Company NameNENA Carney Design Limited
Company StatusDissolved
Company Number04349648
CategoryPrivate Limited Company
Incorporation Date9 January 2002(22 years, 2 months ago)
Dissolution Date20 March 2018 (6 years ago)
Previous NameGaliana Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameNena Maria Carney Holland
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(4 months, 3 weeks after company formation)
Appointment Duration15 years, 9 months (closed 20 March 2018)
RoleGraphic Design
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
2a Blakeney Road
Beckenham
Kent
BR3 1HA
Secretary NameMs Nena Maria Carney Holland
StatusClosed
Appointed03 February 2012(10 years after company formation)
Appointment Duration6 years, 1 month (closed 20 March 2018)
RoleCompany Director
Correspondence AddressThe Coach House
2a Blakeney Road
Beckenham
Kent
BR3 1HA
Secretary NameEamon James Carney Holland
NationalityBritish
StatusResigned
Appointed01 June 2002(4 months, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 03 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
2a Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameEamon James Carney Holland
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2004(2 years, 2 months after company formation)
Appointment Duration10 years, 2 months (resigned 02 July 2014)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Coach House
2a Blakeney Road
Beckenham
Kent
BR3 1HA
Director NameAble Director Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressOslands Court Oslands Lane
Bridge Road Swanwick
Southampton
SO31 7EG
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed09 January 2002(same day as company formation)
Correspondence AddressOslands Court Oslands Lane
Bridge Road
Lower Swanwick
Southampton
SO31 7EG

Contact

Websitenenacarneydesign.com
Telephone020 86589838
Telephone regionLondon

Location

Registered AddressThe Coach House
2a Blakeney Road
Beckenham
Kent
BR3 1HA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Financials

Year2012
Net Worth£300
Cash£234
Current Liabilities£16,737

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
14 December 2017Application to strike the company off the register (3 pages)
14 December 2017Application to strike the company off the register (3 pages)
26 August 2017Withdraw the company strike off application (1 page)
26 August 2017Withdraw the company strike off application (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
8 August 2017First Gazette notice for voluntary strike-off (1 page)
31 July 2017Application to strike the company off the register (3 pages)
31 July 2017Application to strike the company off the register (3 pages)
5 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
5 July 2017Previous accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
7 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
4 February 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(3 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
14 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 1
(3 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 July 2014Termination of appointment of Eamon Carney Holland as a director (1 page)
2 July 2014Termination of appointment of Eamon Carney Holland as a director (1 page)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
10 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
14 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Appointment of Ms Nena Maria Carney Holland as a secretary (1 page)
3 February 2012Appointment of Ms Nena Maria Carney Holland as a secretary (1 page)
3 February 2012Termination of appointment of Eamon Carney Holland as a secretary (1 page)
3 February 2012Termination of appointment of Eamon Carney Holland as a secretary (1 page)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 9 January 2012 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 9 January 2011 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
12 January 2010Director's details changed for Nena Maria Carney Holland on 12 January 2010 (2 pages)
12 January 2010Director's details changed for Eamon James Carney Holland on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Eamon James Carney Holland on 12 January 2010 (2 pages)
12 January 2010Annual return made up to 9 January 2010 with a full list of shareholders (5 pages)
12 January 2010Director's details changed for Nena Maria Carney Holland on 12 January 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
21 January 2009Return made up to 09/01/09; full list of members (3 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 June 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
14 January 2008Return made up to 09/01/08; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
16 January 2007Return made up to 09/01/07; full list of members (2 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
21 June 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
12 January 2006Return made up to 09/01/06; full list of members (2 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
7 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 January 2005Return made up to 09/01/05; full list of members (7 pages)
10 January 2005Return made up to 09/01/05; full list of members (7 pages)
22 November 2004New director appointed (1 page)
22 November 2004New director appointed (1 page)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
15 January 2004Return made up to 09/01/04; full list of members (6 pages)
15 January 2004Return made up to 09/01/04; full list of members (6 pages)
30 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
30 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
17 November 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
5 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
5 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
20 January 2003Return made up to 09/01/03; full list of members (6 pages)
20 January 2003Return made up to 09/01/03; full list of members (6 pages)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Director resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG (1 page)
28 June 2002Registered office changed on 28/06/02 from: victor stewart & co. Oslands court, oslands lane bridge road lower swanwick southampton SO31 7EG (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
26 June 2002Company name changed galiana LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed galiana LIMITED\certificate issued on 26/06/02 (2 pages)
9 January 2002Incorporation (11 pages)
9 January 2002Incorporation (11 pages)