Company NameNepsa Management Services Limited
Company StatusDissolved
Company Number03505660
CategoryPrivate Limited Company
Incorporation Date5 February 1998(26 years, 1 month ago)
Dissolution Date7 April 2009 (14 years, 11 months ago)

Business Activity

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

Directors

Director NameNeil Forester Worgan
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address16 George Road
St Peter Port
Guernsey
Channel Islands
GY1 1BD
Secretary NameJane Finn
NationalityBritish
StatusClosed
Appointed22 December 2005(7 years, 10 months after company formation)
Appointment Duration3 years, 3 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address16 George Road
St Peter Port
Guernsey
GY1 1BD
Secretary NameKathryn Worgan
NationalityBritish
StatusResigned
Appointed05 February 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHill Top Farm
Symonds Yat
Ross On Wye
Herefordshire
HR9 6DY
Wales
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 February 1998(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Location

Registered AddressFlat 6
15 Bolton Road
London
W4 3TE
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2014
Turnover£180,385
Gross Profit£175,886
Net Worth£30,876
Cash£29,720
Current Liabilities£62,778

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Compulsory strike-off action has been suspended (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
27 April 2007Return made up to 30/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2007Total exemption full accounts made up to 31 December 2005 (8 pages)
29 November 2006Registered office changed on 29/11/06 from: 1 rothschild road london W4 5HS (1 page)
9 February 2006Return made up to 30/01/06; full list of members (6 pages)
6 January 2006New secretary appointed (1 page)
6 January 2006Secretary resigned (1 page)
6 January 2006Total exemption full accounts made up to 31 December 2004 (8 pages)
6 January 2006Registered office changed on 06/01/06 from: jmo practice 1-7 harley street london W1G 9QY (1 page)
22 August 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
10 February 2005Return made up to 30/01/05; full list of members (6 pages)
20 September 2004Total exemption full accounts made up to 31 December 2002 (7 pages)
4 March 2004Return made up to 30/01/04; full list of members (6 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2003Return made up to 30/01/03; full list of members (6 pages)
15 June 2002Total exemption small company accounts made up to 31 December 2000 (6 pages)
31 January 2002Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 31/01/02
(6 pages)
24 April 2001Accounts for a small company made up to 31 December 1999 (6 pages)
6 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 February 2000Return made up to 05/02/00; full list of members
  • 363(287) ‐ Registered office changed on 08/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 February 2000Accounts for a small company made up to 31 December 1998 (6 pages)
21 January 2000Registered office changed on 21/01/00 from: 1-7 harley street london W1N 1DA (1 page)
17 August 1999Compulsory strike-off action has been discontinued (1 page)
13 August 1999Return made up to 05/02/99; full list of members (6 pages)
3 August 1999First Gazette notice for compulsory strike-off (1 page)
13 April 1999Registered office changed on 13/04/99 from: the quadrangle 2ND floor 180 wardour street london W1V 3AA (1 page)
23 February 1998Director resigned (1 page)
23 February 1998Secretary resigned (1 page)
23 February 1998New secretary appointed (2 pages)
23 February 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
23 February 1998Registered office changed on 23/02/98 from: 83 leonard street london EC2A 4OS (1 page)
23 February 1998New director appointed (3 pages)
5 February 1998Incorporation (16 pages)