Company NameNukleus Limited
Company StatusDissolved
Company Number06251626
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Igor Marinsek
Date of BirthMay 1967 (Born 57 years ago)
NationalitySlovenian
StatusClosed
Appointed24 March 2011(3 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 15 September 2015)
RoleAttorney At Law
Country of ResidenceSlovenia
Correspondence AddressTanceva 5a
Maribor
2000
Director NameTeodor Frangez
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySlovenian
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMaistrova Ulica 34
Maribor
2000
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed18 May 2007(same day as company formation)
Correspondence AddressSuite B
29 Harley Street
London
W1G 9QR
Secretary NameCanute Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2010(2 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 21 August 2012)
Correspondence AddressAylesbury House 17-18 Aylesbury Street
London
EC1R 0DB

Location

Registered AddressSweden House
5 Upper Montagu Street
London
W1H 2AG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Mr Igor Marinsek
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,760
Current Liabilities£1,760

Accounts

Latest Accounts30 May 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
27 May 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
27 May 2014Total exemption small company accounts made up to 30 May 2013 (3 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 60
(3 pages)
27 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 60
(3 pages)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
27 February 2014Previous accounting period shortened from 31 May 2013 to 30 May 2013 (1 page)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 23 April 2013 with a full list of shareholders (3 pages)
28 February 2013Registered office address changed from Contract Expired 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 28 February 2013 (1 page)
28 February 2013Registered office address changed from Contract Expired 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 28 February 2013 (1 page)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
21 August 2012Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 21 August 2012 (1 page)
21 August 2012Termination of appointment of Canute Secretaries Limited as a secretary (1 page)
21 August 2012Termination of appointment of Canute Secretaries Limited as a secretary (1 page)
21 August 2012Registered office address changed from Aylesbury House 17-18 Aylesbury Street London EC1R 0DB United Kingdom on 21 August 2012 (1 page)
19 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 November 2011Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 8 November 2011 (1 page)
8 November 2011Registered office address changed from Ground Floor Aylesbury House 17-18 Aylesbury Street London EC1R 0DB on 8 November 2011 (1 page)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
24 March 2011Appointment of Mr Igor Marinsek as a director (2 pages)
24 March 2011Termination of appointment of Teodor Frangez as a director (1 page)
24 March 2011Termination of appointment of Teodor Frangez as a director (1 page)
24 March 2011Appointment of Mr Igor Marinsek as a director (2 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
24 March 2010Appointment of Canute Secretaries Limited as a secretary (3 pages)
24 March 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 24 March 2010 (2 pages)
24 March 2010Appointment of Canute Secretaries Limited as a secretary (3 pages)
24 March 2010Registered office address changed from Suite B, 29 Harley Street London W1G 9QR on 24 March 2010 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
26 February 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
19 November 2009Annual return made up to 10 September 2009 with a full list of shareholders (9 pages)
10 August 2009Appointment terminated secretary nominee secretary LTD (1 page)
10 August 2009Appointment terminated secretary nominee secretary LTD (1 page)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
9 March 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
2 September 2008Return made up to 15/06/08; full list of members (4 pages)
2 September 2008Return made up to 15/06/08; full list of members (4 pages)
18 May 2007Incorporation (8 pages)
18 May 2007Incorporation (8 pages)