Company NameNt & A Limited
Company StatusDissolved
Company Number04664436
CategoryPrivate Limited Company
Incorporation Date12 February 2003(21 years, 2 months ago)
Dissolution Date5 January 2021 (3 years, 4 months ago)

Business Activity

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

Directors

Director NameNicholas Stefano Toyas
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 Kingsgate
33 Red Lion Square
London
WC1 4RB
Secretary NameKirsten Ann Toyas
NationalityBritish
StatusClosed
Appointed12 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 7 Kingsgate
33 Red Lion Square
London
WC1 4RB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone01708 386424
Telephone regionRomford

Location

Registered AddressUnit 68, 38-40 The Oval
London
E2 9DT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

90 at £1Nicholas Toyas
90.00%
Ordinary
10 at £1Kirsten Ann Toyas
10.00%
Ordinary

Financials

Year2014
Net Worth£15,222
Current Liabilities£39,097

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

5 January 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2020First Gazette notice for voluntary strike-off (1 page)
12 October 2020Application to strike the company off the register (3 pages)
27 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
19 November 2019Previous accounting period extended from 28 February 2019 to 31 August 2019 (1 page)
21 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
16 September 2018Registered office address changed from Unit 68. 35 Corbridge Crescent London E2 9EZ United Kingdom to Unit 68, 38-40 the Oval London E2 9DT on 16 September 2018 (1 page)
22 July 2018Registered office address changed from G.04 Northside Studios Andrews Road London E8 4QF England to Unit 68. 35 Corbridge Crescent London E2 9EZ on 22 July 2018 (1 page)
14 February 2018Confirmation statement made on 12 February 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (6 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 12 February 2017 with updates (5 pages)
28 December 2016Registered office address changed from 21C Clerkenwell Road London EC1M 5rd to G.04 Northside Studios Andrews Road London E8 4QF on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 21C Clerkenwell Road London EC1M 5rd to G.04 Northside Studios Andrews Road London E8 4QF on 28 December 2016 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (2 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
18 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100
(4 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
10 December 2014Total exemption small company accounts made up to 28 February 2014 (2 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
27 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(4 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 12 February 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
22 February 2011Annual return made up to 12 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
19 February 2010Director's details changed for Nicholas Stefano Toyas on 19 February 2010 (2 pages)
19 February 2010Director's details changed for Nicholas Stefano Toyas on 19 February 2010 (2 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
19 February 2010Annual return made up to 12 February 2010 with a full list of shareholders (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 March 2009Return made up to 12/02/09; full list of members (3 pages)
27 March 2009Return made up to 12/02/09; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
22 December 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
29 May 2008Return made up to 12/02/08; no change of members (6 pages)
29 May 2008Return made up to 12/02/08; no change of members (6 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
10 December 2007Total exemption full accounts made up to 28 February 2007 (7 pages)
14 April 2007Return made up to 12/02/07; full list of members (6 pages)
14 April 2007Return made up to 12/02/07; full list of members (6 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
22 November 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 12/02/06; full list of members (6 pages)
20 February 2006Return made up to 12/02/06; full list of members (6 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
24 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
3 March 2005Return made up to 12/02/05; full list of members (6 pages)
3 March 2005Return made up to 12/02/05; full list of members (6 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
27 October 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
21 July 2004Director's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Secretary's particulars changed (1 page)
21 July 2004Director's particulars changed (1 page)
15 March 2004Return made up to 12/02/04; full list of members (6 pages)
15 March 2004Return made up to 12/02/04; full list of members (6 pages)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed (1 page)
10 April 2003Director's particulars changed (1 page)
10 April 2003Secretary's particulars changed (1 page)
8 April 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 April 2003Ad 12/02/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003New secretary appointed (2 pages)
2 March 2003New director appointed (2 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed (2 pages)
12 February 2003Incorporation (20 pages)
12 February 2003Incorporation (20 pages)