London
EC2M 2EF
Secretary Name | Mr Nikolai Paul Michault |
---|---|
Status | Closed |
Appointed | 20 January 2014(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 12 months (closed 17 January 2017) |
Role | Company Director |
Correspondence Address | 17 Dominion Street London EC2M 2EF |
Website | nadeballa.com |
---|
Registered Address | 17 Dominion Street London EC2M 2EF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
51 at £1 | Natalia De Weck 51.00% Ordinary |
---|---|
49 at £1 | Delara Michault 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£21,972 |
Cash | £26,710 |
Current Liabilities | £54,382 |
Latest Accounts | 31 August 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2016 | Application to strike the company off the register (3 pages) |
17 October 2016 | Application to strike the company off the register (3 pages) |
3 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
3 October 2016 | Micro company accounts made up to 31 August 2016 (2 pages) |
2 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
2 October 2016 | Previous accounting period shortened from 31 January 2017 to 31 August 2016 (1 page) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
24 February 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 27 January 2016 with a full list of shareholders Statement of capital on 2016-01-29
|
28 October 2015 | Registered office address changed from C/O Wellers Accountants 1 Vincent Square London SW1P 2PN to 17 Dominion Street London EC2M 2EF on 28 October 2015 (1 page) |
28 October 2015 | Registered office address changed from C/O Wellers Accountants 1 Vincent Square London SW1P 2PN to 17 Dominion Street London EC2M 2EF on 28 October 2015 (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 27 January 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
25 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
25 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mrs Natalia De Weck on 6 June 2014 (2 pages) |
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
27 January 2014 | Annual return made up to 27 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
22 January 2014 | Appointment of Mr Nikolai Paul Michault as a secretary (2 pages) |
22 January 2014 | Appointment of Mr Nikolai Paul Michault as a secretary (2 pages) |
24 May 2013 | Company name changed nadeba LTD\certificate issued on 24/05/13
|
24 May 2013 | Company name changed nadeba LTD\certificate issued on 24/05/13
|
17 May 2013 | Company name changed delara LIMITED\certificate issued on 17/05/13
|
17 May 2013 | Company name changed delara LIMITED\certificate issued on 17/05/13
|
29 January 2013 | Incorporation
|
29 January 2013 | Incorporation
|