Company NameNosnehpetsj Limited
DirectorRichard Buzzoni
Company StatusLiquidation
Company Number03517465
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 2 months ago)
Previous NamesBoxmega Limited and Watersheds Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Richard Buzzoni
Date of BirthApril 1960 (Born 64 years ago)
NationalityEnglish
StatusCurrent
Appointed28 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWeston Bank
Turweston
Brackley
Northamptonshire
NN13 5JU
Secretary NameMr John Wilson Stephenson
NationalityEnglish
StatusCurrent
Appointed28 May 1998(3 months after company formation)
Appointment Duration25 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bank Cottages
Teeton
Northampton
Northamptonshire
NN6 8LL
Director NameMr David William Browne
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameJeremy James Passmore Lincoln
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 May 1998)
RoleSolicitor
Correspondence Address7 Spencer Parade
Northampton
Northamtonshire
NN1 5AB
Secretary NameMr David William Browne
NationalityBritish
StatusResigned
Appointed12 May 1998(2 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 28 May 1998)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Spencer Parade
Northampton
Northamptonshire
NN1 5AB
Director NameSusan Green
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(7 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 April 2009)
RoleManager
Correspondence AddressFosseway Cottage
Moreton Road, Stow On The Wold
Cheltenham
Gloucestershire
GL54 1EG
Wales
Director NameAndrew Nicholson
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(8 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 April 2009)
RoleManager
Correspondence AddressQuay Cottage
The Quay, Wivenhoe
Colchester
Essex
CO7 9BT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressModa Business Centre
Stirling Way
Borehamwood
Hertfordshire
WD6 2BW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Next Accounts Due31 December 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due12 March 2017 (overdue)

Filing History

11 December 2020Progress report in a winding up by the court (15 pages)
6 December 2019Registered office address changed from 58 Herschel Street Slough Berkshire SL1 1PG to Dephna House 24-26 Arcadia Avenue London N3 2JU on 6 December 2019 (1 page)
6 December 2019Progress report in a winding up by the court (23 pages)
14 November 2018Progress report in a winding up by the court (51 pages)
6 November 2017Progress report in a winding up by the court (50 pages)
6 November 2017Progress report in a winding up by the court (50 pages)
7 November 2016INSOLVENCY:liquidator’s annual progress report - compulsory liquidation - b/d date - 06/10/2016 (18 pages)
7 November 2016INSOLVENCY:liquidator’s annual progress report - compulsory liquidation - b/d date - 06/10/2016 (18 pages)
30 October 2015Registered office address changed from 3 Bank Cottages Teeton Northampton NN6 8LL England to 58 Herschel Street Slough Berkshire SL1 1PG on 30 October 2015 (2 pages)
30 October 2015Registered office address changed from 3 Bank Cottages Teeton Northampton NN6 8LL England to 58 Herschel Street Slough Berkshire SL1 1PG on 30 October 2015 (2 pages)
23 October 2015Appointment of a liquidator (1 page)
23 October 2015Appointment of a liquidator (1 page)
18 July 2015Withdraw the company strike off application (1 page)
18 July 2015Withdraw the company strike off application (1 page)
13 July 2015Order of court to wind up (2 pages)
13 July 2015Order of court to wind up (2 pages)
4 July 2015Voluntary strike-off action has been suspended (1 page)
4 July 2015Voluntary strike-off action has been suspended (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
29 March 2015Application to strike the company off the register (3 pages)
29 March 2015Application to strike the company off the register (3 pages)
11 March 2015Registered office address changed from The Granary South Bridge Road Cotton End Northampton NN4 8HP to 3 Bank Cottages Teeton Northampton NN6 8LL on 11 March 2015 (1 page)
11 March 2015Registered office address changed from The Granary South Bridge Road Cotton End Northampton NN4 8HP to 3 Bank Cottages Teeton Northampton NN6 8LL on 11 March 2015 (1 page)
3 September 2014Restoration by order of the court (3 pages)
3 September 2014Restoration by order of the court (3 pages)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
27 February 2013Voluntary strike-off action has been suspended (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Change of name notice (2 pages)
11 October 2012Company name changed watersheds LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
11 October 2012Company name changed watersheds LIMITED\certificate issued on 11/10/12
  • RES15 ‐ Change company name resolution on 2012-09-26
(2 pages)
11 October 2012Change of name notice (2 pages)
18 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 18,550
(8 pages)
18 May 2012Annual return made up to 26 February 2012 with a full list of shareholders
Statement of capital on 2012-05-18
  • GBP 18,550
(8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
27 May 2011Annual return made up to 26 February 2011 with a full list of shareholders (8 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages)
4 May 2010Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
4 May 2010Director's details changed for Richard Buzzoni on 1 February 2010 (2 pages)
4 May 2010Annual return made up to 26 February 2010 with a full list of shareholders (9 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 May 2009Return made up to 26/02/09; full list of members (7 pages)
11 May 2009Return made up to 26/02/09; full list of members (7 pages)
8 April 2009Appointment terminated director susan green (1 page)
8 April 2009Appointment terminated director susan green (1 page)
8 April 2009Appointment terminated director andrew nicholson (1 page)
8 April 2009Appointment terminated director andrew nicholson (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2008Gbp ic 24900/24850\17/07/08\gbp sr 50@1=50\ (1 page)
22 September 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 September 2008Gbp ic 24900/24850\17/07/08\gbp sr 50@1=50\ (1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2008Return made up to 26/02/08; full list of members (7 pages)
20 June 2008Return made up to 26/02/08; full list of members (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
4 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 June 2007Return made up to 26/02/07; full list of members (6 pages)
27 June 2007Return made up to 26/02/07; full list of members (6 pages)
28 February 2007Amended accounts made up to 31 March 2006 (5 pages)
28 February 2007Amended accounts made up to 31 March 2006 (5 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
30 August 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
18 August 2006New director appointed (1 page)
18 August 2006New director appointed (1 page)
31 May 2006Return made up to 26/02/06; full list of members (4 pages)
31 May 2006Return made up to 26/02/06; full list of members (4 pages)
31 May 2006Secretary's particulars changed (1 page)
31 May 2006Secretary's particulars changed (1 page)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
22 June 2005New director appointed (1 page)
22 June 2005New director appointed (1 page)
15 June 2005Return made up to 26/02/05; full list of members (4 pages)
15 June 2005Return made up to 26/02/05; full list of members (4 pages)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ si 50@1=50 £ si 50@1=50 £ ic 31200/31350 (2 pages)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 6100/6150 (1 page)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ si 50@1=50 £ si 50@1=50 £ ic 31200/31350 (2 pages)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 31150/31200 (1 page)
13 April 2005Ad 06/12/04--------- £ si 25000@1=25000 £ ic 6150/31150 (1 page)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 6100/6150 (1 page)
13 April 2005Ad 07/12/04--------- £ si 50@1=50 £ ic 31150/31200 (1 page)
13 April 2005Ad 06/12/04--------- £ si 25000@1=25000 £ ic 6150/31150 (1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
17 June 2004Return made up to 26/02/04; full list of members (6 pages)
17 June 2004Return made up to 26/02/04; full list of members (6 pages)
16 December 2003Ad 01/05/03-30/11/03 £ si 100@1=100 £ ic 6000/6100 (2 pages)
16 December 2003Ad 01/05/03-30/11/03 £ si 100@1=100 £ ic 6000/6100 (2 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 August 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
2 May 2003£ nc 10000/10600 23/04/03 (1 page)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003£ nc 10000/10600 23/04/03 (1 page)
2 May 2003Notice of assignment of name or new name to shares (2 pages)
2 May 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 May 2003Notice of assignment of name or new name to shares (2 pages)
27 February 2003Return made up to 26/02/03; full list of members (6 pages)
27 February 2003Return made up to 26/02/03; full list of members (6 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
22 May 2002Return made up to 26/02/02; full list of members (7 pages)
22 May 2002Return made up to 26/02/02; full list of members (7 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 May 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
8 May 2001Return made up to 26/02/01; full list of members
  • 363(287) ‐ Registered office changed on 08/05/01
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (4 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
1 September 2000Particulars of mortgage/charge (3 pages)
17 May 2000Return made up to 26/02/00; full list of members (6 pages)
17 May 2000Return made up to 26/02/99; full list of members; amend (6 pages)
17 May 2000Return made up to 26/02/99; full list of members; amend (6 pages)
17 May 2000Return made up to 26/02/00; full list of members (6 pages)
28 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
28 March 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
20 December 1999Accounts for a small company made up to 28 February 1999 (4 pages)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
4 June 1999Return made up to 26/02/99; full list of members (6 pages)
18 June 1998New director appointed (2 pages)
18 June 1998New director appointed (2 pages)
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
11 June 1998Ad 28/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 June 1998Director resigned (1 page)
11 June 1998£ nc 1000/10000 28/05/98 (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Registered office changed on 11/06/98 from: 7 spencer parade northamtonn northamptonshire NN1 5AB (1 page)
11 June 1998Ad 28/05/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998Secretary resigned;director resigned (1 page)
11 June 1998New secretary appointed (2 pages)
11 June 1998Director resigned (1 page)
11 June 1998£ nc 1000/10000 28/05/98 (1 page)
11 June 1998Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
11 June 1998Registered office changed on 11/06/98 from: 7 spencer parade northamtonn northamptonshire NN1 5AB (1 page)
11 June 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
26 May 1998Company name changed boxmega LIMITED\certificate issued on 27/05/98 (2 pages)
26 May 1998Company name changed boxmega LIMITED\certificate issued on 27/05/98 (2 pages)
19 May 1998Registered office changed on 19/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Director resigned (1 page)
19 May 1998Director resigned (1 page)
19 May 1998Secretary resigned (1 page)
19 May 1998Registered office changed on 19/05/98 from: 1 mitchel lane bristol BS1 6BU (1 page)
19 May 1998New director appointed (2 pages)
19 May 1998Secretary resigned (1 page)
19 May 1998New secretary appointed;new director appointed (2 pages)
19 May 1998New secretary appointed;new director appointed (2 pages)
26 February 1998Incorporation (13 pages)
26 February 1998Incorporation (13 pages)