Company NameNudgetweet Limited
Company StatusDissolved
Company Number08435618
CategoryPrivate Limited Company
Incorporation Date7 March 2013(11 years, 1 month ago)
Dissolution Date29 March 2016 (8 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJustin William Maxwell Bentley
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameThomas Edward Marriott
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChase Green House 42 Chase Side
Enfield
Middlesex
EN2 6NF
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressChase Green House
42 Chase Side
Enfield
Middlesex
EN2 6NF
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Justin William M Bentley
50.00%
Ordinary
50 at £1Thomas E. Marriott
50.00%
Ordinary

Financials

Year2014
Net Worth-£9,393
Cash£260
Current Liabilities£9,653

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
12 January 2016First Gazette notice for voluntary strike-off (1 page)
5 January 2016Application to strike the company off the register (3 pages)
5 January 2016Application to strike the company off the register (3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
23 April 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(3 pages)
10 March 2014Director's details changed for Justin William Maxwell Bentley on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Justin William Maxwell Bentley on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Thomas Edward Marriott on 10 March 2014 (2 pages)
10 March 2014Director's details changed for Thomas Edward Marriott on 10 March 2014 (2 pages)
9 April 2013Appointment of Thomas Edward Marriott as a director (3 pages)
9 April 2013Appointment of Thomas Edward Marriott as a director (3 pages)
9 April 2013Appointment of Justin William Maxwell Bentley as a director (3 pages)
9 April 2013Appointment of Justin William Maxwell Bentley as a director (3 pages)
8 March 2013Termination of appointment of Graham Cowan as a director (1 page)
8 March 2013Termination of appointment of Graham Cowan as a director (1 page)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
7 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)