Company NameNMC Options Limited
Company StatusDissolved
Company Number06518108
CategoryPrivate Limited Company
Incorporation Date28 February 2008(16 years, 1 month ago)
Dissolution Date4 June 2016 (7 years, 10 months ago)
Previous NameCannstart Limited

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Neil John McCann
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2008(same day as company formation)
RoleTrader
Country of ResidenceEngland
Correspondence AddressHyde House Firs Drive
Wheathampstead
St. Albans
Hertfordshire
AL4 8LB
Secretary NameJemima McCann
NationalityBritish
StatusClosed
Appointed20 November 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 04 June 2016)
RoleCompany Director
Correspondence AddressHyde House Firs Drive
Wheathampstead
St. Albans
Hertfordshire
AL4 8LB
Director NameMrs Dalila Haigouhi Heath
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address18 Calder Avenue
Brookmans Park
Hertfordshire
AL9 7AQ
Secretary NameC&P Company Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2008(same day as company formation)
Correspondence Address62 Wilson Street
London
EC2A 2BU

Location

Registered Address62 Wilson Street
London
EC2A 2BU
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Turnover£663,345
Net Worth£1,556,256
Cash£1,707,013
Current Liabilities£152,313

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

4 June 2016Final Gazette dissolved following liquidation (1 page)
4 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 June 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
4 March 2016Return of final meeting in a members' voluntary winding up (9 pages)
13 April 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 62 Wilson Street London EC2A 2BU to 62 Wilson Street London EC2A 2BU on 13 April 2015 (2 pages)
10 April 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-03-30
(1 page)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Declaration of solvency (3 pages)
10 April 2015Appointment of a voluntary liquidator (2 pages)
10 April 2015Appointment of a voluntary liquidator (2 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
19 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 1
(4 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
15 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page)
8 April 2014Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1
(4 pages)
8 April 2014Secretary's details changed for Jemima Mccann on 1 January 2014 (1 page)
8 April 2014Director's details changed for Neil John Mccann on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Neil John Mccann on 1 January 2014 (2 pages)
8 April 2014Director's details changed for Neil John Mccann on 1 January 2014 (2 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
7 January 2014Total exemption full accounts made up to 31 March 2013 (11 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
15 October 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
12 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
12 March 2012Annual return made up to 29 February 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
29 March 2011Director's details changed for Neil John Mccann on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Neil John Mccann on 1 January 2011 (2 pages)
29 March 2011Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages)
29 March 2011Director's details changed for Neil John Mccann on 1 January 2011 (2 pages)
29 March 2011Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
29 March 2011Secretary's details changed for Jemima Mccann on 1 January 2011 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
25 March 2010Director's details changed for Neil John Mccann on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Neil John Mccann on 1 October 2009 (2 pages)
25 March 2010Director's details changed for Neil John Mccann on 1 October 2009 (2 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
25 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
24 March 2010Appointment of Jemima Mccann as a secretary (3 pages)
24 March 2010Appointment of Jemima Mccann as a secretary (3 pages)
20 November 2009Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
20 November 2009Termination of appointment of C&P Company Secretaries Limited as a secretary (1 page)
19 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
19 October 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
14 April 2009Return made up to 28/02/09; full list of members (3 pages)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
25 April 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
11 April 2008Appointment terminated director dalila heath (1 page)
11 April 2008Appointment terminated director dalila heath (1 page)
28 March 2008Company name changed cannstart LIMITED\certificate issued on 05/04/08 (2 pages)
28 March 2008Company name changed cannstart LIMITED\certificate issued on 05/04/08 (2 pages)
10 March 2008Director appointed neil john mccann (1 page)
10 March 2008Director appointed neil john mccann (1 page)
28 February 2008Incorporation (13 pages)
28 February 2008Incorporation (13 pages)