Company NameNestbell Limited
Company StatusDissolved
Company Number05710875
CategoryPrivate Limited Company
Incorporation Date15 February 2006(18 years, 2 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Secretary NameMr Mahzuni Kose
NationalityBritish
StatusClosed
Appointed28 April 2006(2 months, 1 week after company formation)
Appointment Duration5 years, 10 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sunset Avenue
Chingford
London
E4 7LW
Director NameMr Mahzuni Kose
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Sunset Avenue
Chingford
London
E4 7LW
Director NameSelami Kose
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address1672 Great Cambridge Road
Enfield
Middlesex
EN1 4TA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address230 Chingford Road
Walthamstow
London
E17 5AL
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London

Financials

Year2014
Net Worth£28,864
Cash£11,630
Current Liabilities£4,529

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
20 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
6 December 2011First Gazette notice for compulsory strike-off (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 July 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
14 June 2011First Gazette notice for compulsory strike-off (1 page)
9 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
9 June 2011Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
3 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(10 pages)
12 March 2010Annual return made up to 15 February 2010 with a full list of shareholders
Statement of capital on 2010-03-12
  • GBP 100
(10 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 April 2009Return made up to 15/02/09; full list of members (6 pages)
27 April 2009Return made up to 15/02/09; full list of members (6 pages)
22 April 2009Secretary's change of particulars / mahzuni kose / 05/03/2009 (1 page)
22 April 2009Secretary's Change of Particulars / mahzuni kose / 05/03/2009 / HouseName/Number was: , now: 22; Street was: 26 sylvia court, now: sunset avenue; Area was: cavendish street, now: chingford; Post Code was: N1 7PD, now: E4 7LW; Country was: , now: uk (1 page)
6 March 2009Director appointed mr mahzuni kose (1 page)
6 March 2009Director appointed mr mahzuni kose (1 page)
5 March 2009Appointment terminated director selami kose (1 page)
5 March 2009Appointment Terminated Director selami kose (1 page)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
15 October 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
18 April 2008Return made up to 15/02/08; full list of members (6 pages)
18 April 2008Return made up to 15/02/08; full list of members (6 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
26 October 2007Total exemption full accounts made up to 31 March 2007 (10 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
30 May 2007Particulars of mortgage/charge (4 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
23 March 2007Return made up to 15/02/07; full list of members (6 pages)
14 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
14 June 2006Accounting reference date extended from 28/02/07 to 31/03/07 (1 page)
8 June 2006Director's particulars changed (1 page)
8 June 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2006Ad 18/05/06--------- £ si 100@1=100 £ ic 1/101 (2 pages)
8 June 2006Director's particulars changed (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New secretary appointed (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Secretary resigned (1 page)
22 May 2006Secretary resigned (1 page)
11 May 2006Registered office changed on 11/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
11 May 2006Registered office changed on 11/05/06 from: 788-790 finchley road london NW11 7TJ (1 page)
15 February 2006Incorporation (16 pages)
15 February 2006Incorporation (16 pages)