Company NameNesslings Limited
Company StatusDissolved
Company Number04716642
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date10 May 2011 (12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBetty Maureen Nessling
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRun Rig
Walnut Tree Lane Loose
Maidstone
Kent
ME15 9RQ
Director NameDavid John Nessling
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleChartered Town Planner
Country of ResidenceUnited Kingdom
Correspondence AddressRun Rig Walnut Tree Lane
Maidstone
Kent
ME15 9RQ
Secretary NameBetty Maureen Nessling
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressRun Rig
Walnut Tree Lane Loose
Maidstone
Kent
ME15 9RQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address10-12 Wrotham Road
Gravesend
Kent
DA11 0PE
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth£10,237
Cash£24,696
Current Liabilities£15,473

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
25 January 2011First Gazette notice for voluntary strike-off (1 page)
14 January 2011Application to strike the company off the register (3 pages)
14 January 2011Application to strike the company off the register (3 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(5 pages)
22 April 2010Director's details changed for Betty Maureen Nessling on 1 October 2009 (2 pages)
22 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-22
  • GBP 2
(5 pages)
22 April 2010Director's details changed for Betty Maureen Nessling on 1 October 2009 (2 pages)
22 April 2010Director's details changed for Betty Maureen Nessling on 1 October 2009 (2 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
16 April 2009Return made up to 31/03/09; full list of members (4 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
18 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
8 November 2007Return made up to 31/03/07; full list of members (2 pages)
8 November 2007Return made up to 31/03/07; full list of members (2 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
11 April 2005Return made up to 31/03/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
12 May 2004Return made up to 31/03/04; full list of members (7 pages)
1 April 2003Secretary resigned (1 page)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003New director appointed (1 page)
1 April 2003Registered office changed on 01/04/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
1 April 2003Director resigned (1 page)
1 April 2003Secretary resigned (1 page)
1 April 2003Director resigned (1 page)
1 April 2003New secretary appointed;new director appointed (1 page)
1 April 2003New director appointed (1 page)
1 April 2003New secretary appointed;new director appointed (1 page)
31 March 2003Incorporation (32 pages)
31 March 2003Incorporation (32 pages)