Company NameAndrew Nealon Promotions Limited
Company StatusDissolved
Company Number07016130
CategoryPrivate Limited Company
Incorporation Date11 September 2009(14 years, 7 months ago)
Dissolution Date14 June 2011 (12 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameAndrew Nealon
Date of BirthMay 1976 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed11 September 2009(same day as company formation)
RoleProfessional Cricketer
Country of ResidenceUnited Kingdom
Correspondence AddressSaramid West End Road
West End
Hampshire
SO30 3BH
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameAllan Anthony Reeves
NationalityBritish
StatusResigned
Appointed11 September 2009(same day as company formation)
RoleCompany Director
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

Financials

Year2014
Net Worth£4,151
Cash£5,466
Current Liabilities£3,457

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 June 2011Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2011Registered office address changed from C/O Essentially Professional Services Level 14 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Essentially Professional Services Level 14 89 Albert Embankment London SE1 7TP on 14 April 2011 (1 page)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
22 March 2011Termination of appointment of Allan Reeves as a secretary (2 pages)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
1 March 2011First Gazette notice for voluntary strike-off (1 page)
21 February 2011Application to strike the company off the register (3 pages)
21 February 2011Application to strike the company off the register (3 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 October 2010Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(4 pages)
21 September 2010Annual return made up to 11 September 2010 with a full list of shareholders
Statement of capital on 2010-09-21
  • GBP 1
(4 pages)
14 October 2009Appointment of Allan Anthony Reeves as a secretary (2 pages)
14 October 2009Appointment of Andrew Nealon as a director (2 pages)
14 October 2009Appointment of Andrew Nealon as a director (2 pages)
14 October 2009Appointment of Allan Anthony Reeves as a secretary (2 pages)
11 September 2009Appointment Terminated Director yomtov jacobs (1 page)
11 September 2009Appointment terminated director yomtov jacobs (1 page)
11 September 2009Incorporation (9 pages)
11 September 2009Incorporation (9 pages)