Company NameNevada Properties Limited
Company StatusDissolved
Company Number08552105
CategoryPrivate Limited Company
Incorporation Date31 May 2013(10 years, 11 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleDirector Company
Country of ResidenceUnited Kingdom
Correspondence Address73 Wynter Street
London
SW11 2TU
Secretary NameAngela Uhlig
StatusClosed
Appointed31 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address73 Wynter Street
London
SW11 2TU

Location

Registered Address73 Wynter Street
London
SW11 2TU
RegionLondon
ConstituencyBattersea
CountyGreater London
WardLatchmere
Built Up AreaGreater London

Shareholders

100 at £1Alan Judd
100.00%
Ordinary

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

18 December 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2018First Gazette notice for voluntary strike-off (1 page)
24 September 2018Application to strike the company off the register (3 pages)
10 July 2018Accounts for a dormant company made up to 31 May 2018 (5 pages)
26 June 2018Notification of Alan Frederick Judd as a person with significant control on 6 April 2016 (2 pages)
26 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
26 September 2017Accounts for a dormant company made up to 31 May 2017 (5 pages)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
16 September 2017Compulsory strike-off action has been discontinued (1 page)
13 September 2017Director's details changed for Mr Alan Frederick Judd on 1 September 2017 (2 pages)
13 September 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
13 September 2017Secretary's details changed for Angela Uhlig on 1 September 2017 (1 page)
13 September 2017Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ to 73 Wynter Street London SW11 2TU on 13 September 2017 (1 page)
13 September 2017Confirmation statement made on 31 May 2017 with no updates (3 pages)
13 September 2017Registered office address changed from Suite 93 Commodore House Juniper Drive London SW18 1TZ to 73 Wynter Street London SW11 2TU on 13 September 2017 (1 page)
13 September 2017Secretary's details changed for Angela Uhlig on 1 September 2017 (1 page)
13 September 2017Director's details changed for Mr Alan Frederick Judd on 1 September 2017 (2 pages)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
7 April 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
7 April 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
19 July 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-07-19
  • GBP 100
(6 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
1 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
29 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(4 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
2 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
31 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(44 pages)
31 May 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(44 pages)