Company NameNutmeg Community
Company StatusDissolved
Company Number08627739
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date29 July 2013(10 years, 8 months ago)
Dissolution Date30 January 2024 (1 month, 4 weeks ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Neil Hartshorn
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 August 2014(1 year after company formation)
Appointment Duration9 years, 5 months (closed 30 January 2024)
RoleAuthorised Distributor - Energy / Telecoms Sector
Country of ResidenceUnited Kingdom
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameMr Peter Chaw Loon Wong
Date of BirthOctober 1951 (Born 72 years ago)
NationalityMalaysian
StatusClosed
Appointed28 October 2014(1 year, 3 months after company formation)
Appointment Duration9 years, 3 months (closed 30 January 2024)
RoleDirector Of Finance & Administration
Country of ResidenceEngland
Correspondence AddressUnit 1 St. Martin's Way
London
SW17 0JH
Director NameMr Rui Jorge Octavio
Date of BirthAugust 1988 (Born 35 years ago)
NationalityAngolan
StatusClosed
Appointed14 November 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 30 January 2024)
RoleProject Management
Country of ResidenceUnited Kingdom
Correspondence AddressDaws House 33-35 Daws Lane
London
NW7 4SD
Director NameMr Darwin Manuel Bernardo
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address52 Heywood Avenue
Colindale
London
NW9 5LP
Director NameMr Rui Jorge Octavio
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address35 Homefield Road
Edgware
Middlesex
HA8 0PT
Director NameMr Cephas Akuklu
Date of BirthApril 1949 (Born 75 years ago)
NationalityGhanaian
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceUnited Kingdom
Correspondence Address10 Acklington Drive
Colindale
London
NW9 5WL
Director NameMr Laurence Ian Cohen
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2013(same day as company formation)
RoleCompany Executive
Country of ResidenceEngland
Correspondence Address9 Old Rectory Gardens
Edgware
Middlesex
HA8 7LS
Director NameMiss Oluwakemi Abiola
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(4 months after company formation)
Appointment Duration1 year, 2 months (resigned 06 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Briar Walk
Edgware
Middlesex
HA8 0TU
Director NameMiss Michelle Allen
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2015(2 years after company formation)
Appointment Duration5 months, 1 week (resigned 06 January 2016)
RoleYouth Worker
Country of ResidenceEngland
Correspondence Address17 Maple Gardens
Edgware
Middlesex
HA8 0JQ

Contact

Websitewww.nutmegcommunity.com/

Location

Registered AddressDaws House
33-35 Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£74,391
Net Worth£28,093
Cash£32,902
Current Liabilities£20,038

Accounts

Latest Accounts31 October 2023 (4 months, 4 weeks ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

12 December 2023Voluntary strike-off action has been suspended (1 page)
14 November 2023First Gazette notice for voluntary strike-off (1 page)
6 November 2023Application to strike the company off the register (1 page)
2 November 2023Micro company accounts made up to 31 October 2023 (3 pages)
21 October 2023Current accounting period shortened from 31 March 2024 to 31 October 2023 (1 page)
31 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
16 June 2023Termination of appointment of Peter Chaw Loon Wong as a director on 15 June 2023 (1 page)
16 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
20 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 July 2022Confirmation statement made on 24 July 2022 with no updates (3 pages)
19 January 2022Micro company accounts made up to 31 March 2021 (3 pages)
24 July 2021Confirmation statement made on 24 July 2021 with no updates (3 pages)
17 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 February 2021Registered office address changed from 20 the Concourse the Concourse London NW9 5XA England to Daws House 33-35 Daws Lane London NW7 4SD on 26 February 2021 (1 page)
20 October 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 March 2020Director's details changed for Mr Neil Hartshorn on 1 March 2020 (2 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 September 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
21 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
21 November 2018Appointment of Mr Rui Jorge Octavio as a director on 14 November 2018 (2 pages)
21 November 2018Registered office address changed from Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR United Kingdom to 20 the Concourse the Concourse London NW9 5XA on 21 November 2018 (1 page)
11 November 2018Termination of appointment of Laurence Ian Cohen as a director on 9 November 2018 (1 page)
18 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
5 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 August 2017Termination of appointment of Cephas Akuklu as a director on 5 August 2017 (1 page)
5 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
5 August 2017Termination of appointment of Cephas Akuklu as a director on 5 August 2017 (1 page)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (4 pages)
15 April 2016Registered office address changed from 9 Old Rectory Gardens PO Box 562 Edgware Middlesex HA8 4BR to Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr Laurence Ian Cohen on 1 April 2016 (2 pages)
15 April 2016Registered office address changed from 9 Old Rectory Gardens PO Box 562 Edgware Middlesex HA8 4BR to Po 562 9 Old Rectory Gardens Edgware Middlesex HA8 4BR on 15 April 2016 (1 page)
15 April 2016Director's details changed for Mr Laurence Ian Cohen on 1 April 2016 (2 pages)
10 February 2016Director's details changed for Mr Neil Hartshorn on 10 February 2016 (2 pages)
10 February 2016Termination of appointment of Michelle Allen as a director on 6 January 2016 (1 page)
10 February 2016Termination of appointment of Michelle Allen as a director on 6 January 2016 (1 page)
10 February 2016Director's details changed for Mr Laurence Ian Cohen on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Neil Hartshorn on 10 February 2016 (2 pages)
10 February 2016Director's details changed for Mr Laurence Ian Cohen on 10 February 2016 (2 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
3 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 August 2015Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages)
6 August 2015Appointment of Miss Michelle Allen as a director on 1 August 2015 (2 pages)
29 July 2015Annual return made up to 29 July 2015 no member list (5 pages)
29 July 2015Annual return made up to 29 July 2015 no member list (5 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(20 pages)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
22 April 2015Appointment of Mr Peter Chaw Loon Wong as a director on 28 October 2014 (2 pages)
22 April 2015Appointment of Mr Peter Chaw Loon Wong as a director on 28 October 2014 (2 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
4 March 2015Memorandum and Articles of Association (14 pages)
4 March 2015Memorandum and Articles of Association (14 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 February 2015Termination of appointment of Rui Jorge Octavio as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Rui Jorge Octavio as a director on 18 February 2015 (1 page)
10 February 2015Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page)
10 February 2015Termination of appointment of Darwin Manuel Bernardo as a director on 9 February 2015 (1 page)
9 February 2015Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page)
9 February 2015Termination of appointment of Oluwakemi Abiola as a director on 6 February 2015 (1 page)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
16 December 2014Total exemption full accounts made up to 31 March 2014 (11 pages)
9 October 2014Appointment of Mr Neil Hartshorn as a director on 26 August 2014 (2 pages)
9 October 2014Appointment of Mr Neil Hartshorn as a director on 26 August 2014 (2 pages)
8 August 2014Annual return made up to 29 July 2014 no member list (6 pages)
8 August 2014Annual return made up to 29 July 2014 no member list (6 pages)
12 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
12 March 2014Current accounting period shortened from 31 July 2014 to 31 March 2014 (3 pages)
20 December 2013Appointment of Oluwakemi Abiola as a director (3 pages)
20 December 2013Appointment of Oluwakemi Abiola as a director (3 pages)
29 July 2013Incorporation (21 pages)
29 July 2013Incorporation (21 pages)