Company NameNebulas It Limited
Company StatusDissolved
Company Number04884603
CategoryPrivate Limited Company
Incorporation Date2 September 2003(20 years, 7 months ago)
Dissolution Date6 August 2008 (15 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameLance Morgan
NationalityNew Zealander
StatusClosed
Appointed02 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address41 Claygate Road
London
W13 9XG
Director NameLance Morgan
Date of BirthOctober 1954 (Born 69 years ago)
NationalityNew Zealander
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleManager
Correspondence Address41 Claygate Road
London
W13 9XG
Director NameJustin Kyle Spencer
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(same day as company formation)
RoleSystems Analyst
Correspondence Address6a Archel Road
London
W14 9QH
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address41 Claygate Road
London
W13 9XG
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,071
Cash£35,197
Current Liabilities£17,779

Accounts

Latest Accounts30 September 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

6 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
30 April 2008First Gazette notice for voluntary strike-off (1 page)
16 October 2007Voluntary strike-off action has been suspended (1 page)
2 October 2007First Gazette notice for voluntary strike-off (1 page)
21 August 2007Director resigned (1 page)
18 August 2007Application for striking-off (1 page)
18 October 2006Total exemption small company accounts made up to 30 September 2006 (1 page)
6 September 2006Director resigned (1 page)
24 November 2005Total exemption small company accounts made up to 30 September 2005 (2 pages)
21 September 2005Return made up to 02/09/05; full list of members (2 pages)
21 September 2005Director's particulars changed (1 page)
21 June 2005Registered office changed on 21/06/05 from: 155 popes lane south ealing london W5 4ND (1 page)
11 March 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 March 2005Memorandum and Articles of Association (8 pages)
23 February 2005Total exemption small company accounts made up to 30 September 2004 (2 pages)
7 December 2004Return made up to 02/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 May 2004Registered office changed on 25/05/04 from: 41 claygate road london W13 9XG (1 page)
30 September 2003Ad 02/09/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003Incorporation (17 pages)