Company NameNosreditu Limited
Company StatusDissolved
Company Number07498773
CategoryPrivate Limited Company
Incorporation Date19 January 2011(13 years, 3 months ago)
Dissolution Date21 February 2017 (7 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRonald Alfons Corry Van De Laar
Date of BirthMarch 1965 (Born 59 years ago)
NationalityDutch
StatusClosed
Appointed20 January 2011(1 day after company formation)
Appointment Duration6 years, 1 month (closed 21 February 2017)
RoleSerial Entrepreneur
Country of ResidenceThe Netherlands
Correspondence AddressRoom 703 One Lime Street
London
EC3M 7HA
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameCaroline Jane Cant
NationalityBritish
StatusResigned
Appointed20 January 2011(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2012)
RoleCompany Director
Correspondence AddressWarren House
Woodgreen
Fordingbridge
Hampshire
SP6 2QX
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2011(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered AddressRoom 703 One Lime Street
London
EC3M 7HA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

999 at £1Marga Holding Bv
99.90%
Ordinary
1 at £1Huntsmoor Nominees LTD
0.10%
Ordinary

Financials

Year2014
Net Worth£4,963
Current Liabilities£943,132

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
22 August 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
22 August 2016Total exemption full accounts made up to 31 December 2014 (8 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
7 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
(3 pages)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
5 March 2016Compulsory strike-off action has been discontinued (1 page)
3 March 2016Director's details changed for Ronald Alfons Corry Van De Laar on 20 January 2015 (2 pages)
3 March 2016Director's details changed for Ronald Alfons Corry Van De Laar on 20 January 2015 (2 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
19 August 2015Compulsory strike-off action has been discontinued (1 page)
18 August 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
18 August 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1,000
(3 pages)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
19 May 2015First Gazette notice for compulsory strike-off (1 page)
6 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
6 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
22 September 2014Administrative restoration application (3 pages)
22 September 2014Administrative restoration application (3 pages)
22 September 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(14 pages)
22 September 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,000
(14 pages)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
26 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(3 pages)
25 June 2013Annual return made up to 19 January 2013 with a full list of shareholders
Statement of capital on 2013-06-25
  • GBP 1,000
(3 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
11 December 2012Termination of appointment of Caroline Cant as a secretary (1 page)
11 December 2012Termination of appointment of Caroline Cant as a secretary (1 page)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (9 pages)
1 February 2012Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page)
1 February 2012Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
1 February 2012Registered office address changed from One Lime Street Room 783 London EC3M 7HA United Kingdom on 1 February 2012 (1 page)
1 February 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
4 February 2011Appointment of Ronald Alfons Corry Van De Laar as a director (3 pages)
4 February 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 February 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
4 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,000
(4 pages)
4 February 2011Termination of appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
4 February 2011Termination of appointment of Richard Michael Bursby as a director (2 pages)
4 February 2011Appointment of Caroline Jane Cant as a secretary (3 pages)
4 February 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
4 February 2011Appointment of Caroline Jane Cant as a secretary (3 pages)
4 February 2011Appointment of Ronald Alfons Corry Van De Laar as a director (3 pages)
4 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
4 February 2011Statement of capital following an allotment of shares on 20 January 2011
  • GBP 1,000
(4 pages)
4 February 2011Termination of appointment of Huntsmoor Limited as a director (2 pages)
4 February 2011Termination of appointment of Richard Michael Bursby as a director (2 pages)
4 February 2011Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
2 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page)
2 February 2011Registered office address changed from 5 New Street Square London EC4A 3TW United Kingdom on 2 February 2011 (1 page)
20 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
20 January 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (1 page)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
19 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)