Company NameNanoventures Limited
Company StatusDissolved
Company Number04243890
CategoryPrivate Limited Company
Incorporation Date29 June 2001(22 years, 10 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Paul David Atherton
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Secretary NameDr Paul David Atherton
NationalityBritish
StatusClosed
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressImperial Innovations
Imperial College Exhibition Road
London
SW7 2AZ
Director NameCatherine Ann Atherton
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address81 High Street
Hampton
TW12 2SX
Director NameDr Deborah Louise Corker
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2004(3 years, 1 month after company formation)
Appointment Duration8 years (resigned 10 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Charlbury Road
Oxford
Oxfordshire
OX2 6UT
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nanoventures.co.uk

Location

Registered Address49 N Wellington Street
London
WC2E 7BN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
12 October 2016Application to strike the company off the register (3 pages)
12 October 2016Application to strike the company off the register (3 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
21 June 2016Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
4 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1,000
(4 pages)
7 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
7 May 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
15 October 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
21 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
17 September 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(4 pages)
3 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
3 July 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
27 September 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
20 September 2012Termination of appointment of a director (2 pages)
20 September 2012Termination of appointment of a director (2 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
11 September 2012Termination of appointment of Deborah Corker as a director (1 page)
11 September 2012Termination of appointment of Deborah Corker as a director (1 page)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
5 September 2011Accounts for a dormant company made up to 30 April 2011 (3 pages)
19 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 July 2010Director's details changed for Dr Deborah Louise Corker on 29 June 2010 (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Dr Deborah Louise Corker on 29 June 2010 (2 pages)
29 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
10 September 2009Return made up to 29/06/09; full list of members (3 pages)
10 September 2009Return made up to 29/06/09; full list of members (3 pages)
10 February 2009Return made up to 29/06/08; full list of members (3 pages)
10 February 2009Return made up to 29/06/08; full list of members (3 pages)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
29 October 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
15 January 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
1 September 2007Return made up to 29/06/07; full list of members (7 pages)
1 September 2007Return made up to 29/06/07; full list of members (7 pages)
22 January 2007Return made up to 29/06/06; full list of members (7 pages)
22 January 2007Return made up to 29/06/06; full list of members (7 pages)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 October 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
20 June 2006Secretary's particulars changed;director's particulars changed (1 page)
10 January 2006Return made up to 29/06/05; full list of members (7 pages)
10 January 2006Return made up to 29/06/05; full list of members (7 pages)
1 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
1 September 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
3 September 2004New director appointed (2 pages)
15 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2004Return made up to 29/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2004Registered office changed on 01/06/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
1 June 2004Registered office changed on 01/06/04 from: 400 capability green luton bedfordshire LU1 3LU (1 page)
25 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
25 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
25 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
21 July 2003Return made up to 29/06/03; full list of members (5 pages)
21 July 2003Return made up to 29/06/03; full list of members (5 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
8 April 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
6 July 2002Return made up to 29/06/02; full list of members (5 pages)
6 July 2002Return made up to 29/06/02; full list of members (5 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2001Secretary resigned (1 page)
19 July 2001Ad 29/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Secretary resigned (1 page)
19 July 2001New secretary appointed;new director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Accounting reference date shortened from 30/06/02 to 30/04/02 (1 page)
19 July 2001Ad 29/06/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
19 July 2001Director resigned (1 page)
29 June 2001Incorporation (17 pages)
29 June 2001Incorporation (17 pages)