Company NameNeilson London Limited
Company StatusDissolved
Company Number07272791
CategoryPrivate Limited Company
Incorporation Date3 June 2010(13 years, 10 months ago)
Dissolution Date12 October 2016 (7 years, 6 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 NameMrs Janet Frances Neilson
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(3 years, 9 months after company formation)
Appointment Duration2 years, 6 months (closed 12 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Conduit Place
London
W2 1EP
Secretary NameMgrwk Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 June 2010(same day as company formation)
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameJohn Leonard Neilson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2010(same day as company formation)
RoleInsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL
Director NameMr Robert Jeffrey Braham
Date of BirthAugust 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed16 February 2012(1 year, 8 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 09 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Loudoun Road
St John's Wood
London
NW8 0DL

Location

Registered Address24 Conduit Place
London
W2 1EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London

Financials

Year2012
Net Worth£125,041
Cash£155,144
Current Liabilities£30,603

Accounts

Latest Accounts30 September 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 October 2016Final Gazette dissolved following liquidation (1 page)
12 October 2016Final Gazette dissolved following liquidation (1 page)
12 July 2016Return of final meeting in a members' voluntary winding up (18 pages)
12 July 2016Return of final meeting in a members' voluntary winding up (18 pages)
31 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (20 pages)
31 March 2016Liquidators' statement of receipts and payments to 17 February 2016 (20 pages)
31 March 2016Liquidators statement of receipts and payments to 17 February 2016 (20 pages)
3 March 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages)
3 March 2015Registered office address changed from 55 Loudoun Road St John's Wood London NW8 0DL to 24 Conduit Place London W2 1EP on 3 March 2015 (2 pages)
27 February 2015Declaration of solvency (3 pages)
27 February 2015Appointment of a voluntary liquidator (1 page)
27 February 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-18
(2 pages)
27 February 2015Declaration of solvency (3 pages)
27 February 2015Appointment of a voluntary liquidator (1 page)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
24 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Termination of appointment of John Neilson as a director (1 page)
1 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
1 July 2014Secretary's details changed for Mgr Company Secretaries Limited on 1 July 2013 (1 page)
1 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1
(3 pages)
1 July 2014Termination of appointment of John Neilson as a director (1 page)
2 April 2014Appointment of Mrs Janet Frances Neilson as a director (2 pages)
2 April 2014Appointment of Mrs Janet Frances Neilson as a director (2 pages)
27 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
27 March 2014Previous accounting period extended from 30 June 2013 to 30 September 2013 (1 page)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (3 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (3 pages)
9 March 2012Termination of appointment of Robert Braham as a director (1 page)
9 March 2012Termination of appointment of Robert Braham as a director (1 page)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
5 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 February 2012Appointment of Mr Robert Jeffrey Braham as a director (2 pages)
17 February 2012Appointment of Mr Robert Jeffrey Braham as a director (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for John Leonard Neilson on 14 June 2011 (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
21 June 2011Director's details changed for John Leonard Neilson on 14 June 2011 (2 pages)
21 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (3 pages)
3 June 2010Incorporation (35 pages)
3 June 2010Incorporation (35 pages)