Company NameNereza Projects Limited
Company StatusDissolved
Company Number06049831
CategoryPrivate Limited Company
Incorporation Date12 January 2007(17 years, 3 months ago)
Dissolution Date7 December 2010 (13 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLana Mayes
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityNew Zealander
StatusClosed
Appointed23 January 2007(1 week, 4 days after company formation)
Appointment Duration3 years, 10 months (closed 07 December 2010)
RoleConsultant
Country of ResidenceNew Zealand
Correspondence Address60 Walton Road
Red Beach
Auckland 0932
New Zealand
Secretary NameChristopher Mayes
NationalityBritish
StatusClosed
Appointed04 August 2007(6 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (closed 07 December 2010)
RoleCompany Director
Correspondence Address60 Walton Road
Red Beach
Auckland 0932
New Zealand
Director NameChristopher Mayes
Date of BirthNovember 1978 (Born 45 years ago)
NationalityNew Zealander
StatusClosed
Appointed01 July 2008(1 year, 5 months after company formation)
Appointment Duration2 years, 5 months (closed 07 December 2010)
RoleEngineer
Country of ResidenceNew Zealand
Correspondence Address60 Walton Road
Red Beach
Auckland 0932
New Zealand
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2007(same day as company formation)
Correspondence AddressCastlewood House
77/91 New Oxford Street
London
WC1A 1DG

Location

Registered AddressManor House 120 Kingston Road
Wimbledon
London
SW19 1LY
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardAbbey
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
24 August 2010First Gazette notice for voluntary strike-off (1 page)
12 August 2010Application to strike the company off the register (4 pages)
12 August 2010Application to strike the company off the register (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 April 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
10 February 2010Annual return made up to 12 January 2010 with a full list of shareholders
Statement of capital on 2010-02-10
  • GBP 2
(5 pages)
3 February 2010Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page)
3 February 2010Director's details changed for Christopher Mayes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher Mayes on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page)
3 February 2010Director's details changed for Lana Mayes on 3 February 2010 (2 pages)
3 February 2010Registered office address changed from 98 Graham Road Wimbledon London SW19 3SS on 3 February 2010 (1 page)
3 February 2010Director's details changed for Lana Mayes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Christopher Mayes on 3 February 2010 (2 pages)
3 February 2010Director's details changed for Lana Mayes on 3 February 2010 (2 pages)
3 February 2010Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page)
3 February 2010Secretary's details changed for Christopher Mayes on 3 February 2010 (1 page)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
29 June 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
21 March 2009Return made up to 12/01/09; full list of members (3 pages)
21 March 2009Return made up to 12/01/09; full list of members (3 pages)
24 February 2009Ad 01/07/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
24 February 2009Director appointed christopher mayes (2 pages)
24 February 2009Director appointed christopher mayes (2 pages)
24 February 2009Ad 01/07/08 gbp si 1@1=1 gbp ic 1/2 (2 pages)
10 November 2008Return made up to 12/01/08; full list of members (3 pages)
10 November 2008Return made up to 12/01/08; full list of members (3 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
11 August 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008New secretary appointed (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 98 graham road wimbledon london SW19 3SS (2 pages)
10 January 2008Registered office changed on 10/01/08 from: 98 graham road wimbledon london SW19 3SS (2 pages)
30 October 2007Registered office changed on 30/10/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
30 October 2007Registered office changed on 30/10/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG (1 page)
12 August 2007Secretary resigned (1 page)
12 August 2007Secretary resigned (1 page)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (2 pages)
6 February 2007Director resigned (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
6 February 2007Registered office changed on 06/02/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG (1 page)
12 January 2007Incorporation (14 pages)
12 January 2007Incorporation (14 pages)