Company NameAndre Nel Promotions Limited
Company StatusDissolved
Company Number06914739
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameAndre Nel
Date of BirthJuly 1977 (Born 46 years ago)
NationalitySouth African
StatusClosed
Appointed26 May 2009(same day as company formation)
RoleProfessional Cricket Player
Country of ResidenceUnited Kingdom
Correspondence Address1 Parliament Mews
Thames Bank
London
SW14 7QP
Secretary NameMr Charles Adams
StatusClosed
Appointed18 March 2011(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (closed 14 January 2014)
RoleCompany Director
Correspondence AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameMr Allan Anthony Reeves
NationalityBritish
StatusResigned
Appointed26 May 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Meadway
London
N14 6NY

Location

Registered AddressSouthside 6th Floor
105 Victoria Street
London
SW1E 6QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

1 at £1Andre Nel
100.00%
Ordinary

Financials

Year2014
Net Worth£17,687
Cash£23,679
Current Liabilities£6,302

Accounts

Latest Accounts30 November 2011 (12 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
20 September 2013Application to strike the company off the register (3 pages)
20 September 2013Application to strike the company off the register (3 pages)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Register inspection address has been changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
28 May 2013Annual return made up to 26 May 2013 with a full list of shareholders
Statement of capital on 2013-05-28
  • GBP 1
(4 pages)
28 May 2013Register inspection address has been changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP United Kingdom (1 page)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 26 May 2012 with a full list of shareholders (4 pages)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
29 February 2012Previous accounting period extended from 31 May 2011 to 30 November 2011 (1 page)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
9 June 2011Appointment of Mr Charles Adams as a secretary (1 page)
9 June 2011Appointment of Mr Charles Adams as a secretary (1 page)
9 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (4 pages)
8 June 2011Termination of appointment of Allan Reeves as a secretary (1 page)
8 June 2011Termination of appointment of Allan Reeves as a secretary (1 page)
14 April 2011Registered office address changed from C/O Essentially 14th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Register inspection address has been changed (1 page)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Andre Nel on 26 May 2010 (2 pages)
10 June 2010Director's details changed for Andre Nel on 26 May 2010 (2 pages)
7 June 2009Director appointed andre nel (2 pages)
7 June 2009Secretary appointed allan anthony reeves (2 pages)
7 June 2009Secretary appointed allan anthony reeves (2 pages)
7 June 2009Director appointed andre nel (2 pages)
26 May 2009Appointment Terminated Director yomtov jacobs (1 page)
26 May 2009Incorporation (9 pages)
26 May 2009Appointment terminated director yomtov jacobs (1 page)
26 May 2009Incorporation (9 pages)