Company NameNB42 Limited
Company StatusDissolved
Company Number07561897
CategoryPrivate Limited Company
Incorporation Date14 March 2011(13 years, 1 month ago)
Dissolution Date19 October 2021 (2 years, 6 months ago)
Previous NamesWm Publishing Limited and NEIL Blair Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Barry Rosenberg
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(3 years after company formation)
Appointment Duration7 years, 6 months (closed 19 October 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House 45 King William Street
London
EC4R 9AN
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Laurence Warren Finger
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMrs Debra Jane Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Director NameMr Neil Lyndon Marc Blair
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2011(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA
Secretary NamePortland Registrars Limited (Corporation)
StatusResigned
Appointed04 January 2012(9 months, 3 weeks after company formation)
Appointment Duration12 months (resigned 01 January 2013)
Correspondence Address5th Floor 89 New Bond Street
London
W1S 1DA
Secretary NameBond Street Registrars Limited (Corporation)
StatusResigned
Appointed01 January 2013(1 year, 9 months after company formation)
Appointment Duration1 week, 5 days (resigned 13 January 2013)
Correspondence Address5th Floor
89 New Bond Street
London
W1S 1DA

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Rr 42 Limited
100.00%
Ordinary

Financials

Year2014
Net Worth-£599,318
Cash£1,226
Current Liabilities£1,750,368

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

3 November 2020Court order granting voluntary liquidator leave to resign (3 pages)
13 July 2020Liquidators' statement of receipts and payments to 2 May 2020 (17 pages)
22 October 2019Court order granting voluntary liquidator leave to resign (3 pages)
17 September 2019Registered office address changed from 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 17 September 2019 (2 pages)
12 September 2019Appointment of a voluntary liquidator (4 pages)
15 July 2019Court order granting voluntary liquidator leave to resign (3 pages)
15 July 2019Appointment of a voluntary liquidator (3 pages)
28 May 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor, Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 28 May 2019 (2 pages)
24 May 2019Appointment of a voluntary liquidator (3 pages)
24 May 2019Statement of affairs (10 pages)
24 May 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-03
(1 page)
2 April 2019Change of details for Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
10 April 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
8 March 2018Withdrawal of a person with significant control statement on 8 March 2018 (2 pages)
6 March 2018Notification of Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages)
6 March 2018Notification of Rr 42 Limited as a person with significant control on 6 April 2016 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 August 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
7 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
6 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-23
(3 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Termination of appointment of Neil Blair as a director (1 page)
9 April 2014Termination of appointment of Debra Blair as a director (1 page)
9 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 1
(3 pages)
9 April 2014Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
9 April 2014Termination of appointment of Neil Blair as a director (1 page)
9 April 2014Appointment of Mr Richard Barry Rosenberg as a director (2 pages)
9 April 2014Termination of appointment of Debra Blair as a director (1 page)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
12 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (3 pages)
21 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 February 2013Accounts for a small company made up to 31 March 2012 (7 pages)
19 February 2013Termination of appointment of Bond Street Registrars Limited as a secretary (1 page)
19 February 2013Termination of appointment of Bond Street Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Termination of appointment of Portland Registrars Limited as a secretary (1 page)
8 February 2013Appointment of Bond Street Registrars Limited as a secretary (2 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
13 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
19 January 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
19 January 2012Appointment of Portland Registrars Limited as a secretary (3 pages)
6 January 2012Termination of appointment of Laurence Finger as a director (1 page)
6 January 2012Termination of appointment of Laurence Finger as a director (1 page)
3 January 2012Appointment of Debra Jane Blair as a director (3 pages)
3 January 2012Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages)
3 January 2012Appointment of Debra Jane Blair as a director (3 pages)
3 January 2012Appointment of Mr Neil Lyndon Marc Blair as a director (3 pages)
2 December 2011Company name changed wm publishing LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
(2 pages)
2 December 2011Company name changed wm publishing LIMITED\certificate issued on 02/12/11
  • RES15 ‐ Change company name resolution on 2011-11-28
(2 pages)
2 December 2011Change of name notice (2 pages)
2 December 2011Change of name notice (2 pages)
23 August 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
23 August 2011Appointment of Mr Laurence Warren Finger as a director (2 pages)
14 March 2011Termination of appointment of Michael Clifford as a director (1 page)
14 March 2011Incorporation (21 pages)
14 March 2011Termination of appointment of Michael Clifford as a director (1 page)
14 March 2011Incorporation (21 pages)