Company NameNitospherry Limited
Company StatusDissolved
Company Number06755052
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameErasmia Aristodemou
Date of BirthNovember 1988 (Born 35 years ago)
NationalityCypriot
StatusClosed
Appointed21 November 2013(5 years after company formation)
Appointment Duration4 years, 8 months (closed 24 July 2018)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressIlia Papakyriacou 35
Strovolos
Nicosia
2003
Director NameMr Michael Ian Bulliman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleConsultant
Country of ResidenceArab Emirates
Correspondence AddressZulal 2, Villa 116 PO Box 261413
Emirates Lakes
Dubai
PO Box 26
Arab Emirates
Director NameMs Ruth Kirwan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed23 November 2009(1 year after company formation)
Appointment Duration3 years, 12 months (resigned 21 November 2013)
RoleConsultant
Country of ResidenceDubai
Correspondence AddressThe Greens, Al Dhafrah 2 Flat 002, Street 3, Emira
PO Box 500462
Dubai
United Arab Emirates
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence Address4th Floor, Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£518
Cash£1,884,915
Current Liabilities£1,884,397

Accounts

Latest Accounts30 November 2017 (6 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2018Voluntary strike-off action has been suspended (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (3 pages)
6 April 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
3 February 2018Confirmation statement made on 21 November 2017 with updates (4 pages)
3 February 2018Registered office address changed from 15 Wheeler Dunn Mead London NW9 5RY to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 February 2018 (1 page)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
2 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 21 November 2016 with updates (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
5 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
5 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
21 January 2016Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(3 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 4 August 2015 (1 page)
13 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
13 February 2015Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(4 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
9 July 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
7 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
28 January 2014Appointment of Erasmia Aristodemou as a director (2 pages)
28 January 2014Termination of appointment of Ruth Kirwan as a director (1 page)
28 January 2014Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014 (1 page)
28 January 2014Appointment of Erasmia Aristodemou as a director (2 pages)
28 January 2014Termination of appointment of Ruth Kirwan as a director (1 page)
28 January 2014Registered office address changed from 10 Dunstan Close London N2 0UX on 28 January 2014 (1 page)
31 October 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
31 October 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
3 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
3 July 2012Accounts for a dormant company made up to 30 November 2011 (3 pages)
18 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
31 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
31 January 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
14 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
14 June 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
17 February 2010Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
25 November 2009Termination of appointment of Michael Bulliman as a director (1 page)
25 November 2009Appointment of Ruth Kirwan as a director (2 pages)
25 November 2009Termination of appointment of Michael Bulliman as a director (1 page)
25 November 2009Appointment of Ruth Kirwan as a director (2 pages)
21 November 2008Incorporation (13 pages)
21 November 2008Appointment terminated director corporate directors LIMITED (1 page)
21 November 2008Incorporation (13 pages)
21 November 2008Appointment terminated director corporate directors LIMITED (1 page)