Company NameNemesis Performance Ltd.
Company StatusDissolved
Company Number04556224
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 6 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameLeonid Machitski
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Holland Villas Road
London
W14 8BT
Director NamePavel Machitski
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityIsraeli
StatusClosed
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Holland Villas Road
London
W14 8BT
Secretary NamePavel Machitski
NationalityIsraeli
StatusResigned
Appointed08 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address18 Holland Villas Road
London
W14 8BT
Secretary NameMr Christopher Rowland Carter
NationalityBritish
StatusResigned
Appointed17 December 2003(1 year, 2 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 29 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139 Woodfield Cottages
Maldon
Essex
CM9 4BQ
Secretary NameJonathan Cory
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 6 months after company formation)
Appointment Duration12 months (resigned 27 April 2005)
RoleCompany Director
Correspondence AddressBeckmead Cottage 2 Main Road
Somersham
Ipswich
Suffolk
IP8 4PH
Secretary NameChettleburghs Secretarial Ltd (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Location

Registered Address24 Bevis Marks
London
EC3A 7NR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Financials

Year2014
Net Worth-£452,770
Cash£57,441
Current Liabilities£69,889

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2008Liquidators statement of receipts and payments (5 pages)
1 November 2007Liquidators statement of receipts and payments (5 pages)
26 October 2006Notice of move from Administration case to Creditors Voluntary Liquidation (25 pages)
7 June 2006Administrator's progress report (21 pages)
4 April 2006Result of meeting of creditors (2 pages)
1 March 2006Statement of administrator's revised proposal (19 pages)
11 January 2006Result of meeting of creditors (17 pages)
29 December 2005Statement of administrator's proposal (17 pages)
14 November 2005Registered office changed on 14/11/05 from: 42 brook street london W1K 5DB (1 page)
8 November 2005Appointment of an administrator (1 page)
11 May 2005Secretary resigned (1 page)
21 January 2005Accounts for a small company made up to 31 December 2003 (5 pages)
30 September 2004Return made up to 08/10/04; full list of members (7 pages)
24 May 2004New secretary appointed (2 pages)
10 May 2004Secretary resigned (1 page)
7 February 2004Particulars of mortgage/charge (3 pages)
11 January 2004New secretary appointed (2 pages)
11 January 2004Return made up to 08/10/03; full list of members (7 pages)
11 January 2004Secretary resigned (1 page)
6 November 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
15 October 2002Secretary resigned (1 page)
8 October 2002Incorporation (20 pages)