Company NameNectar (West Africa) Limited
Company StatusDissolved
Company Number03542030
CategoryPrivate Limited Company
Incorporation Date7 April 1998(25 years, 12 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Guy Wilkes
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Mustafa Saruhan Ozturk
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2019)
RoleProject Manager
Country of ResidenceEngland
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Hill
Romford
Essex
RM3 8UD
Director NameMr Christopher John Boughton
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2019)
RoleManagement Accountant
Country of ResidenceEngland
Correspondence AddressNo. 1 Ashton Gate Ashton Road
Harold Rhill
Romford
Essex
RM3 8UD
Secretary NameCornhill Secretaries Limited (Corporation)
StatusClosed
Appointed01 January 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 26 February 2019)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ
Director NameDaniel James Greenin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleShipbroker
Country of ResidenceUnited Kingdom
Correspondence AddressDownswold Park View Road
Woldingham
Caterham
Surrey
CR3 7DJ
Director NameMs Renu Sharma
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameMr Kenneth Nelson Snow
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Lavenders
13 Victoria Gardens
Saffron Walden
Essex
CB11 3AF
Secretary NameMs Renu Sharma
NationalityBritish
StatusResigned
Appointed07 April 1998(same day as company formation)
RoleCertified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address83 Raleigh Drive
Whetstone
London
N20 0UZ
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed07 April 1998(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2012
Turnover£7,399,048
Gross Profit£1,472,417
Net Worth£1,540,552
Cash£387,355
Current Liabilities£2,202,000

Accounts

Latest Accounts31 December 2016 (7 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

17 February 2011Delivered on: 19 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 March 2009Delivered on: 20 March 2009
Satisfied on: 29 March 2011
Persons entitled: Fortis Bank, London Branch

Classification: Debenture
Secured details: All monies due or to become due from the company or any member of the company's group to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

26 February 2019Final Gazette dissolved via compulsory strike-off (1 page)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
6 August 2018Director's details changed for Christopher John Boughton on 3 August 2018 (2 pages)
16 May 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
26 April 2018Satisfaction of charge 2 in full (10 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (18 pages)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
1 June 2017Director's details changed for Christopher John Boughton on 4 January 2017 (2 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
28 April 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
13 December 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 9 December 2016 (2 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
5 October 2016Full accounts made up to 31 December 2015 (18 pages)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
21 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
19 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Christopher John Boughton on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2015 (2 pages)
15 June 2016Director's details changed for Mr Saruhan Mustafa Ozturk on 11 June 2016 (2 pages)
15 June 2016Director's details changed for Guy Wilkes on 11 June 2015 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
10 May 2016Director's details changed for Guy Wilkes on 4 April 2016 (2 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(7 pages)
14 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(7 pages)
6 August 2015Full accounts made up to 31 December 2014 (13 pages)
6 August 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
7 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(7 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
8 October 2014Full accounts made up to 31 December 2013 (13 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(7 pages)
9 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(7 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
23 September 2013Full accounts made up to 31 December 2012 (13 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (7 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
2 October 2012Full accounts made up to 31 December 2011 (13 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
15 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (7 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
5 October 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
27 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (7 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 April 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 March 2011Termination of appointment of Renu Sharma as a secretary (2 pages)
7 March 2011Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
7 March 2011Appointment of Cornhill Secretaries Limited as a secretary (3 pages)
7 March 2011Termination of appointment of Renu Sharma as a secretary (2 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 February 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 January 2011Appointment of Christopher John Boughton as a director (3 pages)
27 January 2011Appointment of Saruhan Mustafa Ozturk as a director (3 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
27 January 2011Appointment of Christopher John Boughton as a director (3 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
27 January 2011Appointment of Saruhan Mustafa Ozturk as a director (3 pages)
27 January 2011Appointment of Guy Wilkes as a director (3 pages)
27 January 2011Appointment of Guy Wilkes as a director (3 pages)
27 January 2011Termination of appointment of Daniel Greenin as a director (2 pages)
27 January 2011Termination of appointment of Kenneth Snow as a director (2 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
27 January 2011Termination of appointment of Renu Sharma as a director (2 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
3 October 2010Full accounts made up to 31 December 2009 (8 pages)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
27 April 2010Register inspection address has been changed (1 page)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
21 April 2010Registered office address changed from St. Paul's House Warwick Lane London EC4M 7BP on 21 April 2010 (2 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
5 November 2009Full accounts made up to 31 December 2008 (8 pages)
15 May 2009Return made up to 07/04/09; full list of members (4 pages)
15 May 2009Return made up to 07/04/09; full list of members (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
2 November 2008Full accounts made up to 31 December 2007 (8 pages)
2 November 2008Full accounts made up to 31 December 2007 (8 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
17 October 2007Full accounts made up to 31 December 2006 (6 pages)
17 October 2007Full accounts made up to 31 December 2006 (6 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Return made up to 07/04/07; full list of members (2 pages)
18 April 2007Location of register of members (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of debenture register (1 page)
18 April 2007Location of register of members (1 page)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Return made up to 07/04/06; full list of members (2 pages)
24 April 2006Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
24 April 2006Registered office changed on 24/04/06 from: st pauls house warwick lane london EC4M 7BP (1 page)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
2 November 2005Full accounts made up to 31 December 2004 (6 pages)
10 May 2005Return made up to 07/04/05; full list of members (2 pages)
10 May 2005Return made up to 07/04/05; full list of members (2 pages)
30 March 2005Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
30 March 2005Registered office changed on 30/03/05 from: st pauls house warwick lane london EC4P 4BN (1 page)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (6 pages)
26 April 2004Return made up to 07/04/04; full list of members (6 pages)
26 April 2004Return made up to 07/04/04; full list of members (6 pages)
18 November 2003Full accounts made up to 31 December 2002 (6 pages)
18 November 2003Full accounts made up to 31 December 2002 (6 pages)
22 April 2003Return made up to 07/04/03; full list of members (6 pages)
22 April 2003Return made up to 07/04/03; full list of members (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (6 pages)
29 October 2002Full accounts made up to 31 December 2001 (6 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
25 April 2002Return made up to 07/04/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (6 pages)
24 April 2001Return made up to 07/04/01; full list of members (6 pages)
24 April 2001Return made up to 07/04/01; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (6 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
2 May 2000Return made up to 07/04/00; full list of members (6 pages)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
22 December 1999Secretary's particulars changed;director's particulars changed (1 page)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 November 1999Full accounts made up to 31 December 1998 (7 pages)
2 May 1999Return made up to 07/04/99; full list of members (7 pages)
2 May 1999Return made up to 07/04/99; full list of members (7 pages)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
13 May 1998Accounting reference date shortened from 30/04/99 to 31/12/98 (1 page)
30 April 1998Location of debenture register (1 page)
30 April 1998Location of register of members (1 page)
30 April 1998Location of debenture register (1 page)
30 April 1998Location of register of members (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed;new director appointed (3 pages)
28 April 1998New secretary appointed;new director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998New director appointed (3 pages)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (3 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Director resigned (1 page)
28 April 1998New director appointed (3 pages)
7 April 1998Incorporation (11 pages)
7 April 1998Incorporation (11 pages)