Company NameNabrucap Loan Services Limited
Company StatusDissolved
Company Number07941804
CategoryPrivate Limited Company
Incorporation Date8 February 2012(12 years, 2 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr William James Killick
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Director NameMr George Raymond Iestyn Llewellyn-Smith
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address105 Wigmore Street
London
W1U 1QY
Secretary NameJTC Jersey Limited (Corporation)
StatusClosed
Appointed20 March 2012(1 month, 1 week after company formation)
Appointment Duration4 years, 3 months (closed 05 July 2016)
Correspondence AddressElizabeth House 9 Castle Street
St Helier
JE2 3RT
Secretary NameMr Richard Bruce Mitchell
StatusResigned
Appointed08 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address20 Balderton Street
London
W1K 6TL

Location

Registered Address105 Wigmore Street
London
W1U 1QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Sparrowhawk Properties 304 Pcc
100.00%
Ordinary

Financials

Year2014
Net Worth£45,238
Cash£61,217
Current Liabilities£15,980

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
6 April 2016Application to strike the company off the register (3 pages)
6 April 2016Application to strike the company off the register (3 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
10 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
(4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
7 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
11 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1
(4 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr George Raymond Iestyn Llewellyn-Smith on 1 September 2014 (2 pages)
1 October 2014Director's details changed for Mr William James Killick on 1 September 2014 (2 pages)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
2 September 2014Registered office address changed from 20 Balderton Street London W1K 6TL to 105 Wigmore Street London W1U 1QY on 2 September 2014 (1 page)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
10 February 2014Annual return made up to 8 February 2014 with a full list of shareholders (5 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
7 November 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
17 January 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages)
17 January 2013Current accounting period extended from 28 February 2013 to 30 June 2013 (2 pages)
21 November 2012Appointment of Jtc Jersey Limited as a secretary on 20 March 2012 (3 pages)
21 November 2012Appointment of Jtc Jersey Limited as a secretary on 20 March 2012 (3 pages)
23 March 2012Termination of appointment of Richard Bruce Mitchell as a secretary on 20 March 2012 (2 pages)
23 March 2012Termination of appointment of Richard Bruce Mitchell as a secretary on 20 March 2012 (2 pages)
8 February 2012Incorporation (23 pages)
8 February 2012Incorporation (23 pages)