Company NameNelsons Sales Limited
Company StatusDissolved
Company Number06273976
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date23 February 2016 (8 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Choudry Irfan Haidar Rafiq
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Quedgeley Court
Ebley Close
London
SE15 6BD
Director NameMr Michael Barry Lythgoe
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleExecutive Secretary
Country of ResidenceUnited Kingdom
Correspondence Address5a Fiveways Road
Brixton
London
SW9 7LU
Director NameChristopher James Talty
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address254 Hydethorpe Road
Balham
London
SW12 0JH
Secretary NameMr Michael Barry Lythgoe
NationalityBritish
StatusResigned
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Fiveways Road
Brixton
London
SW9 7LU

Contact

Websitewww.nelsonssales.com
Telephone020 76131798
Telephone regionLondon

Location

Registered Address22 Graham Road
London
SW19 3SR
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London

Shareholders

1 at £1Choudry Irfan Haidar Rafiq
33.33%
Ordinary
1 at £1Michael Barry Lythgoe
33.33%
Ordinary
1 at £1Michael Barry Lythgoe & Irfan Haidar Choudhry
33.33%
Ordinary

Financials

Year2014
Net Worth-£110,458
Cash£30,728
Current Liabilities£160,792

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
23 February 2016Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
14 February 2015Voluntary strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
17 July 2014Voluntary strike-off action has been suspended (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
17 June 2014First Gazette notice for voluntary strike-off (1 page)
10 June 2014Application to strike the company off the register (3 pages)
10 June 2014Application to strike the company off the register (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 January 2014Termination of appointment of Michael Lythgoe as a director (1 page)
10 January 2014Termination of appointment of Michael Lythgoe as a secretary (1 page)
10 January 2014Termination of appointment of Michael Lythgoe as a secretary (1 page)
10 January 2014Termination of appointment of Michael Lythgoe as a director (1 page)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3
(6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3
(6 pages)
13 June 2013Annual return made up to 8 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 3
(6 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
17 October 2012Amended accounts made up to 30 June 2011 (3 pages)
17 October 2012Amended accounts made up to 30 June 2011 (3 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
1 June 2012Registered office address changed from C/O Ats Tax Consultancy Ltd 294 Merton Road London SW18 5JW United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from C/O Ats Tax Consultancy Ltd 294 Merton Road London SW18 5JW United Kingdom on 1 June 2012 (1 page)
1 June 2012Registered office address changed from C/O Ats Tax Consultancy Ltd 294 Merton Road London SW18 5JW United Kingdom on 1 June 2012 (1 page)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
28 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 July 2010Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages)
29 July 2010Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages)
14 May 2010Registered office address changed from 25 Balham High Road London SW12 9AL on 14 May 2010 (1 page)
14 May 2010Registered office address changed from 25 Balham High Road London SW12 9AL on 14 May 2010 (1 page)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
4 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
19 December 2009Compulsory strike-off action has been discontinued (1 page)
17 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
17 December 2009Annual return made up to 8 June 2009 with a full list of shareholders (4 pages)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
13 October 2009First Gazette notice for compulsory strike-off (1 page)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
19 March 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
14 August 2008Return made up to 08/06/08; full list of members (4 pages)
13 August 2008Appointment terminated director christopher talty (1 page)
13 August 2008Appointment terminated director christopher talty (1 page)
8 June 2007Incorporation (13 pages)
8 June 2007Incorporation (13 pages)