Company NameNutbrook Limited
Company StatusDissolved
Company Number04920976
CategoryPrivate Limited Company
Incorporation Date3 October 2003(20 years, 7 months ago)
Dissolution Date6 May 2014 (9 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAll Things Orange Limited (Corporation)
StatusClosed
Appointed01 November 2005(2 years, 1 month after company formation)
Appointment Duration8 years, 6 months (closed 06 May 2014)
Correspondence Address21 Wilson Street
London
EC2M 2TD
Director NameCraig James Elder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2005)
RoleClub Organiser
Correspondence Address39 Parry Street
London
SW8 1RT
Director NameGavin Mashford
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(1 month, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 01 November 2005)
RoleClub Organiser
Correspondence AddressFlat 53 91
St Martin's Lane
London
WC2N 4AP
Director NameCraig James Elder
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 December 2007)
RoleClub Organiser
Correspondence AddressFlat 3
26 Sackville Street
London
WC2N 4AP
Director NameAble Director Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressThe White House
164 Bridge Road, Sarisbury Green
Southampton
Hampshire
SO31 7EH
Secretary NameAble Secretary Limited (Corporation)
StatusResigned
Appointed03 October 2003(same day as company formation)
Correspondence AddressThe White House
164 Bridge Road Sarisbury Green
Southampton
Hampshire
SO31 7EH
Secretary NameDorseylaw Secretaries Limited (Corporation)
StatusResigned
Appointed26 May 2005(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 September 2011)
Correspondence Address21 Wilson Street
London
EC2M 2TD

Location

Registered Address30 Stadium Street
London
SW10 0PT
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardChelsea Riverside
Built Up AreaGreater London

Shareholders

90 at 1Craig James Elder
90.00%
Ordinary
10 at 1Stephen Darragh
10.00%
Ordinary

Financials

Year2014
Net Worth-£2,426
Cash£9,541
Current Liabilities£40,156

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved following liquidation (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2014Completion of winding up (1 page)
6 February 2014Completion of winding up (1 page)
8 October 2013Order of court to wind up (2 pages)
8 October 2013Order of court to wind up (2 pages)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
24 September 2013First Gazette notice for voluntary strike-off (1 page)
9 March 2013Compulsory strike-off action has been suspended (1 page)
9 March 2013Compulsory strike-off action has been suspended (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
11 December 2012First Gazette notice for voluntary strike-off (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
17 December 2011Compulsory strike-off action has been suspended (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
29 November 2011First Gazette notice for compulsory strike-off (1 page)
12 September 2011Termination of appointment of Dorseylaw Secretaries Limited as a secretary (2 pages)
12 September 2011Termination of appointment of Dorseylaw Secretaries Limited as a secretary (2 pages)
27 April 2011Compulsory strike-off action has been suspended (1 page)
27 April 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
31 January 2011Registered office address changed from C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 31 January 2011 (1 page)
31 January 2011Registered office address changed from C/O Victor Stewart the White House 164 Bridge Road Sarisbury Green Southampton SO31 7EH on 31 January 2011 (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
23 March 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
29 August 2009Compulsory strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
19 December 2008Return made up to 03/10/08; full list of members (3 pages)
20 February 2008Return made up to 03/10/07; full list of members (2 pages)
20 February 2008Return made up to 03/10/07; full list of members (2 pages)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
28 October 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 21 wilson street london EC2M 2TD (1 page)
12 April 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
12 April 2007Total exemption small company accounts made up to 31 December 2005 (1 page)
12 April 2007Registered office changed on 12/04/07 from: 21 wilson street london EC2M 2TD (1 page)
19 October 2006Return made up to 03/10/06; full list of members (7 pages)
19 October 2006Return made up to 03/10/06; full list of members (7 pages)
21 April 2006New director appointed (2 pages)
21 April 2006New director appointed (2 pages)
27 March 2006Ad 22/12/04--------- £ si 20@1 (2 pages)
27 March 2006Ad 22/12/04--------- £ si 20@1 (2 pages)
27 March 2006Statement of affairs (2 pages)
27 March 2006Statement of affairs (2 pages)
6 February 2006Return made up to 03/10/05; full list of members (10 pages)
6 February 2006Return made up to 03/10/05; full list of members (10 pages)
6 February 2006Return made up to 03/10/04; full list of members; amend (9 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
23 December 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 November 2005Director resigned (1 page)
29 November 2005New director appointed (1 page)
29 November 2005New director appointed (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
29 November 2005Director resigned (1 page)
9 June 2005Registered office changed on 09/06/05 from: c/o victor stewart the white house 164 bridge road sarisbury green southampton SO31 7EH (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
9 June 2005Registered office changed on 09/06/05 from: c/o victor stewart the white house 164 bridge road sarisbury green southampton SO31 7EH (1 page)
9 June 2005Secretary resigned (1 page)
9 June 2005New secretary appointed (2 pages)
7 June 2005Ad 26/05/05--------- £ si 79@1=79 £ ic 5/84 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 June 2005Ad 26/05/05--------- £ si 79@1=79 £ ic 5/84 (2 pages)
7 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 October 2004Return made up to 03/10/04; full list of members (9 pages)
11 October 2004Return made up to 03/10/04; full list of members (9 pages)
17 February 2004Director resigned (1 page)
17 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
19 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 January 2004Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
3 October 2003Incorporation (10 pages)
3 October 2003Incorporation (10 pages)