Company NameNesbitt Edison Limited
Company StatusDissolved
Company Number07059382
CategoryPrivate Limited Company
Incorporation Date28 October 2009(14 years, 5 months ago)
Dissolution Date26 September 2015 (8 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Kufakunesu Batanayi Matiya
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed28 October 2009(same day as company formation)
RoleHeadhunter
Country of ResidenceEngland
Correspondence Address3 Scott Close
Stratford-Upon-Avon
Warwickshire
CV37 7LB
Director NameMrs Hayley Matiya
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(1 year, 10 months after company formation)
Appointment Duration4 years (closed 26 September 2015)
RoleHR Director
Country of ResidenceEngland
Correspondence AddressOne America Square Crosswall
London
EC3N 2LB

Contact

Websitewww.nesbittedison.co.uk

Location

Registered AddressC/O Resolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

50 at £0.01Mr Kufakunesu Matiya
50.00%
Ordinary
50 at £0.01Mrs Hayley Matiya
50.00%
Ordinary

Financials

Year2014
Net Worth-£10,432
Cash£27
Current Liabilities£30,552

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
26 June 2015Liquidators statement of receipts and payments to 19 June 2015 (11 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
26 June 2015Liquidators' statement of receipts and payments to 19 June 2015 (11 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 10 July 2014 (2 pages)
10 July 2014Registered office address changed from Elta House Birmingham Road Stratford-upon-Avon CV37 0AQ on 10 July 2014 (2 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Court order insolvency:court order - replacement of liquidator (6 pages)
9 July 2014Appointment of a voluntary liquidator (1 page)
7 June 2013Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages)
7 June 2013Registered office address changed from 9 Printers Place Printers Place Mansell Street Stratford-upon-Avon Warwickshire CV37 6NZ England on 7 June 2013 (2 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 June 2013Statement of affairs with form 4.19 (5 pages)
5 June 2013Appointment of a voluntary liquidator (1 page)
5 June 2013Statement of affairs with form 4.19 (5 pages)
5 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 2013Registered office address changed from 3 Scott Close Stratford-upon-Avon Warwickshire CV37 7LB United Kingdom on 11 May 2013 (1 page)
11 May 2013Registered office address changed from 3 Scott Close Stratford-upon-Avon Warwickshire CV37 7LB United Kingdom on 11 May 2013 (1 page)
26 April 2013Voluntary strike-off action has been suspended (1 page)
26 April 2013Voluntary strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
5 March 2013First Gazette notice for voluntary strike-off (1 page)
21 February 2013Application to strike the company off the register (3 pages)
21 February 2013Application to strike the company off the register (3 pages)
4 February 2013Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page)
4 February 2013Registered office address changed from Second Floor 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB United Kingdom on 4 February 2013 (1 page)
17 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
17 December 2012Annual return made up to 28 October 2012 with a full list of shareholders
Statement of capital on 2012-12-17
  • GBP 1
(4 pages)
18 September 2012Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England on 18 September 2012 (1 page)
18 September 2012Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England on 18 September 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
6 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages)
12 September 2011Appointment of Mrs Hayley Matiya as a director (2 pages)
12 September 2011Appointment of Mrs Hayley Matiya as a director (2 pages)
12 September 2011Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages)
12 September 2011Director's details changed for Mrs Hayley Matiya on 9 September 2011 (2 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 July 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 July 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 November 2009Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
17 November 2009Current accounting period shortened from 31 October 2010 to 30 April 2010 (1 page)
29 October 2009Director's details changed for Mr Kufakunesu Batanayi on 29 October 2009 (2 pages)
29 October 2009Registered office address changed from . 10 John Street Stratford upon Avon CV37 6UB England on 29 October 2009 (1 page)
29 October 2009Registered office address changed from . 10 John Street Stratford upon Avon CV37 6UB England on 29 October 2009 (1 page)
29 October 2009Director's details changed for Mr Kufakunesu Batanayi on 29 October 2009 (2 pages)
28 October 2009Incorporation (50 pages)
28 October 2009Incorporation (50 pages)