Company NameNautilus Anz Group Limited
Company StatusDissolved
Company Number07181662
CategoryPrivate Limited Company
Incorporation Date8 March 2010(14 years, 1 month ago)
Dissolution Date1 December 2015 (8 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Tabi Elias Adamou
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCameroun
StatusClosed
Appointed06 February 2013(2 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 01 December 2015)
RoleManager
Country of ResidenceCameroon
Correspondence Address28-30 New Broadway
London
W5 2XA
Director NameMr Massimiliano Muzzi
Date of BirthJune 1972 (Born 51 years ago)
NationalityItalia
StatusResigned
Appointed08 March 2010(same day as company formation)
RoleManager
Country of ResidenceNew Zealand
Correspondence Address111 Buckingham Palace Road
London
SW1W 0SR

Location

Registered Address111 Buckingham Palace Road
London
SW1W 0SR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Tabi Elias Adamou
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
30 January 2015Compulsory strike-off action has been suspended (1 page)
30 January 2015Compulsory strike-off action has been suspended (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
4 November 2014First Gazette notice for compulsory strike-off (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
9 April 2014Compulsory strike-off action has been discontinued (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
8 April 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Termination of appointment of Massimiliano Muzzi as a director (1 page)
4 April 2014Termination of appointment of Massimiliano Muzzi as a director (1 page)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
4 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,000
(3 pages)
22 August 2013Appointment of Dr Tabi Elias Adamou as a director (2 pages)
22 August 2013Appointment of Dr Tabi Elias Adamou as a director (2 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
20 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
20 February 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 March 2011 (2 pages)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Compulsory strike-off action has been discontinued (1 page)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
6 March 2012First Gazette notice for compulsory strike-off (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
10 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Director's details changed for Mr Massimiliano Muzzi on 1 April 2011 (3 pages)
7 September 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
7 September 2011Director's details changed for Mr Massimiliano Muzzi on 1 April 2011 (3 pages)
7 September 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
7 September 2011Annual return made up to 8 March 2011 with a full list of shareholders (15 pages)
7 September 2011Director's details changed for Mr Massimiliano Muzzi on 1 April 2011 (3 pages)
25 July 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from Suite 250 162-168 Regent Street London W1B 5TD United Kingdom on 25 July 2011 (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
8 March 2010Incorporation (23 pages)
8 March 2010Incorporation (23 pages)