Ebley Close
London
SE15 6BD
Director Name | Mr Michael Barry Lythgoe |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Executive Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 5a Fiveways Road Brixton London SW9 7LU |
Director Name | Christopher James Talty |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 254 Hydethorpe Road Balham London SW12 0JH |
Secretary Name | Mr Michael Barry Lythgoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5a Fiveways Road Brixton London SW9 7LU |
Website | www.nelsonssales.com |
---|---|
Telephone | 020 76131798 |
Telephone region | London |
Registered Address | 22 Graham Road London SW19 3SR |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Dundonald |
Built Up Area | Greater London |
1 at £1 | Choudry Irfan Haidar Rafiq 33.33% Ordinary |
---|---|
1 at £1 | Michael Barry Lythgoe 33.33% Ordinary |
1 at £1 | Michael Barry Lythgoe & Irfan Haidar Choudhry 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£110,458 |
Cash | £30,728 |
Current Liabilities | £160,792 |
Latest Accounts | 30 June 2013 (10 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 February 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
14 February 2015 | Voluntary strike-off action has been suspended (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
3 February 2015 | First Gazette notice for voluntary strike-off (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 July 2014 | Voluntary strike-off action has been suspended (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
17 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
10 June 2014 | Application to strike the company off the register (3 pages) |
10 June 2014 | Application to strike the company off the register (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 January 2014 | Termination of appointment of Michael Lythgoe as a director (1 page) |
10 January 2014 | Termination of appointment of Michael Lythgoe as a secretary (1 page) |
10 January 2014 | Termination of appointment of Michael Lythgoe as a secretary (1 page) |
10 January 2014 | Termination of appointment of Michael Lythgoe as a director (1 page) |
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
13 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders Statement of capital on 2013-06-13
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
17 October 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
17 October 2012 | Amended accounts made up to 30 June 2011 (3 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Registered 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 2012 | Registered 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 2012 | Registered 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 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
30 July 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Choudry Irfan Haidar Rafiq on 1 January 2010 (2 pages) |
29 July 2010 | Director's details changed for Michael Barry Lythgoe on 1 January 2010 (2 pages) |
14 May 2010 | Registered office address changed from 25 Balham High Road London SW12 9AL on 14 May 2010 (1 page) |
14 May 2010 | Registered office address changed from 25 Balham High Road London SW12 9AL on 14 May 2010 (1 page) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
4 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
17 December 2009 | Annual return made up to 8 June 2009 with a full list of shareholders (4 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
19 March 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
14 August 2008 | Return made up to 08/06/08; full list of members (4 pages) |
13 August 2008 | Appointment terminated director christopher talty (1 page) |
13 August 2008 | Appointment terminated director christopher talty (1 page) |
8 June 2007 | Incorporation (13 pages) |
8 June 2007 | Incorporation (13 pages) |