Company NameThe Nerves Of Us Limited
Company StatusDissolved
Company Number07520106
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 3 months ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameNico Phillips
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address19 Fitzroy Square
London
W1T 6EQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressThe Baynards
Chepstowe Place
London
W2 4TE
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London

Shareholders

1 at £1Nico Phillips
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,638
Cash£15,724
Current Liabilities£7,307

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
29 October 2014Registered office address changed from 19 Fitzroy Square London W1T 6EQ to The Baynards Chepstowe Place London W2 4TE on 29 October 2014 (1 page)
29 October 2014Registered office address changed from 19 Fitzroy Square London W1T 6EQ to The Baynards Chepstowe Place London W2 4TE on 29 October 2014 (1 page)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
24 April 2014Total exemption small company accounts made up to 28 February 2013 (5 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
27 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
(3 pages)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
12 March 2014Compulsory strike-off action has been discontinued (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Director's details changed for Nico Phillips on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Nico Phillips on 1 January 2013 (2 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Nico Phillips on 1 January 2013 (2 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
15 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
18 March 2011Appointment of Nico Phillips as a director (3 pages)
18 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1
(4 pages)
18 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 1
(4 pages)
18 March 2011Appointment of Nico Phillips as a director (3 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
9 February 2011Termination of appointment of Barbara Kahan as a director (2 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)