Company NameNomadic Interim Management Limited
Company StatusDissolved
Company Number07081621
CategoryPrivate Limited Company
Incorporation Date19 November 2009(14 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 Peter James Miller
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Rennie Court 11 Upper Ground
London
SE1 9LP
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Location

Registered AddressThird Floor
111 Charterhouse Street
London
EC1M 6AW
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Net Worth£33,398
Current Liabilities£11,118

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
16 February 2012Registered office address changed from Wilson Stevens 3rd Floor 111 Charterhouse Street London EC1M 6AW on 16 February 2012 (1 page)
16 February 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(3 pages)
16 February 2012Registered office address changed from Wilson Stevens 3Rd Floor 111 Charterhouse Street London EC1M 6AW on 16 February 2012 (1 page)
16 February 2012Annual return made up to 19 November 2011 with a full list of shareholders
Statement of capital on 2012-02-16
  • GBP 1
(3 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
3 August 2011Previous accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
21 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 19 November 2010 with a full list of shareholders (3 pages)
12 August 2010Appointment of Mr Peter James Miller as a director (2 pages)
12 August 2010Appointment of Mr Peter James Miller as a director (2 pages)
30 April 2010Registered office address changed from the Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from The Bristol Office, 2 Southfield Road Westbury on Trym Bristol BS9 3BH United Kingdom on 30 April 2010 (1 page)
29 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
29 April 2010Termination of appointment of Peter Valaitis as a director (1 page)
19 November 2009Incorporation (21 pages)
19 November 2009Incorporation (21 pages)