Company NameNYS Ventures Limited
Company StatusDissolved
Company Number07029538
CategoryPrivate Limited Company
Incorporation Date24 September 2009(14 years, 7 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities

Directors

Director NameMiss Nadia Stephenson
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleMusician
Country of ResidenceUnited Kingdom
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT
Secretary NameMiss Nadia Stephenson
NationalityBritish
StatusClosed
Appointed24 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address27-29 Cursitor Street
London
EC4A 1LT

Location

Registered Address27-29 Cursitor Street
London
EC4A 1LT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

1000 at £1Nadia Stephenson
100.00%
Ordinary

Financials

Year2014
Net Worth£741
Cash£1,142
Current Liabilities£4,926

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
22 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 February 2013Total exemption small company accounts made up to 30 September 2011 (3 pages)
21 December 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1,000
(3 pages)
21 December 2012Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 21 December 2012 (1 page)
21 December 2012Registered office address changed from First Floor 421a Finchley Road Hampstead London NW3 6HJ on 21 December 2012 (1 page)
21 December 2012Annual return made up to 24 September 2012 with a full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1,000
(3 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
29 November 2012Compulsory strike-off action has been suspended (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
2 October 2012First Gazette notice for compulsory strike-off (1 page)
11 January 2012Director's details changed for Miss Nadia Stephenson on 20 September 2011 (2 pages)
11 January 2012Secretary's details changed for Miss Nadia Stephenson on 25 September 2011 (1 page)
11 January 2012Director's details changed for Miss Nadia Stephenson on 20 September 2011 (2 pages)
11 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 24 September 2011 with a full list of shareholders (3 pages)
11 January 2012Secretary's details changed for Miss Nadia Stephenson on 25 September 2011 (1 page)
13 July 2011Administrative restoration application (3 pages)
13 July 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
13 July 2011Annual return made up to 24 September 2010 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 July 2011Administrative restoration application (3 pages)
13 July 2011Registered office address changed from 91 Truman Brewery Bricklane London E1 6QL United Kingdom on 13 July 2011 (2 pages)
13 July 2011Registered office address changed from 91 Truman Brewery Bricklane London E1 6QL United Kingdom on 13 July 2011 (2 pages)
13 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
24 September 2009Incorporation (11 pages)
24 September 2009Incorporation (11 pages)