Company NameNomad Contractors Ltd
Company StatusDissolved
Company Number06836551
CategoryPrivate Limited Company
Incorporation Date4 March 2009(15 years, 1 month ago)
Dissolution Date15 February 2011 (13 years, 2 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 NameKym Maree Ryan
Date of BirthMay 1982 (Born 42 years ago)
NationalityAustralian
StatusClosed
Appointed14 April 2009(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (closed 15 February 2011)
RoleInstructional Designer
Correspondence Address6 Haven Green
London
W5 2UU
Director NameMiss Jane Hollingdale
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2009(same day as company formation)
RoleCompany Formations Officer
Country of ResidenceUnited Kingdom
Correspondence Address55 Catherine Place
London
SW1E 6DY
Secretary NameFTA Secretaries Ltd (Corporation)
StatusResigned
Appointed04 March 2009(same day as company formation)
Correspondence Address55 Catherine Place
London
SW1E 6DY

Location

Registered AddressBasement Flat 6
Haven Green
London
W5 2UU
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London

Financials

Year2014
Net Worth£19
Cash£6,520
Current Liabilities£6,501

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
21 October 2010Application to strike the company off the register (3 pages)
21 October 2010Application to strike the company off the register (3 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
2 July 2010Previous accounting period shortened from 31 March 2010 to 31 January 2010 (3 pages)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
8 April 2010Termination of appointment of Fta Secretaries Ltd as a secretary (1 page)
1 April 2010Registered office address changed from 55 Catherine Place London SW1E 6DY on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 55 Catherine Place London SW1E 6DY on 1 April 2010 (2 pages)
1 April 2010Registered office address changed from 55 Catherine Place London SW1E 6DY on 1 April 2010 (2 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
30 March 2010Annual return made up to 4 March 2010 with a full list of shareholders
Statement of capital on 2010-03-30
  • GBP 1
(4 pages)
8 May 2009Director's Change of Particulars / kym ryan / 29/04/2009 / HouseName/Number was: 49, now: 6; Street was: tremadoc road, now: haven green; Post Code was: SW4 7NA, now: W5 2UU (1 page)
8 May 2009Director's change of particulars / kym ryan / 29/04/2009 (1 page)
22 April 2009Director appointed kym maree ryan (2 pages)
22 April 2009Appointment Terminated Director jane hollingdale (1 page)
22 April 2009Appointment terminated director jane hollingdale (1 page)
22 April 2009Director appointed kym maree ryan (2 pages)
4 March 2009Incorporation (11 pages)
4 March 2009Incorporation (11 pages)