Company NameNomad Controls Limited
Company StatusDissolved
Company Number06389459
CategoryPrivate Limited Company
Incorporation Date3 October 2007(16 years, 6 months ago)
Dissolution Date14 January 2015 (9 years, 3 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 NameMr Guy Richard Beesley
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2007(1 week, 5 days after company formation)
Appointment Duration7 years, 3 months (closed 14 January 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
Secretary NameMr Ian Robert Gardiner
NationalityBritish
StatusResigned
Appointed15 October 2007(1 week, 5 days after company formation)
Appointment Duration4 years, 11 months (resigned 03 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Charlwood Place
West Street
Reigate
Surrey
RH2 9BA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed03 October 2007(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address60/62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Shareholders

2 at £1Guy Beesley
100.00%
Ordinary

Financials

Year2014
Net Worth£81,478
Cash£98,880
Current Liabilities£17,402

Accounts

Latest Accounts30 September 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
14 October 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 April 2014Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Guy Beesley on 7 April 2014 (2 pages)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Appointment of a voluntary liquidator (1 page)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Declaration of solvency (3 pages)
17 March 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
17 March 2014Declaration of solvency (3 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 January 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
22 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2
(3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page)
30 October 2012Registered office address changed from 80D Fairhazel Gardens South Hampstead London NW6 3SR on 30 October 2012 (1 page)
30 October 2012Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
30 October 2012Termination of appointment of Ian Robert Gardiner as a secretary on 3 October 2012 (1 page)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
21 December 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
17 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (3 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
21 January 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
8 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (3 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 March 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Guy Beesley on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Guy Beesley on 16 November 2009 (2 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
24 June 2009Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF (1 page)
24 June 2009Registered office changed on 24/06/2009 from 5 winslow road hammersmith london W6 9SF (1 page)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
27 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
18 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
18 November 2008Accounting reference date shortened from 31/10/2008 to 30/09/2008 (1 page)
23 October 2008Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england (2 pages)
23 October 2008Registered office changed on 23/10/2008 from 20 charlwood place west street reigate surrey RH2 9BA england (2 pages)
23 October 2008Director's change of particulars / guy beesley / 23/10/2008 (1 page)
23 October 2008Director's change of particulars / guy beesley / 23/10/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 160 chamberlayne road london NW10 3JS (1 page)
16 October 2008Director's change of particulars / guy beesley / 31/03/2008 (1 page)
16 October 2008Registered office changed on 16/10/2008 from 160 chamberlayne road london NW10 3JS (1 page)
16 October 2008Director's change of particulars / guy beesley / 31/03/2008 (1 page)
16 October 2008Return made up to 03/10/08; full list of members (3 pages)
16 October 2008Return made up to 03/10/08; full list of members (3 pages)
1 December 2007Registered office changed on 01/12/07 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
1 December 2007Registered office changed on 01/12/07 from: 20 charlwood place west street reigate surrey RH2 9BA (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Secretary resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: 8-10 stamford hill london N16 6XZ (1 page)
6 November 2007Registered office changed on 06/11/07 from: 8-10 stamford hill london N16 6XZ (1 page)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
25 October 2007New secretary appointed (2 pages)
25 October 2007New director appointed (2 pages)
3 October 2007Incorporation (14 pages)
3 October 2007Incorporation (14 pages)