Company NameNestbrook Limited
Company StatusDissolved
Company Number04309020
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)
Dissolution Date22 March 2011 (13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameWigmore Secretaries Limited (Corporation)
StatusClosed
Appointed23 October 2001(same day as company formation)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameKappa Directors Limited (Corporation)
StatusClosed
Appointed14 January 2002(2 months, 3 weeks after company formation)
Appointment Duration9 years, 2 months (closed 22 March 2011)
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameMr Sharon Daoudi
Date of BirthJune 1971 (Born 52 years ago)
NationalityIsraeli
StatusResigned
Appointed01 August 2010(8 years, 9 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 November 2010)
RoleTravel Executive
Country of ResidenceIsrael
Correspondence Address38 Wigmore Street
London
W1U 2HA
Director NameWigmore Directors Limited (Corporation)
Date of BirthOctober 1941 (Born 82 years ago)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address66 Wigmore Street
London
W1U 2HQ
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 October 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address38 Wigmore Street
London
W1U 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2011Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
7 December 2010First Gazette notice for voluntary strike-off (1 page)
22 November 2010Application to strike the company off the register (3 pages)
22 November 2010Application to strike the company off the register (3 pages)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(5 pages)
12 November 2010Termination of appointment of Sharon Daoudi as a director (1 page)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(5 pages)
12 November 2010Termination of appointment of Sharon Daoudi as a director (1 page)
12 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2010-11-12
  • GBP 100
(5 pages)
27 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
27 August 2010Appointment of Mr Sharon Daoudi as a director (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
9 November 2009Particulars of variation of rights attached to shares (2 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
28 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
15 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
5 December 2008Return made up to 04/10/08; full list of members (3 pages)
5 December 2008Return made up to 04/10/08; full list of members (3 pages)
9 October 2008Return made up to 04/10/07; full list of members (3 pages)
9 October 2008Return made up to 04/10/07; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
28 October 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 October 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
11 October 2006Return made up to 04/10/06; full list of members (2 pages)
22 December 2005Secretary's particulars changed (1 page)
22 December 2005Secretary's particulars changed (1 page)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
4 November 2005Return made up to 04/10/05; full list of members (2 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
16 December 2004Delivery ext'd 3 mth 31/12/04 (1 page)
26 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
26 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
22 November 2004Return made up to 23/10/04; full list of members (2 pages)
22 November 2004Return made up to 23/10/04; full list of members (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
17 May 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
26 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
10 October 2003Return made up to 04/10/03; full list of members (5 pages)
10 October 2003Return made up to 04/10/03; full list of members (5 pages)
9 October 2002Return made up to 04/10/02; full list of members (5 pages)
9 October 2002Return made up to 04/10/02; full list of members (5 pages)
26 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
26 February 2002Delivery ext'd 3 mth 31/12/02 (1 page)
14 February 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
14 February 2002Ad 23/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002New director appointed (2 pages)
21 January 2002Director resigned (1 page)
31 October 2001Secretary resigned (1 page)
31 October 2001Secretary resigned (1 page)
23 October 2001Incorporation (17 pages)