Company NameNMCM Design Ltd
Company StatusDissolved
Company Number07540157
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 months ago)
Dissolution Date13 June 2017 (6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Director

Director NameMs Nadine Aysha McManus
Date of BirthApril 1983 (Born 41 years ago)
NationalityIrish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleGraphic Designer
Country of ResidenceSouth Africa
Correspondence Address105a Hoe Street
Walthamstow
London
E17 4SA

Location

Registered AddressSterling House Fulbourne Road
Walthamstow
London
E17 4EE
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardChapel End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£20
Current Liabilities£5,516

Accounts

Latest Accounts28 February 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
10 November 2016Registered office address changed from 105a Hoe Street Walthamstow London E17 4SA to Sterling House Fulbourne Road Walthamstow London E17 4EE on 10 November 2016 (1 page)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
4 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 December 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 July 2015Director's details changed for Ms Nadine Aysha Mcmanus on 15 July 2015 (2 pages)
29 July 2015Director's details changed for Ms Nadine Aysha Mcmanus on 15 July 2015 (2 pages)
11 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
11 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-11
  • GBP 1
(3 pages)
3 March 2015Director's details changed for Ms Nadine Aysha Mcmanus on 24 February 2015 (2 pages)
3 March 2015Director's details changed for Ms Nadine Aysha Mcmanus on 24 February 2015 (2 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 November 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
1 April 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
(3 pages)
21 December 2013Director's details changed for Nadine Aysha Mcmanus on 27 November 2013 (2 pages)
21 December 2013Director's details changed for Nadine Aysha Mcmanus on 27 November 2013 (2 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Director's details changed for Nadine Aysha Mcmanus on 27 March 2013 (2 pages)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
22 April 2013Director's details changed for Nadine Aysha Mcmanus on 27 March 2013 (2 pages)
22 April 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 23 February 2012 with a full list of shareholders (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)