Company NameN & N Contracts Limited
Company StatusDissolved
Company Number04242172
CategoryPrivate Limited Company
Incorporation Date27 June 2001(22 years, 10 months ago)
Dissolution Date6 May 2015 (8 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMrs Jennifer Ann Fox
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed23 April 2003(1 year, 10 months after company formation)
Appointment Duration12 years (closed 06 May 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address14 The Greens Close
Loughton
Essex
IG10 1QE
Director NameGary Fox
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2005(3 years, 10 months after company formation)
Appointment Duration10 years (closed 06 May 2015)
RoleCarpenter
Correspondence Address12 Helen Ewing Place
Colchester
CO2 8WS
Director NameMr Nick Barry Fox
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCarpenter And Joiner
Country of ResidenceEngland
Correspondence Address14 The Greens Close
Loughton
Essex
IG10 1QE
Director NameNeil Melvin
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCarpenter And Joiner
Correspondence Address52 Longfields
Marden Ash
Ongar
Essex
CM5 9BZ
Secretary NameMr Nick Barry Fox
NationalityBritish
StatusResigned
Appointed27 June 2001(same day as company formation)
RoleCarpenter And Joiner
Country of ResidenceEngland
Correspondence Address14 The Greens Close
Loughton
Essex
IG10 1QE
Director NameKingsley Business Services Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Ilford
Essex
IG2 6UF
Secretary NameHundred House Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2001(same day as company formation)
Correspondence AddressBank Chambers 1-3 Woodford Avenue
Gants Hill
Ilford
Essex
IG2 6UF

Contact

Websitewww.nandncontracts.co.uk

Location

Registered Address3rd Floor Shakespeare House 7
Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

10 at £1Jennifer Fox
5.00%
Ordinary
90 at £1Gary Fox
45.00%
Ordinary
50 at £1Jennifer Fox
25.00%
Ordinary A
50 at £1Sarah Fox
25.00%
Ordinary B

Financials

Year2014
Net Worth£10,937
Current Liabilities£171,342

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 May 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Final Gazette dissolved following liquidation (1 page)
6 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
6 February 2015Return of final meeting in a creditors' voluntary winding up (16 pages)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (13 pages)
10 October 2014Liquidators statement of receipts and payments to 1 August 2014 (13 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (13 pages)
10 October 2014Liquidators' statement of receipts and payments to 1 August 2014 (13 pages)
12 August 2013Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 12 August 2013 (2 pages)
12 August 2013Registered office address changed from Belfry House Bell Lane Hertford Herts SG14 1BP on 12 August 2013 (2 pages)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 August 2013Statement of affairs with form 4.19 (7 pages)
9 August 2013Appointment of a voluntary liquidator (1 page)
9 August 2013Statement of affairs with form 4.19 (7 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
(5 pages)
15 July 2013Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2013-07-15
  • GBP 200
(5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (21 pages)
8 August 2012Annual return made up to 27 June 2012 with a full list of shareholders (21 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a director on 2 July 2012 (2 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages)
1 August 2012Termination of appointment of Nick Barry Fox as a secretary on 2 July 2012 (2 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
13 February 2012Particulars of variation of rights attached to shares (2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
13 February 2012Statement of company's objects (2 pages)
13 February 2012Particulars of variation of rights attached to shares (2 pages)
13 February 2012Statement of company's objects (2 pages)
13 February 2012Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
20 October 2011Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 31 Grosvenor Gardens Upminster Essex RM14 1DL on 20 October 2011 (2 pages)
15 August 2011Annual return made up to 27 June 2011 (15 pages)
15 August 2011Annual return made up to 27 June 2011 (15 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
22 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (15 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
19 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
5 August 2009Return made up to 27/06/09; full list of members (10 pages)
5 August 2009Return made up to 27/06/09; full list of members (10 pages)
10 July 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
10 July 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
29 July 2008Return made up to 27/06/08; no change of members (7 pages)
29 July 2008Return made up to 27/06/08; no change of members (7 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
2 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
14 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
28 December 2007Particulars of mortgage/charge (4 pages)
20 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2007Return made up to 27/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 March 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
31 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2006Return made up to 27/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Accounts made up to 30 June 2005 (1 page)
7 November 2005Accounts made up to 30 June 2005 (1 page)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
9 August 2005Return made up to 27/06/05; full list of members (7 pages)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
7 June 2005Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 June 2005Ad 01/05/05--------- £ si 98@1=98 £ ic 2/100 (2 pages)
18 April 2005Accounts made up to 30 June 2004 (1 page)
18 April 2005Accounts made up to 30 June 2004 (1 page)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 July 2004Return made up to 27/06/04; full list of members (7 pages)
20 February 2004Accounts made up to 30 June 2003 (1 page)
20 February 2004Accounts made up to 30 June 2003 (1 page)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
23 July 2003Return made up to 27/06/03; full list of members (7 pages)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
8 May 2003New director appointed (2 pages)
8 May 2003Director resigned (1 page)
22 April 2003Accounts made up to 30 June 2002 (1 page)
22 April 2003Accounts made up to 30 June 2002 (1 page)
23 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 July 2001Secretary resigned (1 page)
7 July 2001Registered office changed on 07/07/01 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: bank chambers 1-3 woodford avenue gants hill ilford essex IG2 6UF (1 page)
7 July 2001Secretary resigned (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New secretary appointed;new director appointed (2 pages)
7 July 2001Director resigned (1 page)
7 July 2001Director resigned (1 page)
7 July 2001New secretary appointed;new director appointed (2 pages)
27 June 2001Incorporation (16 pages)
27 June 2001Incorporation (16 pages)