Company NameNephrite Limited
Company StatusDissolved
Company Number03778546
CategoryPrivate Limited Company
Incorporation Date27 May 1999(24 years, 11 months ago)
Dissolution Date2 July 2013 (10 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2010(11 years, 2 months after company formation)
Appointment Duration2 years, 11 months (closed 02 July 2013)
RoleSecretary
Country of ResidenceCyprus
Correspondence AddressCharles House 108-110 Finchley Road
London
NW3 5JJ
Director NameWIXY Directors Limited (Corporation)
StatusClosed
Appointed03 December 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 02 July 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Secretary NameWIXY Secretaries Limited (Corporation)
StatusClosed
Appointed03 December 2001(2 years, 6 months after company formation)
Appointment Duration11 years, 7 months (closed 02 July 2013)
Correspondence AddressLadbroke Suite 3 Welbeck Street
London
W1G 0AR
Director NameCaragh Anntoinette Couldridge
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2001)
RoleCompany Director
Correspondence AddressThe Old Forge
Plaisance
Sark
GY9 0SD
Director NameSimon Ashley Couldridge
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 30 June 2001)
RoleBusiness Consultant
Correspondence AddressThe Old Forge
Sark
Channel Islands
GY9 0SD
Director NameMiriam Elizabeth Patricia Lewis
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2001)
RoleCompany Director
Correspondence AddressFlat 2 100 Hamilton Terrace
London
NW8 9UP
Director NameMr Gerard Wilfred Norton
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1999(1 month, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 03 December 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressResidence De L'Annonciade
17 Avenue De L'Annonciade
Mc 98000
Monaco
Director NameMr Sean Lee Hogan
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2001(2 years, 1 month after company formation)
Appointment Duration5 months (resigned 03 December 2001)
RoleCo Secretary
Country of ResidenceCyprus
Correspondence AddressFlat 34, Block B, Christine Complex
Amathountas Avenue
Limassol
4531
Cyprus
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed27 May 1999(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA

Location

Registered Address3rd Floor 66-70 Baker Street
London
W1U 7DJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Shareholders

1000 at £1Wixy Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£40,195
Cash£14,143
Current Liabilities£11,769

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
2 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2013Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Sean Lee Hogan on 30 May 2013 (2 pages)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
19 March 2013First Gazette notice for voluntary strike-off (1 page)
7 March 2013Application to strike the company off the register (3 pages)
7 March 2013Application to strike the company off the register (3 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Particulars of variation of rights attached to shares (3 pages)
14 June 2012Particulars of variation of rights attached to shares (3 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1,000
(5 pages)
11 June 2012Annual return made up to 27 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 1,000
(5 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
13 December 2010Registered office address changed from 22 Bentinck Street London W1U 2AB on 13 December 2010 (1 page)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
1 September 2010Appointment of Sean Lee Hogan as a director (2 pages)
1 September 2010Appointment of Sean Lee Hogan as a director (2 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
3 December 2009Particulars of variation of rights attached to shares (2 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
11 August 2009Director's change of particulars / wixy directors LIMITED / 24/07/2009 (1 page)
11 August 2009Director's Change of Particulars / wixy directors LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's Change of Particulars / wixy secretaries LIMITED / 24/07/2009 / HouseName/Number was: , now: ladbroke suite; Street was: 45-47 marylebone lane, now: 3 welbeck street; Post Code was: W1U 2NT, now: W1G 0AR; Country was: , now: united kingdom (1 page)
11 August 2009Secretary's change of particulars / wixy secretaries LIMITED / 24/07/2009 (1 page)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
28 May 2009Return made up to 27/05/09; full list of members (3 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
8 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
29 May 2008Return made up to 27/05/08; full list of members (3 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
29 May 2007Return made up to 27/05/07; full list of members (2 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 May 2006Return made up to 27/05/06; full list of members (2 pages)
24 May 2006Return made up to 27/05/06; full list of members (2 pages)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
29 December 2005Secretary's particulars changed (1 page)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
8 June 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
6 June 2005Return made up to 27/05/05; full list of members (2 pages)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
14 February 2005Delivery ext'd 3 mth 31/12/04 (1 page)
21 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
21 June 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
8 June 2004Return made up to 27/05/04; full list of members (5 pages)
8 June 2004Return made up to 27/05/04; full list of members (5 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 June 2003Return made up to 27/05/03; full list of members (5 pages)
9 June 2003Return made up to 27/05/03; full list of members (5 pages)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
12 May 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
27 September 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
17 June 2002Return made up to 27/05/02; full list of members (6 pages)
17 June 2002Return made up to 27/05/02; full list of members (6 pages)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
11 March 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
28 January 2002Total exemption full accounts made up to 31 December 2000 (9 pages)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Registered office changed on 22/01/02 from: 66 wigmore street london W1U 2HQ (1 page)
22 January 2002Director resigned (1 page)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002Director resigned (1 page)
22 January 2002New director appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002New secretary appointed (2 pages)
22 January 2002Secretary resigned (1 page)
22 January 2002Secretary resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
17 September 2001New director appointed (2 pages)
17 September 2001Director resigned (1 page)
17 September 2001Director resigned (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 June 2001Delivery ext'd 3 mth 31/12/00 (1 page)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 27/05/01; full list of members (6 pages)
7 June 2001Secretary's particulars changed (1 page)
7 June 2001Return made up to 27/05/01; full list of members (6 pages)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
7 June 2001Registered office changed on 07/06/01 from: 66 wigmore street london W1H 0HQ (1 page)
5 February 2001Accounts made up to 31 December 1999 (10 pages)
5 February 2001Full accounts made up to 31 December 1999 (10 pages)
12 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
12 July 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
11 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
11 July 2000Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page)
15 June 2000Secretary resigned (1 page)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
15 June 2000Secretary resigned (1 page)
15 June 2000Return made up to 27/05/00; full list of members (6 pages)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (6 pages)
26 July 1999New director appointed (5 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (10 pages)
26 July 1999New director appointed (10 pages)
26 July 1999New director appointed (5 pages)
26 July 1999Director resigned (1 page)
26 July 1999New director appointed (4 pages)
26 July 1999New director appointed (6 pages)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/05/99
(1 page)
17 June 1999Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
17 June 1999Ad 27/05/99--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
17 June 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 27/05/99
(1 page)
3 June 1999Secretary resigned (1 page)
3 June 1999Secretary resigned (1 page)
27 May 1999Incorporation (17 pages)