Company NameNathalie Zimmermann Consulting Ltd
Company StatusDissolved
Company Number06586555
CategoryPrivate Limited Company
Incorporation Date7 May 2008(15 years, 10 months ago)
Dissolution Date19 December 2017 (6 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameNathalie Zimmerman-Nenon
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed07 May 2008(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address101 St. Dunstans Road
London
W6 8RE
Secretary NameVincent Zimmerman
NationalityFrench
StatusResigned
Appointed07 May 2008(same day as company formation)
RoleFinancial Dir
Correspondence Address16 Hale Gardens
London
W3 9SQ
Secretary NameMrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder
StatusResigned
Appointed01 April 2014(5 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 March 2016)
RoleCompany Director
Correspondence Address27 Epirus Road
London
SW6 7UR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address101 St. Dunstans Road
London
W6 8RE
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

100 at £0.01Nathalie Zimmerman-nenon
100.00%
Ordinary

Financials

Year2014
Net Worth£28,369
Cash£27,535
Current Liabilities£23,759

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
12 September 2017First Gazette notice for compulsory strike-off (1 page)
22 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
22 May 2017Elect to keep the directors' register information on the public register (1 page)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 May 2017Elect to keep the directors' register information on the public register (1 page)
22 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
22 May 2017Elect to keep the directors' residential address register information on the public register (1 page)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Termination of appointment of Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary on 31 March 2016 (1 page)
6 June 2016Termination of appointment of Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary on 31 March 2016 (1 page)
6 June 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
12 March 2016Compulsory strike-off action has been discontinued (1 page)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 June 2015Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages)
4 June 2015Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages)
4 June 2015Register inspection address has been changed from C/O Sedi Uk Argentum, 2 Queen Caroline Street London W6 9DX England to 1 Lyric Square London W6 0NB (1 page)
4 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Register inspection address has been changed from C/O Sedi Uk Argentum, 2 Queen Caroline Street London W6 9DX England to 1 Lyric Square London W6 0NB (1 page)
4 June 2015Director's details changed for Nathalie Zimmerman-Nenon on 1 April 2015 (2 pages)
4 June 2015Registered office address changed from 16 Hale Gardens London W3 9SQ to 101 st. Dunstans Road London W6 8RE on 4 June 2015 (1 page)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Appointment of Mrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary (2 pages)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Termination of appointment of Vincent Zimmerman as a secretary (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Appointment of Mrs Berangere, Annick, Paule, Marie Salembien Ep Hassenforder as a secretary (2 pages)
20 May 2014Register inspection address has been changed (1 page)
20 May 2014Termination of appointment of Vincent Zimmerman as a secretary (1 page)
20 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
5 June 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 May 2010Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages)
11 May 2010Capitals not rolled up (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Capitals not rolled up (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages)
11 May 2010Director's details changed for Nathalie Zimmerman-Nenon on 7 May 2010 (2 pages)
11 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 June 2009Return made up to 07/05/09; full list of members (3 pages)
6 June 2009Return made up to 07/05/09; full list of members (3 pages)
9 July 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Secretary appointed vincent zimmerman (2 pages)
9 July 2008Secretary appointed vincent zimmerman (2 pages)
9 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
9 July 2008Ad 07/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
9 July 2008Director appointed nathalie zimmerman-nenon (2 pages)
9 July 2008Appointment terminated director company directors LIMITED (1 page)
9 July 2008Director appointed nathalie zimmerman-nenon (2 pages)
9 July 2008Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
7 May 2008Incorporation (16 pages)
7 May 2008Incorporation (16 pages)