 2002Full accounts made up to 28 February 2001 (28 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
19 December 2001Full accounts made up to 28 February 2000 (8 pages)
19 December 2001Full accounts made up to 28 February 2000 (8 pages)
11 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
11 December 2001Delivery ext'd 3 mth 28/02/01 (1 page)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
21 November 2001Return made up to 24/10/01; full list of members (7 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (5 pages)
15 October 2001Director resigned (1 page)
15 October 2001New director appointed (5 pages)
27 February 2001Director resigned (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director's particulars changed (1 page)
27 February 2001Director resigned (1 page)
21 December 2000Full accounts made up to 28 February 1999 (9 pages)
21 December 2000Full accounts made up to 28 February 1999 (9 pages)
24 November 2000New director appointed (3 pages)
24 November 2000New director appointed (3 pages)
23 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
23 November 2000Return made up to 24/10/00; full list of members
  • 363(287) ‐ Registered office changed on 23/11/00
(7 pages)
22 November 1999New director appointed (4 pages)
22 November 1999New director appointed (4 pages)
19 November 1999Return made up to 24/10/99; no change of members (7 pages)
19 November 1999Return made up to 24/10/99; no change of members (7 pages)
31 March 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
31 March 1999Accounting reference date extended from 31/10/98 to 28/02/99 (1 page)
18 November 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(15 pages)
18 November 1998Return made up to 24/10/98; full list of members
  • 363(287) ‐ Registered office changed on 18/11/98
(15 pages)
2 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 October 1997Secretary resigned (1 page)
27 October 1997Secretary resigned (1 page)
24 October 1997Incorporation (29 pages)
24 October 1997Incorporation (29 pages)