Company NameNyssen Limited
Company StatusDissolved
Company Number03980502
CategoryPrivate Limited Company
Incorporation Date26 April 2000(24 years ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NamesFar Blue Research Limited and Hudson & Hazelden Limited

Business Activity

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

Directors

Director NameMr Matthew Donald Jeremy Hudson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Old Jewry
London
EC2R 8DN
Secretary NameKatherine Lucy Hudson
NationalityBritish
StatusClosed
Appointed31 July 2003(3 years, 3 months after company formation)
Appointment Duration13 years, 6 months (closed 24 January 2017)
RoleCompany Director
Correspondence Address8 Old Jewry
London
EC2R 8DN
Director NameMr Jeffrey Martin Kinn
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Secretary NameMr Jeffrey Martin Kinn
NationalityBritish
StatusResigned
Appointed26 April 2000(same day as company formation)
RoleCompany Accountant
Country of ResidenceEngland
Correspondence Address5 Woodlands Park
Leigh On Sea
Essex
SS9 3TX
Director NamePeter Roy Helfet
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 February 2003)
RoleVenture Capitalist
Correspondence Address113a Nether Street
London
N12 8AB
Director NameChristopher David Andrew Fitzsimmons
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(2 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 28 December 2003)
RoleCompany Director
Correspondence Address11 Colehills Close
Saffron Walden
Essex
CB11 4QY
Secretary NameMatthew Donald Jeremy Hudson
NationalityBritish
StatusResigned
Appointed25 November 2002(2 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 February 2003)
RoleCompany Director
Correspondence Address14a South Hill Park Gardens
London
NW3 2TG
Secretary NameBrett Smithard
NationalitySouth African
StatusResigned
Appointed01 February 2003(2 years, 9 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 31 July 2003)
RoleCompany Director
Correspondence Address20 Claremont Laleham Road
Shepperton
TW17 8EF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.peternyssen.com/
Telephone0161 7474000
Telephone regionManchester

Location

Registered Address8 Old Jewry
London
EC2R 8DN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016Application to strike the company off the register (3 pages)
1 November 2016Application to strike the company off the register (3 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
5 August 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
30 June 2016Secretary's details changed for Katherine Lucy Hudson on 29 June 2016 (1 page)
30 June 2016Secretary's details changed for Katherine Lucy Hudson on 29 June 2016 (1 page)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 2
(3 pages)
13 August 2015Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages)
13 August 2015Director's details changed for Mr Matthew Donald Jeremy Hudson on 1 August 2015 (2 pages)
15 June 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 33 Cavendish Square London W1G 0PW to 8 Old Jewry London EC2R 8DN on 15 June 2015 (1 page)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
19 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
2 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
2 July 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
(4 pages)
9 May 2014Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages)
9 May 2014Director's details changed for Matthew Donald Jeremy Hudson on 8 May 2014 (2 pages)
10 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 10 March 2014 (1 page)
10 March 2014Registered office address changed from 6 Grosvenor Street Mayfair London W1K 4PZ United Kingdom on 10 March 2014 (1 page)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
15 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (4 pages)
17 April 2013Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 (1 page)
17 April 2013Registered office address changed from 35 Catherine Place London SW1E 6DY United Kingdom on 17 April 2013 (1 page)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 December 2011Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 (1 page)
21 December 2011Registered office address changed from Dudley House 169 Piccadilly London W1J 9EH on 21 December 2011 (1 page)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 May 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 April 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
15 December 2009Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009 (2 pages)
15 December 2009Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR on 15 December 2009 (2 pages)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
18 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
4 June 2009Return made up to 26/04/09; full list of members (3 pages)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
15 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
23 May 2008Return made up to 26/04/08; full list of members (3 pages)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
21 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
20 June 2007Return made up to 26/04/07; no change of members (6 pages)
20 June 2007Return made up to 26/04/07; no change of members (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
26 October 2006Accounts for a dormant company made up to 31 March 2006 (6 pages)
20 July 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
20 July 2006Return made up to 26/04/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
19 October 2005Secretary's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
22 September 2005Director's particulars changed (1 page)
26 May 2005Registered office changed on 26/05/05 from: first floor international house 1 saint katherines way london E1W 1UN (1 page)
26 May 2005Registered office changed on 26/05/05 from: first floor international house 1 saint katherines way london E1W 1UN (1 page)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
2 March 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
10 June 2004Director resigned (1 page)
10 June 2004Return made up to 26/04/04; full list of members (7 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a dormant company made up to 31 March 2003 (6 pages)
18 November 2003Company name changed hudson & hazelden LIMITED\certificate issued on 18/11/03 (2 pages)
18 November 2003Company name changed hudson & hazelden LIMITED\certificate issued on 18/11/03 (2 pages)
9 September 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 September 2003Ad 31/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003New secretary appointed (2 pages)
4 September 2003Company name changed far blue research LIMITED\certificate issued on 04/09/03 (2 pages)
4 September 2003Company name changed far blue research LIMITED\certificate issued on 04/09/03 (2 pages)
7 July 2003Return made up to 26/04/03; full list of members (7 pages)
7 July 2003Return made up to 26/04/03; full list of members (7 pages)
31 March 2003New secretary appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 February 2003Secretary resigned (1 page)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
21 January 2003Accounts for a dormant company made up to 31 March 2002 (6 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002New secretary appointed (2 pages)
22 December 2002Secretary resigned;director resigned (1 page)
22 December 2002Secretary resigned;director resigned (1 page)
6 December 2002Registered office changed on 06/12/02 from: 1 marble quay london E1W 1UH (1 page)
6 December 2002Registered office changed on 06/12/02 from: 1 marble quay london E1W 1UH (1 page)
2 September 2002New director appointed (2 pages)
2 September 2002New director appointed (2 pages)
27 August 2002Return made up to 26/04/02; full list of members (7 pages)
27 August 2002Return made up to 26/04/02; full list of members (7 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 September 2001Accounts for a dormant company made up to 31 March 2001 (6 pages)
21 May 2001Return made up to 26/04/01; full list of members (7 pages)
21 May 2001Return made up to 26/04/01; full list of members (7 pages)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
20 December 2000Accounting reference date extended from 31/12/00 to 31/03/01 (1 page)
4 October 2000Registered office changed on 04/10/00 from: 33 cavendish square london W1M 0TT (1 page)
4 October 2000Registered office changed on 04/10/00 from: 33 cavendish square london W1M 0TT (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
12 June 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
31 May 2000Memorandum and Articles of Association (8 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000Memorandum and Articles of Association (8 pages)
31 May 2000New director appointed (2 pages)
31 May 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
31 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
26 April 2000Incorporation (20 pages)
26 April 2000Incorporation (20 pages)