Company NameNamero Limited
Company StatusDissolved
Company Number07168284
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 2 months ago)
Dissolution Date29 January 2016 (8 years, 2 months ago)
Previous NameMatestake Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Simon George Anderson
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2011(1 year, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 29 January 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMr Dan Dickenson
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2011(1 year, 3 months after company formation)
Appointment Duration4 years, 7 months (closed 29 January 2016)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Dan Dickenson
StatusClosed
Appointed06 December 2013(3 years, 9 months after company formation)
Appointment Duration2 years, 1 month (closed 29 January 2016)
RoleCompany Director
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameMrs Charlotte Emma Miranda Dickenson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2010(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address242 Kings Road
Kingston Upon Thames
Surrey
KT2 5HX
Director NameMr Martin David Orton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2012(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP
Director NameMr Martin David Orton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dickerage Road
Kingston Upon Thames
Surrey
KT1 3SP

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

50 at £1Charlotte Emma Miranda Dickenson
5.00%
Ordinary
400 at £1Dan Dickenson
40.00%
Ordinary
400 at £1Simon Anderson
40.00%
Ordinary
150 at £1Martin Orton
15.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

29 January 2016Final Gazette dissolved following liquidation (1 page)
29 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 January 2016Final Gazette dissolved following liquidation (1 page)
29 October 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
29 October 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
25 February 2015Company name changed matestake LTD\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
25 February 2015Company name changed matestake LTD\certificate issued on 25/02/15
  • RES15 ‐ Change company name resolution on 2015-01-23
(3 pages)
11 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Change of name notice (2 pages)
11 February 2015Resolutions
  • RES15 ‐ Change company name resolution on 2015-01-23
  • RES15 ‐ Change company name resolution on 2015-01-23
(2 pages)
30 October 2014Registered office address changed from C/O Dan Dickenson 10 Dickerage Road Kingston upon Thames Surrey KT1 3SP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 30 October 2014 (1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Statement of affairs with form 4.19 (6 pages)
30 October 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-23
(1 page)
30 October 2014Registered office address changed from C/O Dan Dickenson 10 Dickerage Road Kingston upon Thames Surrey KT1 3SP to C/O Moorfields Corporate Recovery 88 Wood Street London EC2V 7QF on 30 October 2014 (1 page)
30 October 2014Appointment of a voluntary liquidator (1 page)
30 October 2014Statement of affairs with form 4.19 (6 pages)
10 February 2014Termination of appointment of Martin Orton as a director (1 page)
10 February 2014Termination of appointment of Martin Orton as a director (1 page)
11 December 2013Appointment of Mr Dan Dickenson as a secretary (2 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
11 December 2013Appointment of Mr Dan Dickenson as a secretary (2 pages)
11 December 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
22 November 2013Appointment of Mr Martin David Orton as a director (2 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,000
(4 pages)
22 November 2013Appointment of Mr Martin David Orton as a director (2 pages)
19 November 2013Termination of appointment of Martin Orton as a director (1 page)
19 November 2013Termination of appointment of Martin Orton as a director (1 page)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
30 October 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
30 October 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,000
(3 pages)
29 October 2012Statement of capital following an allotment of shares on 29 October 2012
  • GBP 1,000
(3 pages)
5 September 2012Appointment of Mr Martin David Orton as a director (2 pages)
5 September 2012Appointment of Mr Martin David Orton as a director (2 pages)
4 September 2012Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Charlotte Dickenson as a director (1 page)
4 September 2012Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages)
4 September 2012Termination of appointment of Charlotte Dickenson as a director (1 page)
4 September 2012Director's details changed for Mr Daniel Dickenson on 4 September 2012 (2 pages)
14 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 24 February 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from 242 Kings Road Kingston upon Thames Surrey KT2 5HX England on 14 May 2012 (1 page)
14 May 2012Registered office address changed from 242 Kings Road Kingston upon Thames Surrey KT2 5HX England on 14 May 2012 (1 page)
19 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
19 March 2012Accounts for a dormant company made up to 28 February 2011 (3 pages)
6 June 2011Appointment of Mr Dan Dickenson as a director (2 pages)
6 June 2011Appointment of Mr Dan Dickenson as a director (2 pages)
6 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
6 June 2011Appointment of Mr Simon George Anderson as a director (2 pages)
6 June 2011Appointment of Mr Simon George Anderson as a director (2 pages)
6 June 2011Annual return made up to 24 February 2011 with a full list of shareholders (3 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)