Company NameNemesia Limited
Company StatusDissolved
Company Number08501072
CategoryPrivate Limited Company
Incorporation Date23 April 2013(11 years ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Mark Andrew Gardner
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAbbotsworthy House Abbotsworthy
Winchester
SO21 1DR

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2017Termination of appointment of Mark Andrew Gardner as a director on 15 February 2017 (1 page)
10 April 2017Termination of appointment of Mark Andrew Gardner as a director on 15 February 2017 (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
27 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page)
27 October 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 27 October 2015 (1 page)
10 August 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 August 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
23 June 2015Compulsory strike-off action has been discontinued (1 page)
22 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
21 April 2015First Gazette notice for compulsory strike-off (1 page)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 1
(3 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)