Company NameNanocover UK Limited
Company StatusDissolved
Company Number07495443
CategoryPrivate Limited Company
Incorporation Date17 January 2011(13 years, 3 months ago)
Dissolution Date6 August 2013 (10 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Patrick Jason Cawood
Date of BirthSeptember 1975 (Born 48 years ago)
NationalitySouth African
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleProduct Manager
Country of ResidenceSouth African
Correspondence Address28 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
Secretary NameMr Patrick Jason Cawood
StatusClosed
Appointed17 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address28 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
Director NameMr Cristiaan Grant Kunneke
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2011(same day as company formation)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address28 Shacklegate Lane
Teddington
Middlesex
TW11 8SH

Location

Registered Address28 Shacklegate Lane
Teddington
Middlesex
TW11 8SH
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardFulwell and Hampton Hill
Built Up AreaGreater London

Shareholders

99 at £1Patrick Jason Cawood
99.00%
Ordinary
1 at £1Christian Grant Kunneke
1.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013Final Gazette dissolved via voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
23 April 2013First Gazette notice for voluntary strike-off (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
12 October 2012Voluntary strike-off action has been suspended (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
11 September 2012First Gazette notice for voluntary strike-off (1 page)
30 August 2012Application to strike the company off the register (2 pages)
30 August 2012Application to strike the company off the register (2 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
13 March 2012Annual return made up to 17 January 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(4 pages)
12 October 2011Termination of appointment of Cristiaan Kunneke as a director (1 page)
12 October 2011Termination of appointment of Cristiaan Grant Kunneke as a director on 1 July 2011 (1 page)
10 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
10 May 2011Statement of capital following an allotment of shares on 1 February 2011
  • GBP 100
(3 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)