Company NameNERO Ltd
Company StatusDissolved
Company Number04209091
CategoryPrivate Limited Company
Incorporation Date1 May 2001(23 years ago)
Dissolution Date13 February 2018 (6 years, 2 months ago)
Previous NameNERO Pearls Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameInano Lyons
Date of BirthJune 1979 (Born 44 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Rush Common Mews
London
SW2 3RN
Secretary NameMr Hammant Mahendra Patel Villa
NationalityBritish
StatusClosed
Appointed01 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Leander Road
London
SW2 2LH
Director NameWww.Accountingtechnology Ltd (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT
Secretary NameK-Com Systems Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence AddressSolo House The Courtyard
London Road
Horsham
West Sussex
RH12 1AT

Location

Registered Address69 Flat 4
69 Ryecroft Road
London
SW16 3EN
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London

Shareholders

1000 at £100Inano Lyons
100.00%
Ordinary

Financials

Year2014
Turnover£19,785
Net Worth£533
Cash£21,644
Current Liabilities£59,216

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017First Gazette notice for voluntary strike-off (1 page)
17 November 2017Application to strike the company off the register (1 page)
17 November 2017Application to strike the company off the register (1 page)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
10 May 2017Registered office address changed from 69 Ryecroft Road Flat 2 London SW16 3EN to 69 Flat 4 69 Ryecroft Road London London SW16 3EN on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 69 Ryecroft Road Flat 2 London SW16 3EN to 69 Flat 4 69 Ryecroft Road London London SW16 3EN on 10 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(4 pages)
5 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100,000
(4 pages)
13 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
13 April 2016Amended total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
12 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
30 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(4 pages)
30 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(4 pages)
30 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100,000
(4 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (7 pages)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
13 June 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG on 13 June 2014 (1 page)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
13 June 2014Registered office address changed from 91 Sunnyhill Road Streatham London SW16 2UG on 13 June 2014 (1 page)
13 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100,000
(4 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
27 February 2014Total exemption full accounts made up to 31 May 2013 (7 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
20 February 2013Total exemption small company accounts made up to 31 May 2012 (10 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption full accounts made up to 31 May 2011 (6 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 1 May 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption full accounts made up to 31 May 2010 (6 pages)
17 May 2010Director's details changed for Inano Lyons on 17 April 2010 (2 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (4 pages)
17 May 2010Director's details changed for Inano Lyons on 17 April 2010 (2 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
26 February 2010Total exemption full accounts made up to 31 May 2009 (6 pages)
23 June 2009Registered office changed on 23/06/2009 from 7 rush common mews london SW2 3RN (1 page)
23 June 2009Registered office changed on 23/06/2009 from 7 rush common mews london SW2 3RN (1 page)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
11 May 2009Return made up to 01/05/09; full list of members (3 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
17 March 2009Total exemption full accounts made up to 31 May 2008 (6 pages)
30 January 2009Return made up to 01/05/08; full list of members (3 pages)
30 January 2009Return made up to 01/05/08; full list of members (3 pages)
3 April 2008Return made up to 01/05/07; full list of members (3 pages)
3 April 2008Return made up to 01/05/07; full list of members (3 pages)
2 April 2008Director's change of particulars / inano lyons / 01/04/2008 (1 page)
2 April 2008Director's change of particulars / inano lyons / 01/04/2008 (1 page)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 March 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
8 March 2007Registered office changed on 08/03/07 from: top floor 32 streatham common north streatham london SW16 3HP (1 page)
8 March 2007Registered office changed on 08/03/07 from: top floor 32 streatham common north streatham london SW16 3HP (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
7 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
1 June 2006Return made up to 01/05/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (6 pages)
16 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
16 May 2005Return made up to 01/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
11 May 2004Return made up to 01/05/04; full list of members (6 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
25 March 2004Total exemption full accounts made up to 31 May 2003 (9 pages)
11 June 2003Return made up to 01/05/03; full list of members (6 pages)
11 June 2003Return made up to 01/05/03; full list of members (6 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
4 June 2003Total exemption full accounts made up to 31 May 2002 (9 pages)
30 May 2002Return made up to 01/05/02; full list of members (6 pages)
30 May 2002Return made up to 01/05/02; full list of members (6 pages)
11 December 2001New director appointed (2 pages)
11 December 2001New director appointed (2 pages)
27 November 2001Company name changed nero pearls LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 28 alverstone road new malden surrey KT3 4BA (1 page)
27 November 2001Company name changed nero pearls LIMITED\certificate issued on 27/11/01 (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 28 alverstone road new malden surrey KT3 4BA (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001Secretary resigned (1 page)
14 May 2001Director resigned (1 page)
1 May 2001Incorporation (14 pages)
1 May 2001Incorporation (14 pages)