Company NameNuntel Services Limited
DirectorsChristopher Mark Pearson and Jennifer Anne Hollis
Company StatusDissolved
Company Number03791593
CategoryPrivate Limited Company
Incorporation Date18 June 1999(24 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Mark Pearson
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence AddressKeepers Cottage
Longshaw
Sheffield
S11 7TZ
Director NameMs Jennifer Anne Hollis
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2001(1 year, 11 months after company formation)
Appointment Duration22 years, 10 months
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPark Lodge 132 Priory Lane
Roehampton
London
SW15 5JP
Secretary NameMr Paul Baxter
NationalityBritish
StatusCurrent
Appointed08 May 2002(2 years, 10 months after company formation)
Appointment Duration21 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Eton Avenue
New Malden
Surrey
KT3 5AY
Director NameVictoria Jane Hickson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2001)
RoleOffice Manager
Correspondence Address54 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Secretary NameVictoria Jane Hickson
NationalityBritish
StatusResigned
Appointed26 July 1999(1 month, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 08 February 2001)
RoleCompany Director
Correspondence Address54 Elgar Avenue
Surbiton
Surrey
KT5 9JN
Secretary NameJoanne Leaver
NationalityBritish
StatusResigned
Appointed08 February 2001(1 year, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address3 Beech Grove
New Malden
Surrey
KT3 3HR
Secretary NameClaudia Simone Weidehaas
NationalityGerman
StatusResigned
Appointed31 July 2001(2 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 April 2002)
RoleCompany Director
Correspondence Address7 Juniper House
2 Edge Hill Wimbledon
London
SW19 4LP
Secretary NameKatherine Rebecca Martin
NationalityBritish
StatusResigned
Appointed13 April 2002(2 years, 10 months after company formation)
Appointment Duration3 weeks, 4 days (resigned 08 May 2002)
RoleCompany Director
Correspondence Address47 Traherne Lodge
Walpole Road
Teddington
Middlesex
TW11 8PW
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 June 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Danecastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£3,506
Cash£1,064
Current Liabilities£197,405

Accounts

Latest Accounts31 August 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 November 2005Dissolved (1 page)
3 August 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
12 May 2005Liquidators statement of receipts and payments (5 pages)
12 November 2004Liquidators statement of receipts and payments (5 pages)
11 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 November 2003Statement of affairs (6 pages)
11 November 2003Appointment of a voluntary liquidator (1 page)
24 October 2003Registered office changed on 24/10/03 from: 314 regents park road london N3 2LT (1 page)
31 March 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
17 June 2002Return made up to 18/06/02; change of members (7 pages)
29 May 2002New secretary appointed (2 pages)
29 May 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002New secretary appointed (2 pages)
28 March 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
9 October 2001New secretary appointed (2 pages)
9 October 2001Secretary resigned (1 page)
21 August 2001Return made up to 18/06/01; change of members (6 pages)
4 July 2001New director appointed (2 pages)
4 June 2001Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
19 February 2001Secretary resigned;director resigned (1 page)
19 February 2001New secretary appointed (2 pages)
9 January 2001Compulsory strike-off action has been discontinued (1 page)
8 January 2001Accounts for a small company made up to 30 June 2000 (5 pages)
8 January 2001Ad 01/06/00--------- £ si 144@1 (2 pages)
8 January 2001Return made up to 18/06/00; full list of members (7 pages)
8 January 2001Ad 18/06/99--------- £ si 578@1 (2 pages)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
9 August 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 August 1999Director resigned (1 page)
9 August 1999Registered office changed on 09/08/99 from: temple house 20 holywell row london EC2A 4JB (1 page)
9 August 1999New secretary appointed (2 pages)
9 August 1999New director appointed (2 pages)
9 August 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
9 August 1999Secretary resigned (1 page)
9 August 1999£ nc 100/1000000 26/07/99 (1 page)
9 August 1999Conve 26/07/99 (1 page)
9 August 1999New director appointed (2 pages)
18 June 1999Incorporation (7 pages)