Company NameNomad UK Limited
Company StatusDissolved
Company Number05318980
CategoryPrivate Limited Company
Incorporation Date22 December 2004(19 years, 3 months ago)
Dissolution Date24 January 2017 (7 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NamePhilippe Martin
Date of BirthJune 1959 (Born 64 years ago)
NationalityFrench
StatusClosed
Appointed22 December 2004(same day as company formation)
RoleManaging Director
Country of ResidenceFrance
Correspondence Address12 Rue De La Fontaine Au Roi
Paris
75011
Secretary NameMr David Turner
StatusClosed
Appointed01 September 2014(9 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 24 January 2017)
RoleCompany Director
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameZineb Sebti
NationalityBritish
StatusResigned
Appointed22 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address80 Romainville
Paris
75019
France
Secretary NameVincent Niclot
NationalityFrench
StatusResigned
Appointed26 February 2008(3 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 September 2014)
RoleArtist
Correspondence AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 December 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.nomadlondon.co.uk

Location

Registered AddressUnit 11 Worton Court Worton Hall Industrial Estate
Worton Road
Isleworth
Middlesex
TW7 6ER
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardHounslow South
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£347,541
Cash£152,346
Current Liabilities£50,351

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

9 March 2012Delivered on: 14 March 2012
Persons entitled: Fleetway Properties Limited

Classification: Rent deposit deed
Secured details: £42,023.25 and all other monies due or to become due.
Particulars: £42,023.25 plus vat. See image for full details.
Outstanding

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
11 September 2014Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages)
11 September 2014Appointment of Mr David Turner as a secretary on 1 September 2014 (2 pages)
10 September 2014Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page)
10 September 2014Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page)
10 September 2014Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page)
10 September 2014Secretary's details changed for Vincent Niclot on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page)
10 September 2014Termination of appointment of Vincent Niclot as a secretary on 1 September 2014 (1 page)
17 July 2014Registered office address changed from C/O Cp Finance Electroline House C/O Cp Finance 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
17 July 2014Registered office address changed from C/O Cp Finance Electroline House C/O Cp Finance 15 Lion Road Twickenham TW1 4JH to Unit 11 Worton Court Worton Hall Industrial Estate Worton Road Isleworth Middlesex TW7 6ER on 17 July 2014 (1 page)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
10 June 2014Total exemption small company accounts made up to 31 December 2013 (11 pages)
27 May 2014Registered office address changed from Unit 1 Heron Trading Estate Alliance Road London W3 0RA on 27 May 2014 (1 page)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Registered office address changed from Unit 1 Heron Trading Estate Alliance Road London W3 0RA on 27 May 2014 (1 page)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
27 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1
(4 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Registered office address changed from 196 Hercules Road London SE1 7LD on 25 September 2012 (2 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Registered office address changed from 196 Hercules Road London SE1 7LD on 25 September 2012 (2 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Philippe Martin on 1 May 2011 (2 pages)
31 May 2012Director's details changed for Philippe Martin on 1 May 2011 (2 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
31 May 2012Director's details changed for Philippe Martin on 1 May 2011 (2 pages)
21 March 2012Amended accounts made up to 31 May 2011 (5 pages)
21 March 2012Amended accounts made up to 31 May 2011 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 January 2012Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 17 January 2012 (2 pages)
17 January 2012Registered office address changed from Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET United Kingdom on 17 January 2012 (2 pages)
6 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
6 December 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (3 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 October 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
5 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
3 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
9 May 2009Compulsory strike-off action has been discontinued (1 page)
8 May 2009Return made up to 22/12/08; full list of members (3 pages)
8 May 2009Return made up to 22/12/08; full list of members (3 pages)
7 May 2009Registered office changed on 07/05/2009 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
7 May 2009Registered office changed on 07/05/2009 from roberts house 2 manor road ruislip middlesex HA4 7LA (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
19 September 2008Total exemption small company accounts made up to 31 May 2008 (7 pages)
10 June 2008Registered office changed on 10/06/2008 from 196 hercules road london SE1 7LD (1 page)
10 June 2008Registered office changed on 10/06/2008 from 196 hercules road london SE1 7LD (1 page)
10 April 2008Secretary appointed vincent niclot (1 page)
10 April 2008Appointment terminated secretary zineb sebti (1 page)
10 April 2008Appointment terminated secretary zineb sebti (1 page)
10 April 2008Secretary appointed vincent niclot (1 page)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
12 February 2008Return made up to 22/12/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 22/12/07; full list of members (2 pages)
12 February 2008Secretary's particulars changed (1 page)
27 February 2007Return made up to 22/12/06; full list of members (6 pages)
27 February 2007Return made up to 22/12/06; full list of members (6 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
25 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 January 2006Return made up to 22/12/05; full list of members (2 pages)
20 January 2006Return made up to 22/12/05; full list of members (2 pages)
21 November 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
21 November 2005Accounting reference date extended from 31/12/05 to 31/05/06 (1 page)
24 August 2005Registered office changed on 24/08/05 from: johnsons yard 4 pinchin street london E1 1SA (1 page)
24 August 2005Registered office changed on 24/08/05 from: johnsons yard 4 pinchin street london E1 1SA (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE (1 page)
8 April 2005Registered office changed on 08/04/05 from: c/o natexis pramex uk LTD 76 cannon street london EC4N 6AE (1 page)
18 February 2005Director's particulars changed (1 page)
18 February 2005Director's particulars changed (1 page)
22 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)
22 December 2004Secretary resigned (1 page)
22 December 2004Incorporation (17 pages)