Company NameNon Stop Enterprises Ltd
Company StatusDissolved
Company Number05794334
CategoryPrivate Limited Company
Incorporation Date25 April 2006(18 years ago)
Dissolution Date20 January 2018 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Guy Jan Griffiths
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2006(5 months, 3 weeks after company formation)
Appointment Duration11 years, 3 months (closed 20 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address88a Albert Street
London
NW1 7NR
Director NameMarise Heydenrych
Date of BirthDecember 1979 (Born 44 years ago)
NationalitySouth African
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleAccountant
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameJonathan Guthrie Aitken
NationalityBritish
StatusResigned
Appointed25 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address60 Carlton Park Avenue
Raynes Park
Greater London
SW20 8BL
Secretary NameSail Business Solutions Secretaries Limited (Corporation)
StatusResigned
Appointed16 October 2006(5 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 2008)
Correspondence Address16 The Mall
Surbiton
Surrey
KT6 4EQ

Location

Registered Address88a Albert Street
London
NW1 7NR
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Shareholders

1 at £1Guy Jan Griffiths
100.00%
Ordinary

Financials

Year2014
Net Worth£148,658
Current Liabilities£353

Accounts

Latest Accounts30 April 2017 (6 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

20 January 2018Final Gazette dissolved following liquidation (1 page)
20 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
20 October 2017Return of final meeting in a members' voluntary winding up (6 pages)
22 May 2017Declaration of solvency (5 pages)
22 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-09
(1 page)
22 May 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-05-09
(1 page)
22 May 2017Appointment of a voluntary liquidator (1 page)
22 May 2017Declaration of solvency (5 pages)
22 May 2017Appointment of a voluntary liquidator (1 page)
2 May 2017Micro company accounts made up to 30 April 2017 (7 pages)
2 May 2017Micro company accounts made up to 30 April 2017 (7 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
1 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
1 September 2016Micro company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
27 January 2016Micro company accounts made up to 30 April 2015 (4 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
31 March 2015Registered office address changed from Flat 5 79 Great Titchfield Street London W1W 6RG to 88a Albert Street London NW1 7NR on 31 March 2015 (1 page)
31 March 2015Director's details changed for Mr Guy Jan Griffiths on 30 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Guy Jan Griffiths on 30 March 2015 (2 pages)
31 March 2015Registered office address changed from Flat 5 79 Great Titchfield Street London W1W 6RG to 88a Albert Street London NW1 7NR on 31 March 2015 (1 page)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
15 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
20 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
9 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (9 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
27 April 2010Director's details changed for Guy Jan Griffiths on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
27 April 2010Director's details changed for Guy Jan Griffiths on 25 April 2010 (2 pages)
27 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
16 February 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
14 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
30 September 2008Registered office changed on 30/09/2008 from 79 great titchfield street london W1W 6RG united kingdom (1 page)
30 September 2008Registered office changed on 30/09/2008 from 16 the mall surbiton london surrey KT6 4EQ (1 page)
30 September 2008Registered office changed on 30/09/2008 from 79 great titchfield street london W1W 6RG united kingdom (1 page)
30 September 2008Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
30 September 2008Appointment terminated secretary sail business solutions secretaries LIMITED (1 page)
30 September 2008Registered office changed on 30/09/2008 from 16 the mall surbiton london surrey KT6 4EQ (1 page)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 May 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page)
22 May 2008Secretary's change of particulars / sail business solutions secretaries LIMITED / 01/11/2007 (1 page)
22 May 2008Return made up to 25/04/08; full list of members (3 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
24 January 2008Total exemption full accounts made up to 30 April 2007 (9 pages)
27 October 2007Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
27 October 2007Registered office changed on 27/10/07 from: 60 carlton park avenue raynes park greater london SW20 8BL (1 page)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
21 May 2007Return made up to 25/04/07; full list of members (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New director appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006New director appointed (1 page)
25 April 2006Incorporation (10 pages)
25 April 2006Incorporation (10 pages)