Company NameNathanson Consulting Limited
Company StatusDissolved
Company Number06182934
CategoryPrivate Limited Company
Incorporation Date26 March 2007(17 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameDr Brenda Nathanson
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySouth African
StatusClosed
Appointed26 March 2007(same day as company formation)
RoleMedical Practice Activities
Country of ResidenceEngland
Correspondence Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
Secretary NameMr Gavin Anthony Fernandes
NationalityBritish
StatusResigned
Appointed02 July 2007(3 months, 1 week after company formation)
Appointment Duration1 year, 12 months (resigned 28 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Filey Waye
Ruislip Manor
Middlesex
HA4 9AY
Secretary NameMr Luigi Zingarelli
StatusResigned
Appointed29 June 2009(2 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 13 September 2012)
RoleCompany Director
Correspondence AddressFirst Floor Flat 34 Elm Grove
London
N8 9AH
Secretary NameTri-Nations Financial Services Ltd (Corporation)
StatusResigned
Appointed26 March 2007(same day as company formation)
Correspondence AddressPO Box 43781
25 Blythe Road
West Kensington
London
W14 0TD

Location

Registered Address1st Floor Healthaid House
Marlborough Hill
Harrow
Middlesex
HA1 1UD
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardMarlborough
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1Brenda Nathanson
100.00%
Ordinary

Financials

Year2014
Net Worth£16,910
Cash£6,147
Current Liabilities£7,315

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

13 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
14 July 2020First Gazette notice for voluntary strike-off (1 page)
3 July 2020Application to strike the company off the register (1 page)
15 April 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 May 2019Confirmation statement made on 26 March 2019 with updates (4 pages)
9 April 2019Director's details changed for Dr Brenda Nathanson on 26 March 2019 (2 pages)
9 April 2019Change of details for Dr Brenda Nathanson as a person with significant control on 26 March 2019 (2 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
8 May 2018Registered office address changed from 26 Brookland Hill London NW11 6DX England to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 8 May 2018 (1 page)
26 March 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
14 November 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
14 November 2017Amended total exemption small company accounts made up to 31 March 2016 (4 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 May 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
(3 pages)
19 November 2015Registered office address changed from C/O Brenda Nathanson 5 Temple Fortune Hill London NW11 7XL to 26 Brookland Hill London NW11 6DX on 19 November 2015 (1 page)
19 November 2015Registered office address changed from C/O Brenda Nathanson 5 Temple Fortune Hill London NW11 7XL to 26 Brookland Hill London NW11 6DX on 19 November 2015 (1 page)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages)
26 March 2014Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages)
26 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(3 pages)
26 March 2014Director's details changed for Dr Brenda Nathanson on 3 February 2014 (2 pages)
3 February 2014Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page)
3 February 2014Registered office address changed from C/O Brenda Nathanson 134 Goldhurst Terrace London NW6 3HR United Kingdom on 3 February 2014 (1 page)
3 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of Luigi Zingarelli as a secretary (1 page)
13 September 2012Termination of appointment of Luigi Zingarelli as a secretary (1 page)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 July 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
29 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
29 March 2011Annual return made up to 26 March 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 July 2010Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page)
9 July 2010Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages)
9 July 2010Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom (1 page)
9 July 2010Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page)
9 July 2010Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages)
9 July 2010Registered office address changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom on 9 July 2010 (1 page)
9 July 2010Secretary's details changed for Mr Luigi Zingarelli on 9 July 2010 (1 page)
9 July 2010Register inspection address has been changed from C/O Brenda Nathanson 48 Compayne Gardens London NW6 3RY United Kingdom (1 page)
9 July 2010Director's details changed for Dr Brenda Nathanson on 9 July 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 April 2010Register(s) moved to registered inspection location (1 page)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 26 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Registered office address changed from 171 Goldhurst Terrace South Hampstead London NW6 3ES on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 171 Goldhurst Terrace South Hampstead London NW6 3ES on 31 March 2010 (1 page)
31 March 2010Register inspection address has been changed (1 page)
30 November 2009Director's details changed for Brenda Nathanson on 8 August 2009 (1 page)
30 November 2009Termination of appointment of Gavin Fernandes as a secretary (1 page)
30 November 2009Appointment of Mr Luigi Zingarelli as a secretary (1 page)
30 November 2009Termination of appointment of Gavin Fernandes as a secretary (1 page)
30 November 2009Director's details changed for Brenda Nathanson on 8 August 2009 (1 page)
30 November 2009Director's details changed for Brenda Nathanson on 8 August 2009 (1 page)
30 November 2009Appointment of Mr Luigi Zingarelli as a secretary (1 page)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
3 April 2009Return made up to 26/03/09; full list of members (3 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
21 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
3 April 2008Secretary appointed mr gavin fernandes (1 page)
3 April 2008Secretary appointed mr gavin fernandes (1 page)
3 April 2008Return made up to 26/03/08; full list of members (3 pages)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page)
12 July 2007Secretary resigned (1 page)
12 July 2007Registered office changed on 12/07/07 from: po box 43781 25 blythe road west kensington london W14 0TD (1 page)
26 March 2007Incorporation (10 pages)
26 March 2007Incorporation (10 pages)