Company NameNedline Limited
Company StatusDissolved
Company Number08435519
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date22 May 2018 (5 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robin Pinkerton
Date of BirthOctober 1944 (Born 79 years ago)
NationalityAustralian
StatusClosed
Appointed01 November 2013(7 months, 4 weeks after company formation)
Appointment Duration4 years, 6 months (closed 22 May 2018)
RoleOil And Gas Consultant
Country of ResidenceEngland
Correspondence AddressNo 1 Approach Road
Raynes Park
London
SW20 8BA
Director NameMs Elizabeth Ann Davies
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Director NameMr Christopher Paul Hopkins
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2013(4 days after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 November 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Approach Road
London
SW20 8BA

Location

Registered AddressNo 1 Approach Road
Raynes Park
London
SW20 8BA
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardDundonald
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

22 May 2018Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
12 April 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
14 March 2014Director's details changed for Mr Robin Pinkerton on 14 March 2014 (2 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14
(3 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14
(3 pages)
14 March 2014Director's details changed for Mr Robin Pinkerton on 14 March 2014 (2 pages)
14 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-03-14
(3 pages)
13 November 2013Appointment of Mr Robin Pinkerton as a director (2 pages)
13 November 2013Termination of appointment of Christopher Hopkins as a director (1 page)
13 November 2013Termination of appointment of Christopher Hopkins as a director (1 page)
13 November 2013Appointment of Mr Robin Pinkerton as a director (2 pages)
11 March 2013Appointment of Mr Christopher Paul Hopkins as a director (2 pages)
11 March 2013Appointment of Mr Christopher Paul Hopkins as a director (2 pages)
8 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
8 March 2013Termination of appointment of Elizabeth Davies as a director (1 page)
7 March 2013Incorporation (22 pages)
7 March 2013Incorporation (22 pages)