Company Name!Nferno Ltd.
Company StatusDissolved
Company Number04753368
CategoryPrivate Limited Company
Incorporation Date3 May 2003(20 years, 12 months ago)
Dissolution Date14 March 2017 (7 years, 1 month ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAmanda Constance Murray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(6 days after company formation)
Appointment Duration13 years, 10 months (closed 14 March 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFirst Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
Director NameAmanda Murray
Date of BirthDecember 1972 (Born 51 years ago)
NationalityAustralian
StatusResigned
Appointed09 May 2003(6 days after company formation)
Appointment DurationResigned same day (resigned 09 May 2003)
RoleConsultant
Correspondence Address21 Glassworks Studio
Basing Place
London
E2 9AB
Secretary NameJason Charles Murray
NationalityBritish
StatusResigned
Appointed27 February 2005(1 year, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 September 2008)
RoleManager
Correspondence AddressFlat1 32 Warren Street
London
W1T 5PG
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed03 May 2003(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed03 May 2003(same day as company formation)
Correspondence AddressCastlewood House 77-91 New Oxford Street
London
WC1A 1DG
Secretary NameAVAR Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2008(5 years, 3 months after company formation)
Appointment Duration1 year (resigned 13 August 2009)
Correspondence AddressInteractive House
46 Great Eastern Street
London
EC2A 3EP

Location

Registered AddressFirst Floor Thavies Inn House 3-4
Holborn Circus
London
EC1N 2HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Amanda Constance Murray
100.00%
Ordinary

Financials

Year2014
Gross Profit-£1,666
Net Worth£2,357
Cash£342
Current Liabilities£1,414

Accounts

Latest Accounts31 October 2014 (9 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
27 December 2016First Gazette notice for voluntary strike-off (1 page)
19 December 2016Application to strike the company off the register (3 pages)
19 December 2016Application to strike the company off the register (3 pages)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
29 July 2016Previous accounting period extended from 31 October 2015 to 30 April 2016 (1 page)
10 July 2016Director's details changed for Amanda Constance Murray on 1 April 2016 (2 pages)
10 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Director's details changed for Amanda Constance Murray on 1 April 2016 (2 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
10 August 2015Total exemption full accounts made up to 31 October 2014 (11 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
9 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
(3 pages)
16 September 2014Director's details changed for Amanda Constance Murray on 1 January 2014 (2 pages)
16 September 2014Director's details changed for Amanda Constance Murray on 1 January 2014 (2 pages)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
16 September 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 1
(3 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
11 August 2014Total exemption full accounts made up to 31 October 2013 (11 pages)
25 September 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
25 September 2013Total exemption full accounts made up to 31 October 2012 (11 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
8 May 2013Annual return made up to 3 May 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 1
(3 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
5 September 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
9 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
28 March 2012Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 28 March 2012 (2 pages)
28 March 2012Amended accounts made up to 31 October 2010 (11 pages)
28 March 2012Amended accounts made up to 31 October 2010 (11 pages)
28 March 2012Registered office address changed from Adam House 7-10 Adam Street the Strand London WC2N 6AA on 28 March 2012 (2 pages)
12 January 2012Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
12 January 2012Annual return made up to 3 May 2011 with a full list of shareholders (3 pages)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
12 November 2011Compulsory strike-off action has been discontinued (1 page)
10 November 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
10 November 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011First Gazette notice for compulsory strike-off (1 page)
25 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
25 January 2011Total exemption full accounts made up to 31 October 2009 (11 pages)
23 November 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
23 November 2010Annual return made up to 3 May 2010 with a full list of shareholders (14 pages)
3 August 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
3 August 2010Total exemption full accounts made up to 31 October 2008 (11 pages)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
20 April 2010First Gazette notice for compulsory strike-off (1 page)
17 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (10 pages)
17 December 2009Termination of appointment of Jason Murray as a secretary (1 page)
17 December 2009Location of register of members (1 page)
17 December 2009Termination of appointment of Jason Murray as a secretary (1 page)
17 December 2009Annual return made up to 3 May 2009 with a full list of shareholders (10 pages)
17 December 2009Location of register of members (1 page)
4 September 2009Appointment terminated secretary avar secretaries LIMITED (1 page)
4 September 2009Appointment terminated secretary avar secretaries LIMITED (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
1 September 2009First Gazette notice for compulsory strike-off (1 page)
26 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
26 February 2009Total exemption small company accounts made up to 31 October 2007 (5 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
19 February 2009Memorandum and Articles of Association (5 pages)
27 January 2009Company name changed distinctive imprint worldwide LIMITED\certificate issued on 27/01/09 (2 pages)
27 January 2009Company name changed distinctive imprint worldwide LIMITED\certificate issued on 27/01/09 (2 pages)
21 January 2009Registered office changed on 21/01/2009 from, interactive house 46 great eastern street, london, EC2A 3EP (1 page)
21 January 2009Registered office changed on 21/01/2009 from, interactive house 46 great eastern street, london, EC2A 3EP (1 page)
12 August 2008Secretary appointed avar secretaries LIMITED (1 page)
12 August 2008Secretary appointed avar secretaries LIMITED (1 page)
11 August 2008Director's change of particulars / amanda murray / 04/05/2008 (1 page)
11 August 2008Director's change of particulars / amanda murray / 04/05/2008 (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 1 horizon building 15 hertsmere, road, london, E14 4AW (1 page)
7 August 2008Registered office changed on 07/08/2008 from, 1 horizon building 15 hertsmere, road, london, E14 4AW (1 page)
25 June 2008Return made up to 03/05/08; full list of members (3 pages)
25 June 2008Return made up to 03/05/08; full list of members (3 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
6 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
17 July 2007Registered office changed on 17/07/07 from: venus house, bridgwater road, london, E15 2JZ (1 page)
17 July 2007Registered office changed on 17/07/07 from: venus house, bridgwater road, london, E15 2JZ (1 page)
26 June 2007Return made up to 03/05/07; full list of members (2 pages)
26 June 2007Return made up to 03/05/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o registered office, cduk, services, 19-20 britten court,, abbey lane, london, E15 2RS (1 page)
25 June 2007Registered office changed on 25/06/07 from: c/o registered office, cduk, services, 19-20 britten court,, abbey lane, london, E15 2RS (1 page)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
15 May 2006Registered office changed on 15/05/06 from: 19-20 britten court, abbey lane, london, E15 2RS (1 page)
15 May 2006Registered office changed on 15/05/06 from: 19-20 britten court, abbey lane, london, E15 2RS (1 page)
15 May 2006Return made up to 03/05/06; full list of members (2 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
3 May 2005Return made up to 03/05/05; full list of members (2 pages)
3 May 2005Return made up to 03/05/05; full list of members (2 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 March 2005New secretary appointed (2 pages)
9 March 2005New secretary appointed (2 pages)
4 January 2005Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
4 January 2005Accounting reference date extended from 31/05/04 to 31/10/04 (1 page)
17 December 2004Registered office changed on 17/12/04 from: 6TH floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004Registered office changed on 17/12/04 from: 6TH floor abford house, 15 wilton road, victoria, london SW1V 1LT (1 page)
17 December 2004Secretary resigned (1 page)
16 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 June 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 September 2003Company name changed distinctive imprint consultants LIMITED\certificate issued on 02/09/03 (2 pages)
2 September 2003Company name changed distinctive imprint consultants LIMITED\certificate issued on 02/09/03 (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: 6TH floor, abford house, 15 wilton road, london, SW1V 1LT (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: 6TH floor, abford house, 15 wilton road, london, SW1V 1LT (1 page)
3 July 2003Company name changed ameroola consultants LIMITED\certificate issued on 03/07/03 (2 pages)
3 July 2003Company name changed ameroola consultants LIMITED\certificate issued on 03/07/03 (2 pages)
19 May 2003New director appointed (2 pages)
19 May 2003Registered office changed on 19/05/03 from: broadway house 2-6 fulham, broadway, fulham, london, SW6 1AA (1 page)
19 May 2003Director resigned (1 page)
19 May 2003New director appointed (2 pages)
19 May 2003Director resigned (1 page)
19 May 2003Registered office changed on 19/05/03 from: broadway house 2-6 fulham, broadway, fulham, london, SW6 1AA (1 page)
3 May 2003Incorporation (10 pages)
3 May 2003Incorporation (10 pages)