Company NameN B Renders Limited
Company StatusDissolved
Company Number05880812
CategoryPrivate Limited Company
Incorporation Date19 July 2006(17 years, 9 months ago)
Dissolution Date15 March 2015 (9 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Noel Alexander Boshell
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Secretary NameMrs Jacqueline Ann Boshell
NationalityBritish
StatusClosed
Appointed19 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD
Director NameMrs Jacqueline Ann Boshell
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 April 2007(9 months, 1 week after company formation)
Appointment Duration7 years, 10 months (closed 15 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Bridge House St. Katharines Way
London
E1W 1DD

Contact

Websitewww.nbrenders.com

Location

Registered AddressMazars Llp
Tower Bridge House St. Katharines Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at 1Ms Jacqueline Ann Boshell
50.00%
Ordinary
50 at 1Noel Alexander Boshell
50.00%
Ordinary

Financials

Year2014
Net Worth£144,517
Current Liabilities£304,652

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved following liquidation (1 page)
15 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
15 December 2014Return of final meeting in a creditors' voluntary winding up (8 pages)
7 October 2014Liquidators statement of receipts and payments to 26 July 2014 (7 pages)
7 October 2014Liquidators' statement of receipts and payments to 26 July 2014 (7 pages)
7 October 2014Liquidators' statement of receipts and payments to 26 July 2014 (7 pages)
1 October 2013Liquidators' statement of receipts and payments to 26 July 2013 (8 pages)
1 October 2013Liquidators statement of receipts and payments to 26 July 2013 (8 pages)
1 October 2013Liquidators' statement of receipts and payments to 26 July 2013 (8 pages)
8 August 2012Administrator's progress report to 3 August 2012 (11 pages)
8 August 2012Administrator's progress report to 3 August 2012 (11 pages)
8 August 2012Administrator's progress report to 3 August 2012 (11 pages)
27 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
27 July 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 February 2012Notice of extension of period of Administration (1 page)
9 February 2012Notice of extension of period of Administration (1 page)
22 September 2011Administrator's progress report to 24 August 2011 (10 pages)
22 September 2011Administrator's progress report to 24 August 2011 (10 pages)
4 August 2011Statement of affairs with form 2.14B (5 pages)
4 August 2011Statement of affairs with form 2.14B (5 pages)
30 March 2011Notice of deemed approval of proposals (1 page)
30 March 2011Notice of deemed approval of proposals (1 page)
18 March 2011Statement of administrator's proposal (16 pages)
18 March 2011Statement of administrator's proposal (16 pages)
4 March 2011Appointment of an administrator (1 page)
4 March 2011Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages)
4 March 2011Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages)
4 March 2011Appointment of an administrator (1 page)
4 March 2011Registered office address changed from 376 London Road, Hadleigh Benfleet Essex SS7 2DA on 4 March 2011 (2 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-07-21
  • GBP 100
(5 pages)
26 April 2010Director's details changed for Noel Alexander Boshell on 12 March 2010 (2 pages)
26 April 2010Director's details changed for Noel Alexander Boshell on 12 March 2010 (2 pages)
26 April 2010Secretary's details changed for Jacqueline Ann Boshell on 12 March 2010 (1 page)
26 April 2010Director's details changed for Jacqueline Ann Boshell on 12 March 2010 (2 pages)
26 April 2010Secretary's details changed for Jacqueline Ann Boshell on 12 March 2010 (1 page)
26 April 2010Director's details changed for Jacqueline Ann Boshell on 12 March 2010 (2 pages)
4 February 2010Amended accounts made up to 31 March 2008 (7 pages)
4 February 2010Amended accounts made up to 31 March 2008 (7 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
11 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
24 July 2009Return made up to 19/07/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
1 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
30 July 2008Return made up to 19/07/08; full list of members (4 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
18 September 2007Return made up to 19/07/07; full list of members (3 pages)
18 September 2007Return made up to 19/07/07; full list of members (3 pages)
27 April 2007New director appointed (1 page)
27 April 2007New director appointed (1 page)
27 April 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2007Ad 24/04/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
14 March 2007Particulars of mortgage/charge (3 pages)
30 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
30 October 2006Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page)
19 July 2006Incorporation (12 pages)
19 July 2006Incorporation (12 pages)