Company NameVery Nearly Almost Limited
Company StatusDissolved
Company Number06502929
CategoryPrivate Limited Company
Incorporation Date13 February 2008(16 years, 2 months ago)
Dissolution Date15 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr George Grant MacDonald
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address36 Church Road
Fleet
Hampshire
GU51 4NB
Secretary NameCarol Winifred MacDonald
NationalityBritish
StatusClosed
Appointed13 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 The Suttons
Camber
Rye
East Sussex
TN31 7SA
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 2008(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressFirst Floor, Shropshire House, 179
Tottenham Court Road
London
W1T 7NZ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2013
Net Worth£15,914
Cash£8,055
Current Liabilities£6,119

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

15 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2020First Gazette notice for voluntary strike-off (1 page)
18 September 2020Application to strike the company off the register (1 page)
24 February 2020Confirmation statement made on 12 February 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
12 February 2019Confirmation statement made on 12 February 2019 with no updates (3 pages)
12 February 2019Director's details changed for Mr George Grant Macdonald on 10 January 2019 (2 pages)
9 October 2018Total exemption full accounts made up to 28 February 2018 (6 pages)
14 February 2018Confirmation statement made on 13 February 2018 with no updates (3 pages)
5 December 2017Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 91 Gower Street London WC1E 6AB to First Floor, Shropshire House, 179 Tottenham Court Road London W1T 7NZ on 5 December 2017 (1 page)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
14 December 2016Resolutions
  • RES13 ‐ Sub div 25/11/2016
(1 page)
14 December 2016Resolutions
  • RES13 ‐ Sub div 25/11/2016
(1 page)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4.34
(4 pages)
8 December 2016Statement of capital following an allotment of shares on 25 November 2016
  • GBP 4.34
(4 pages)
7 December 2016Sub-division of shares on 25 November 2016 (4 pages)
7 December 2016Sub-division of shares on 25 November 2016 (4 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
2 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
17 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 1
(4 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
1 December 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
25 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 December 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
5 March 2014Director's details changed for Mr George Grant Macdonald on 15 November 2013 (2 pages)
5 March 2014Director's details changed for Mr George Grant Macdonald on 15 November 2013 (2 pages)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Secretary's details changed for Carol Winifred Macdonald on 25 October 2013 (1 page)
5 March 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Secretary's details changed for Carol Winifred Macdonald on 25 October 2013 (1 page)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 13 February 2013 with a full list of shareholders (4 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (4 pages)
28 February 2012Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages)
28 February 2012Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages)
28 February 2012Director's details changed for Mr George Grant Macdonald on 5 January 2012 (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
25 February 2010Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (4 pages)
25 February 2010Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages)
25 February 2010Director's details changed for George Grant Macdonald on 1 October 2009 (2 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
12 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
4 March 2009Return made up to 13/02/09; full list of members (3 pages)
3 March 2008Director appointed george grant macdonald (2 pages)
3 March 2008Secretary appointed carol winifred macdonald (2 pages)
3 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
3 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
3 March 2008Appointment terminated director sdg registrars LIMITED (1 page)
3 March 2008Director appointed george grant macdonald (2 pages)
3 March 2008Secretary appointed carol winifred macdonald (2 pages)
3 March 2008Appointment terminated secretary sdg secretaries LIMITED (1 page)
27 February 2008Registered office changed on 27/02/2008 from enter client`s address here please (1 page)
27 February 2008Registered office changed on 27/02/2008 from enter client`s address here please (1 page)
13 February 2008Incorporation (16 pages)
13 February 2008Incorporation (16 pages)