Company NameNascent Advisors Limited
Company StatusDissolved
Company Number06847685
CategoryPrivate Limited Company
Incorporation Date16 March 2009(15 years ago)
Dissolution Date11 November 2014 (9 years, 4 months ago)

Business Activity

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

Directors

Director NameJohn Reed Seal
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Jeroen Antoine Zuurmond
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Secretary NameMr Jeroen Antoine Zuurmond
NationalityDutch
StatusClosed
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Balderton Street
London
W1K 6TL
Director NameMr Jonathan Marx Laredo
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Tanza Road
London
NW3 2UA
Director NameRaymond Oleary
Date of BirthApril 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address8 Academy Gardens
Duchess Of Bedford's Walk
London
W8

Location

Registered Address20 Balderton Street
London
W1K 6TL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Nac Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
18 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
13 September 2014Voluntary strike-off action has been suspended (1 page)
13 September 2014Voluntary strike-off action has been suspended (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014Application to strike the company off the register (3 pages)
15 July 2014Application to strike the company off the register (3 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
24 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
10 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
23 May 2012Director's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (2 pages)
23 May 2012Director's details changed for John Reed Seal on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (1 page)
23 May 2012Director's details changed for John Reed Seal on 23 May 2012 (2 pages)
23 May 2012Secretary's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (1 page)
23 May 2012Director's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (2 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
2 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
14 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 June 2011Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page)
8 June 2011Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 16 March 2011 with a full list of shareholders (5 pages)
8 June 2011Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
12 November 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
11 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
11 May 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
27 April 2010Registered office address changed from 20 Balderton Street London W1K 6TL C on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 20 Balderton Street London W1K 6TL C on 27 April 2010 (2 pages)
22 July 2009Appointment terminated director jonathan laredo (1 page)
22 July 2009Appointment terminated director raymond oleary (1 page)
22 July 2009Appointment terminated director jonathan laredo (1 page)
22 July 2009Appointment terminated director raymond oleary (1 page)
16 March 2009Incorporation (14 pages)
16 March 2009Incorporation (14 pages)