Company NameGUS Nabney Professional Development Ltd
Company StatusDissolved
Company Number06433346
CategoryPrivate Limited Company
Incorporation Date21 November 2007(16 years, 4 months ago)
Dissolution Date20 March 2018 (6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Angus James Nabney
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address17 Greystoke Avenue
Pinner
Middlesex
HA5 5SN
Secretary NameSharon Carole Frances Nabney
NationalityBritish
StatusClosed
Appointed21 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address17 Greystoke Avenue
Pinner
Middlesex
HA5 5SN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 November 2007(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressFinance House
522 Uxbridge Road
Pinner
Middlesex
HA5 3PU
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardHatch End
Built Up AreaGreater London

Shareholders

1 at £1Angus James Nabney
50.00%
Ordinary
1 at £1Sharon Carole Francis Nabney
50.00%
Ordinary

Financials

Year2014
Net Worth£28,834
Cash£37,673
Current Liabilities£10,091

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

20 March 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018First Gazette notice for voluntary strike-off (1 page)
13 December 2017Application to strike the company off the register (3 pages)
13 December 2017Application to strike the company off the register (3 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
7 August 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
5 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
17 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 2
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
29 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
22 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 2
(4 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
27 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-27
  • GBP 2
(4 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
20 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 December 2010Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 21 December 2010 (1 page)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
21 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
21 December 2010Registered office address changed from Finance House 522a Uxbridge Road Pinner Middlesex HA5 3PU on 21 December 2010 (1 page)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
12 March 2010Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
12 March 2010Previous accounting period shortened from 31 March 2010 to 30 June 2009 (1 page)
20 January 2010Director's details changed for Angus James Nabney on 25 November 2009 (2 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 January 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
20 January 2010Director's details changed for Angus James Nabney on 25 November 2009 (2 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
11 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 December 2008Return made up to 21/11/08; full list of members (3 pages)
18 December 2008Return made up to 21/11/08; full list of members (3 pages)
6 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
6 December 2007Accounting reference date extended from 30/11/08 to 31/03/09 (1 page)
29 November 2007Registered office changed on 29/11/07 from: 17 greystoke avenue pinner middlesex HA5 5SN (1 page)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Ad 21/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2007New secretary appointed (2 pages)
29 November 2007New director appointed (2 pages)
29 November 2007Ad 21/11/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 November 2007Registered office changed on 29/11/07 from: 17 greystoke avenue pinner middlesex HA5 5SN (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Director resigned (1 page)
22 November 2007Secretary resigned (1 page)
22 November 2007Secretary resigned (1 page)
21 November 2007Incorporation (9 pages)
21 November 2007Incorporation (9 pages)