Company NameAccord Nuclear Resources Management 1 Limited
Company StatusDissolved
Company Number06670921
CategoryPrivate Limited Company
Incorporation Date12 August 2008(15 years, 8 months ago)
Dissolution Date22 May 2012 (11 years, 11 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 Alex Townsend Krueger
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Harley Gardens
London
SW10 9SW
Secretary NameMatt Raben
NationalityBritish
StatusClosed
Appointed12 August 2008(same day as company formation)
RoleCompany Director
Correspondence Address236 Bedford Road
Greenwich
Connecticut 06831
United States

Location

Registered Address25 Victoria Street
London
SW1H 0EX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£2,967
Net Worth-£148
Current Liabilities£2,109

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
22 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
7 February 2012First Gazette notice for voluntary strike-off (1 page)
30 January 2012Application to strike the company off the register (3 pages)
30 January 2012Application to strike the company off the register (3 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
4 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(4 pages)
23 September 2011Annual return made up to 12 August 2011 with a full list of shareholders
Statement of capital on 2011-09-23
  • GBP 1
(4 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
25 August 2010Annual return made up to 12 August 2010 with a full list of shareholders (4 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
2 June 2010Full accounts made up to 31 December 2009 (11 pages)
18 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
18 January 2010Previous accounting period extended from 31 August 2009 to 31 December 2009 (3 pages)
4 September 2009Director's Change of Particulars / alex krueger / 21/10/2008 / (1 page)
4 September 2009Director's change of particulars / alex krueger / 21/10/2008 (1 page)
26 August 2009Director's Change of Particulars / alex krueger / 27/10/2008 / HouseName/Number was: , now: 2; Street was: 84 fairview avenue, now: harley gardens; Post Town was: stamford, now: london; Region was: connecticut 06902, now: ; Post Code was: , now: SW10 9SW; Country was: united states, now: (1 page)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
26 August 2009Return made up to 12/08/09; full list of members (3 pages)
26 August 2009Director's change of particulars / alex krueger / 27/10/2008 (1 page)
12 August 2008Incorporation (40 pages)
12 August 2008Incorporation (40 pages)