Company NameNebulatrade Limited
Company StatusDissolved
Company Number04153640
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 2 months ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Mark David Peters
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(13 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 02 May 2017)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed04 June 2001(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed04 June 2001(3 months, 4 weeks after company formation)
Appointment Duration15 years, 11 months (closed 02 May 2017)
Correspondence Address240 Blackfriars Road
London
SE1 8BF
Director NameMs Anne Claire Siddell
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2010(9 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 October 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed25 May 2001(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed25 May 2001(3 months, 2 weeks after company formation)
Appointment Duration1 week, 3 days (resigned 04 June 2001)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websiteubm.com
Telephone020 79215000
Telephone regionLondon

Location

Registered Address240 Blackfriars Road
London
SE1 8BF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
2 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
14 February 2017First Gazette notice for voluntary strike-off (1 page)
2 February 2017Application to strike the company off the register (3 pages)
2 February 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(5 pages)
25 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 102
(5 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
29 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
(5 pages)
20 April 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 102
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Mark David Peters on 16 February 2015 (2 pages)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 2 April 2015 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Appointment of Mark Peters as a director on 1 October 2014 (2 pages)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
4 November 2014Termination of appointment of Anne Claire Siddell as a director on 1 October 2014 (1 page)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(5 pages)
21 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 102
(5 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
22 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
31 May 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
11 July 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Statement of company's objects (2 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
20 September 2010Full accounts made up to 31 December 2009 (13 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
5 July 2010Appointment of Ms Anne Claire Siddell as a director (3 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
31 October 2009Full accounts made up to 31 December 2008 (15 pages)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
21 May 2009Resolutions
  • RES13 ‐ Sections 102 and 105 19/05/2009
(1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
7 May 2009Resolutions
  • RES13 ‐ Canc share prem accnt 22/04/2009
(1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Memorandum of capital 07/05/09 (1 page)
7 May 2009Statement by directors (1 page)
7 May 2009Solvency statement dated 22/04/09 (1 page)
30 March 2009Return made up to 22/02/09; full list of members (3 pages)
30 March 2009Return made up to 22/02/09; full list of members (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
1 November 2008Full accounts made up to 31 December 2007 (15 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
11 March 2008Return made up to 22/02/08; full list of members (3 pages)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
23 October 2007Full accounts made up to 31 December 2006 (15 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
28 February 2007Return made up to 22/02/07; full list of members (2 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
5 November 2006Full accounts made up to 31 December 2005 (13 pages)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
7 March 2006Return made up to 22/02/06; full list of members (7 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
9 November 2005Full accounts made up to 31 December 2004 (13 pages)
21 March 2005Return made up to 22/02/05; full list of members (7 pages)
21 March 2005Return made up to 22/02/05; full list of members (7 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
30 October 2004Full accounts made up to 31 December 2003 (12 pages)
24 March 2004Return made up to 22/02/04; full list of members (7 pages)
24 March 2004Return made up to 22/02/04; full list of members (7 pages)
26 October 2003Ad 20/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
26 October 2003Ad 20/08/03--------- £ si 2@1=2 £ ic 100/102 (2 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
24 March 2003Return made up to 22/02/03; full list of members (7 pages)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 23/12/02
(1 page)
17 February 2003Resolutions
  • RES13 ‐ Re auditors apt 23/12/02
(1 page)
12 February 2003Declaration of assistance for shares acquisition (4 pages)
12 February 2003Declaration of assistance for shares acquisition (4 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (8 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
25 April 2002Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
1 March 2002Return made up to 22/02/02; full list of members (5 pages)
1 March 2002Return made up to 22/02/02; full list of members (5 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
12 July 2001New secretary appointed;new director appointed (2 pages)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Registered office changed on 20/06/01 from: 83 leonard street london EC2A 4QS (1 page)
20 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 June 2001Registered office changed on 20/06/01 from: 83 leonard street london EC2A 4QS (1 page)
20 June 2001Secretary resigned;director resigned (1 page)
20 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(46 pages)
6 June 2001Secretary resigned (1 page)
6 June 2001New secretary appointed;new director appointed (26 pages)
6 June 2001New director appointed (26 pages)
6 June 2001Director resigned (1 page)
6 June 2001Secretary resigned (1 page)
6 June 2001New director appointed (26 pages)
6 June 2001Director resigned (1 page)
6 June 2001New secretary appointed;new director appointed (26 pages)
5 February 2001Incorporation (10 pages)
5 February 2001Incorporation (10 pages)