London
W1K 6TL
Director Name | Mr Jeroen Antoine Zuurmond |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Secretary Name | Mr Jeroen Antoine Zuurmond |
---|---|
Nationality | Dutch |
Status | Closed |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Balderton Street London W1K 6TL |
Director Name | Mr Jonathan Marx Laredo |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Tanza Road London NW3 2UA |
Director Name | Raymond Oleary |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Academy Gardens Duchess Of Bedford's Walk London W8 |
Registered Address | 20 Balderton Street London W1K 6TL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Nac Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 November 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
18 September 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
13 September 2014 | Voluntary strike-off action has been suspended (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
29 July 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 July 2014 | Application to strike the company off the register (3 pages) |
15 July 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 16 March 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 16 March 2013 with a full list of shareholders (4 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
10 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
23 May 2012 | Director's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (2 pages) |
23 May 2012 | Director's details changed for John Reed Seal on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for John Reed Seal on 23 May 2012 (2 pages) |
23 May 2012 | Secretary's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (1 page) |
23 May 2012 | Director's details changed for Jeroen Antoine Zuurmond on 23 May 2012 (2 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Annual return made up to 16 March 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
14 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 June 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page) |
8 June 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Annual return made up to 16 March 2011 with a full list of shareholders (5 pages) |
8 June 2011 | Registered office address changed from 20 Balderton Street London W1K 6TL on 8 June 2011 (1 page) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
12 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
11 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
11 May 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Registered office address changed from 20 Balderton Street London W1K 6TL C on 27 April 2010 (2 pages) |
27 April 2010 | Registered office address changed from 20 Balderton Street London W1K 6TL C on 27 April 2010 (2 pages) |
22 July 2009 | Appointment terminated director jonathan laredo (1 page) |
22 July 2009 | Appointment terminated director raymond oleary (1 page) |
22 July 2009 | Appointment terminated director jonathan laredo (1 page) |
22 July 2009 | Appointment terminated director raymond oleary (1 page) |
16 March 2009 | Incorporation (14 pages) |
16 March 2009 | Incorporation (14 pages) |