Company NameNugent Interiors Limited
Company StatusDissolved
Company Number04354169
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)
Dissolution Date7 April 2015 (9 years ago)
Previous NameRuleblue Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Michael John Nugent
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2002(1 month after company formation)
Appointment Duration13 years, 1 month (closed 07 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Hill
London
N21 1JA
Secretary NameElizabeth Margaret Nugent
NationalityBritish
StatusClosed
Appointed19 February 2002(1 month after company formation)
Appointment Duration13 years, 1 month (closed 07 April 2015)
RoleCompany Director
Correspondence Address28 Church Hill
London
N21 1JA
Director NameLinda Kass
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address256 Stradbroke Grove
Clayhall
Ilford
Essex
IG5 0DQ
Director NameElizabeth Margaret Nugent
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 2002)
RoleCompany Director
Correspondence Address28 Church Hill
London
N21 1JA
Director NameMr Rorry Michael Nugent
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2002(1 month after company formation)
Appointment Duration5 months, 3 weeks (resigned 12 August 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Church Hill
London
N21 1JA
Secretary NameA & H Registrars & Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 2002(same day as company formation)
Correspondence Address58/60 Berners Street
London
W1P 4JS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

80 at £1Michael John Nugent
80.00%
Ordinary
10 at £1Elizabeth Margaret Nugent
10.00%
Ordinary
10 at £1Rorry Michael Nugent
10.00%
Ordinary

Financials

Year2014
Net Worth-£12,420
Cash£3,078
Current Liabilities£62,724

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
16 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders
Statement of capital on 2013-01-23
  • GBP 100
(4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
30 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 May 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
3 February 2009Return made up to 16/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
29 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Return made up to 16/01/07; full list of members (2 pages)
5 February 2007Return made up to 16/01/07; full list of members (2 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
30 January 2006Return made up to 16/01/06; full list of members (2 pages)
22 February 2005Return made up to 16/01/05; full list of members (2 pages)
22 February 2005Return made up to 16/01/05; full list of members (2 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
13 February 2004Return made up to 16/01/04; full list of members (5 pages)
13 February 2004Return made up to 16/01/04; full list of members (5 pages)
8 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
8 October 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
18 February 2003Return made up to 16/01/03; full list of members (6 pages)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
10 September 2002Director resigned (1 page)
12 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 2002Ad 11/03/02--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New director appointed (2 pages)
12 March 2002Director resigned (1 page)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New secretary appointed;new director appointed (2 pages)
12 March 2002New director appointed (3 pages)
12 March 2002New director appointed (3 pages)
20 February 2002Company name changed ruleblue LIMITED\certificate issued on 20/02/02 (2 pages)
20 February 2002Company name changed ruleblue LIMITED\certificate issued on 20/02/02 (2 pages)
16 January 2002Incorporation (15 pages)
16 January 2002Incorporation (15 pages)