Company NameNods Landing Consultancy Limited
Company StatusDissolved
Company Number07820767
CategoryPrivate Limited Company
Incorporation Date24 October 2011(12 years, 6 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMiss Ellis Anne McGlynn
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(3 years, 4 months after company formation)
Appointment Duration6 years (closed 30 March 2021)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMr Neil Hugh McGlynn
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNods Landing 15/17 The Avenue
Wraysbury
Berkshire
TW19 5EY

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

51 at £1Neil Hugh Mcglynn
50.00%
Ordinary
25 at £1Miss Ellis Anne Mcglynn
24.51%
Ordinary A
25 at £1Mrs Lois Sheila Appleton
24.51%
Ordinary A
1 at £1Mrs Lois Sheila Appleton & Miss Ellis Anne Mcglynn
0.98%
Ordinary A

Financials

Year2014
Net Worth£1,236
Cash£20,501
Current Liabilities£21,039

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

1 December 2020First Gazette notice for compulsory strike-off (1 page)
4 April 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
13 May 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
9 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
23 May 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
23 November 2017Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages)
23 November 2017Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages)
9 November 2017Cessation of Lois Sheila Appleton as a person with significant control on 6 April 2016 (1 page)
9 November 2017Cessation of Ellis Anne Mcglynn as a person with significant control on 6 April 2016 (1 page)
9 November 2017Cessation of Ellis Anne Mcglynn as a person with significant control on 6 April 2016 (1 page)
9 November 2017Cessation of Lois Sheila Appleton as a person with significant control on 6 April 2016 (1 page)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
24 October 2017Confirmation statement made on 24 October 2017 with updates (4 pages)
19 October 2017Change of details for Mrs Lois Sheila Appleton as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Change of details for Ellis Anne Mcglynn as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages)
19 October 2017Change of details for Mr Neil Hugh Mcglynn as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Director's details changed for Miss Ellis Anne Mcglynn on 17 October 2017 (2 pages)
19 October 2017Change of details for Mr Neil Hugh Mcglynn as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Change of details for Ellis Anne Mcglynn as a person with significant control on 17 October 2017 (2 pages)
19 October 2017Change of details for Mrs Lois Sheila Appleton as a person with significant control on 17 October 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
30 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
29 November 2016Confirmation statement made on 24 October 2016 with updates (7 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102
(4 pages)
5 November 2015Director's details changed for Ellis Anne Mcglynn on 24 October 2015 (2 pages)
5 November 2015Director's details changed for Ellis Anne Mcglynn on 24 October 2015 (2 pages)
5 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 102
(4 pages)
29 April 2015Appointment of Ellis Anne Mcglynn as a director on 12 March 2015 (2 pages)
29 April 2015Termination of appointment of Neil Hugh Mcglynn as a director on 12 March 2015 (1 page)
29 April 2015Termination of appointment of Neil Hugh Mcglynn as a director on 12 March 2015 (1 page)
29 April 2015Appointment of Ellis Anne Mcglynn as a director on 12 March 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 102
(4 pages)
14 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 102
(4 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Change of share class name or designation (2 pages)
2 September 2014Resolutions
  • RES13 ‐ Re-dividends 08/08/2014
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 102
(4 pages)
28 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 102
(4 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
26 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY England on 14 March 2013 (2 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
7 February 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 102
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 102
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 102
(4 pages)
7 February 2012Statement of capital following an allotment of shares on 14 November 2011
  • GBP 102
(4 pages)
24 October 2011Incorporation (22 pages)
24 October 2011Incorporation (22 pages)