Company NameNationex Limited
Company StatusDissolved
Company Number04289579
CategoryPrivate Limited Company
Incorporation Date18 September 2001(22 years, 7 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Mark Novak
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 07 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Government Row
Enfield
Middlesex
EN3 6JN
Director NameRobert Joseph Novak
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2001(1 month, 2 weeks after company formation)
Appointment Duration16 years (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address117 Latymer Road
Edmonton
London
N9 9PL
Secretary NameDavid Steven Matthews
NationalityBritish
StatusResigned
Appointed18 September 2001(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF
Secretary NameMr Mark Novak
NationalityBritish
StatusResigned
Appointed02 November 2001(1 month, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 17 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Royal Court
Queen Annes Gardens
Enfield
EN1 2JE
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed18 September 2001(same day as company formation)
Correspondence Address5 York Terrace
North Shields
Tyne & Wear
NE29 0EF

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£27,445
Cash£17,180
Current Liabilities£40,826

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

11 April 2002Delivered on: 19 April 2002
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
17 December 2001Delivered on: 22 December 2001
Satisfied on: 4 December 2003
Persons entitled: Benedict Thomas Andersen and William Montagu Wentwerth-Stanley

Classification: Rent deposit deed
Secured details: £12500.00 due or to become due from the company to the chargee.
Particulars: All interest in the deposit of twelve thousand pounds paid under the deed and held on deposit and all money held from time to time withdrawn from the deposit account in accordance with the deed.
Fully Satisfied

Filing History

7 November 2017Final Gazette dissolved following liquidation (1 page)
7 November 2017Final Gazette dissolved following liquidation (1 page)
7 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
7 August 2017Return of final meeting in a members' voluntary winding up (11 pages)
12 August 2016Registered office address changed from 56 Government Row Enfield Middlesex EN3 6JN to 6 Snow Hill London EC1A 2AY on 12 August 2016 (2 pages)
12 August 2016Registered office address changed from 56 Government Row Enfield Middlesex EN3 6JN to 6 Snow Hill London EC1A 2AY on 12 August 2016 (2 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
9 August 2016Declaration of solvency (4 pages)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Appointment of a voluntary liquidator (1 page)
9 August 2016Declaration of solvency (4 pages)
9 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-27
(1 page)
16 June 2016Satisfaction of charge 2 in full (4 pages)
16 June 2016Satisfaction of charge 2 in full (4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
12 November 2015Previous accounting period extended from 28 February 2015 to 31 August 2015 (1 page)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,491
(5 pages)
21 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,491
(5 pages)
7 November 2014Registered office address changed from 40 Hoxton Square Islington London N1 6PB to 56 Government Row Enfield Middlesex EN3 6JN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 40 Hoxton Square Islington London N1 6PB to 56 Government Row Enfield Middlesex EN3 6JN on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 40 Hoxton Square Islington London N1 6PB to 56 Government Row Enfield Middlesex EN3 6JN on 7 November 2014 (1 page)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,491
(5 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,491
(5 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
30 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,491
(5 pages)
20 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,491
(5 pages)
19 September 2013Register(s) moved to registered office address (1 page)
19 September 2013Register(s) moved to registered office address (1 page)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
26 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 September 2012Register inspection address has been changed from C/O Certax Accounting (Enfield) 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE (1 page)
30 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (6 pages)
30 September 2012Director's details changed for Mr Mark Novak on 1 April 2012 (2 pages)
30 September 2012Director's details changed for Mr Mark Novak on 1 April 2012 (2 pages)
30 September 2012Director's details changed for Mr Mark Novak on 1 April 2012 (2 pages)
30 September 2012Register inspection address has been changed from C/O Certax Accounting (Enfield) 22 Royal Court Queen Annes Gardens Enfield Middlesex EN1 2JE (1 page)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Register inspection address has been changed (1 page)
3 October 2011Register(s) moved to registered inspection location (1 page)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register(s) moved to registered inspection location (1 page)
3 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (5 pages)
3 October 2011Register inspection address has been changed (1 page)
1 October 2011Termination of appointment of Mark Novak as a secretary (1 page)
1 October 2011Termination of appointment of Mark Novak as a secretary (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
4 October 2010Director's details changed for Robert Joseph Novak on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert Joseph Novak on 1 January 2010 (2 pages)
4 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (5 pages)
4 October 2010Director's details changed for Robert Joseph Novak on 1 January 2010 (2 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
25 November 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 September 2009Return made up to 18/09/09; full list of members (4 pages)
27 September 2009Return made up to 18/09/09; full list of members (4 pages)
27 September 2009Director's change of particulars / robert novak / 01/01/2009 (1 page)
27 September 2009Director's change of particulars / robert novak / 01/01/2009 (1 page)
13 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
13 January 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
7 October 2008Return made up to 18/09/08; full list of members (4 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
10 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 October 2007Return made up to 18/09/07; full list of members (3 pages)
3 October 2007Return made up to 18/09/07; full list of members (3 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
27 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
18 October 2006Return made up to 18/09/06; full list of members (3 pages)
18 October 2006Return made up to 18/09/06; full list of members (3 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
10 January 2006Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 January 2006Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
13 September 2004Return made up to 18/09/04; full list of members (8 pages)
13 September 2004Registered office changed on 13/09/04 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
13 September 2004Return made up to 18/09/04; full list of members (8 pages)
13 September 2004Registered office changed on 13/09/04 from: fifth floor julco house 26-28 great portland street london W1W 8AS (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
4 December 2003Declaration of satisfaction of mortgage/charge (1 page)
17 September 2003Return made up to 18/09/03; full list of members (8 pages)
17 September 2003Return made up to 18/09/03; full list of members (8 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 July 2003Ad 09/04/02-26/06/02 £ si 75@1 (2 pages)
23 July 2003Ad 03/05/02--------- £ si 50@1 (2 pages)
23 July 2003Return made up to 18/09/02; full list of members; amend (7 pages)
23 July 2003Ad 03/05/02--------- £ si 50@1 (2 pages)
23 July 2003Ad 09/04/02-26/06/02 £ si 75@1 (2 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
23 July 2003Return made up to 18/09/02; full list of members; amend (7 pages)
13 February 2003Ad 02/11/01--------- £ si 149@1 (2 pages)
13 February 2003Ad 02/11/01--------- £ si 149@1 (2 pages)
24 January 2003Return made up to 18/09/02; full list of members (7 pages)
24 January 2003Return made up to 18/09/02; full list of members (7 pages)
8 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
8 July 2002Accounting reference date extended from 30/09/02 to 28/02/03 (1 page)
19 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Registered office changed on 12/04/02 from: 21 royal court queen annes gardens enfield EN1 2JE (1 page)
12 April 2002Registered office changed on 12/04/02 from: 21 royal court queen annes gardens enfield EN1 2JE (1 page)
22 December 2001Particulars of mortgage/charge (3 pages)
22 December 2001Particulars of mortgage/charge (3 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
16 November 2001New director appointed (2 pages)
16 November 2001New secretary appointed;new director appointed (2 pages)
13 November 2001Registered office changed on 13/11/01 from: 5 york terrace north shields NE29 0EF (1 page)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Registered office changed on 13/11/01 from: 5 york terrace north shields NE29 0EF (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Secretary resigned (1 page)
18 September 2001Incorporation (10 pages)
18 September 2001Incorporation (10 pages)