Company NameNUNN Lagrange Consulting Services Limited
Company StatusDissolved
Company Number07904181
CategoryPrivate Limited Company
Incorporation Date10 January 2012(12 years, 3 months ago)
Dissolution Date6 February 2018 (6 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameCatherine Honoree Nunn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Ian Alan Nunn
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House North Field
Kingsclere Road
Overton
Hampshire
RG25 3JY

Location

Registered Address3rd Floor 3 Fitzhardinge Street
London
W1H 6EF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2013
Net Worth£64,936
Cash£6
Current Liabilities£17,208

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
21 November 2017First Gazette notice for voluntary strike-off (1 page)
14 November 2017Application to strike the company off the register (1 page)
14 November 2017Application to strike the company off the register (1 page)
6 October 2017Termination of appointment of Ian Alan Nunn as a director on 18 August 2017 (1 page)
6 October 2017Termination of appointment of Ian Alan Nunn as a director on 18 August 2017 (1 page)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 January 2016Director's details changed for Catherine Honoree Nunn on 10 December 2012 (2 pages)
26 January 2016Director's details changed for Catherine Honoree Nunn on 10 December 2012 (2 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
19 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
5 October 2015Registered office address changed from C/O Chaddesley Sanford Llp 5th Floor 40 Mortimer Street London W1W 7RQ to C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF on 5 October 2015 (1 page)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
14 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 100
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
7 October 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page)
5 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
5 February 2013Registered office address changed from 73 Church Road Hove East Sussex BN3 2BB United Kingdom on 5 February 2013 (1 page)
4 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
4 February 2013Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page)
8 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 10 January 2012
  • GBP 100
(4 pages)
3 February 2012Appointment of Catherine Honoree Nunn as a director (3 pages)
3 February 2012Appointment of Catherine Honoree Nunn as a director (3 pages)
1 February 2012Appointment of Ian Alan Nunn as a director (3 pages)
1 February 2012Appointment of Ian Alan Nunn as a director (3 pages)
12 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
12 January 2012Termination of appointment of Barbara Kahan as a director (2 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
10 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)