Company NameThe Nectar Lab Limited
Company StatusDissolved
Company Number08643077
CategoryPrivate Limited Company
Incorporation Date8 August 2013(10 years, 9 months ago)
Dissolution Date15 October 2019 (4 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Marcus James Draper
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street 10 Brick Street
London
W1J 7DF
Director NameMr Scott William Rudmann
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 August 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address10 Brick Street 10 Brick Street
London
W1J 7DF

Location

Registered Address10 Brick Street 10 Brick Street
London
W1J 7DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

15 October 2019Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
13 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
24 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Notification of Marcus James Draper as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Notification of Marcus James Draper as a person with significant control on 8 August 2016 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Notification of Marcus James Draper as a person with significant control on 8 August 2016 (2 pages)
27 July 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 10 Brick Street 10 Brick Street London W1J 7DF on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 14 Basil Street London SW3 1AJ to 10 Brick Street 10 Brick Street London W1J 7DF on 27 July 2017 (1 page)
30 June 2017Director's details changed for Mr Marcus James Draper on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Scott William Rudmann on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Scott William Rudmann on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr Marcus James Draper on 30 June 2017 (2 pages)
9 June 2017Amended accounts for a dormant company made up to 31 August 2016 (3 pages)
9 June 2017Amended accounts for a dormant company made up to 31 August 2016 (3 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
11 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
22 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
12 May 2016Registered office address changed from 12 Hans Road London SW3 1RT to 14 Basil Street London SW3 1AJ on 12 May 2016 (2 pages)
12 May 2016Registered office address changed from 12 Hans Road London SW3 1RT to 14 Basil Street London SW3 1AJ on 12 May 2016 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
5 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
8 September 2015Annual return made up to 8 August 2015
Statement of capital on 2015-09-08
  • GBP 1,000
(14 pages)
8 September 2015Annual return made up to 8 August 2015
Statement of capital on 2015-09-08
  • GBP 1,000
(14 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 April 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
18 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
(4 pages)
19 August 2013Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from 72 High Street Haslemere Surrey GU27 2LA England on 19 August 2013 (1 page)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1,000
(23 pages)
8 August 2013Incorporation
Statement of capital on 2013-08-08
  • GBP 1,000
(23 pages)