Company NameNaso Builders And Decorators Limited
Company StatusDissolved
Company Number05397736
CategoryPrivate Limited Company
Incorporation Date18 March 2005(19 years, 1 month ago)
Dissolution Date22 April 2014 (9 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Andrew McGreevy
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address228 Croxted Road
Dulwich
London
SE24 9DG
Director NameMr Gary John Batchelor
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Knights Hill
London
SE27 0JL
Secretary NameMr Gary John Batchelor
NationalityBritish
StatusResigned
Appointed03 May 2005(1 month, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 11 October 2011)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 90 Knights Hill
London
SE27 0JL
Secretary NameCobat Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 March 2005(same day as company formation)
Correspondence Address1st Floor Cobat House
1446-1448 London Rd
Leigh On Sea
Essex
SS9 2UT

Location

Registered Address228 Croxted Road
London
SE24 9DG
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

2 at £1Andrew Mcgreevy
100.00%
Ordinary

Financials

Year2014
Net Worth£417
Cash£993
Current Liabilities£11,528

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014First Gazette notice for compulsory strike-off (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
21 June 2013Compulsory strike-off action has been suspended (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 4 Dairy Mews Andalus Road London SW9 9PN on 21 March 2013 (1 page)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders
Statement of capital on 2012-03-26
  • GBP 2
(3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 October 2011Termination of appointment of Gary John Batchelor as a secretary on 11 October 2011 (1 page)
18 October 2011Termination of appointment of Gary Batchelor as a director (1 page)
18 October 2011Termination of appointment of Gary John Batchelor as a director on 11 October 2011 (1 page)
18 October 2011Termination of appointment of Gary Batchelor as a secretary (1 page)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
24 March 2011Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
24 March 2011Director's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
24 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (5 pages)
23 March 2011Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
23 March 2011Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
23 March 2011Secretary's details changed for Mr Gary John Batchelor on 1 October 2010 (2 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 May 2010Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Gary John Batchelor on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Andrew Mcgreevy on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
31 March 2009Director and secretary's change of particulars / gary batchelor / 01/03/2009 (1 page)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
31 March 2009Return made up to 18/03/09; full list of members (4 pages)
31 March 2009Director and Secretary's Change of Particulars / gary batchelor / 01/03/2009 / HouseName/Number was: , now: 25; Street was: 33 churston close, now: churston close (1 page)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
19 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
28 March 2008Return made up to 18/03/08; full list of members (4 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
16 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 18/03/07; full list of members (2 pages)
18 April 2007Secretary's particulars changed;director's particulars changed (1 page)
18 April 2007Return made up to 18/03/07; full list of members (2 pages)
23 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
23 January 2007Accounts made up to 31 March 2006 (3 pages)
4 April 2006Return made up to 18/03/06; full list of members (2 pages)
4 April 2006Return made up to 18/03/06; full list of members (2 pages)
6 June 2005Registered office changed on 06/06/05 from: cobat secretarial services LIMITED, cobat house, 1446-1448 london road,, leigh on sea essex SS9 2UW (1 page)
6 June 2005Registered office changed on 06/06/05 from: cobat secretarial services LIMITED, cobat house, 1446-1448 london road,, leigh on sea essex SS9 2UW (1 page)
6 June 2005Secretary resigned (1 page)
6 June 2005Secretary resigned (1 page)
12 May 2005New secretary appointed (2 pages)
12 May 2005New secretary appointed (2 pages)
18 March 2005Incorporation (30 pages)
18 March 2005Incorporation (30 pages)