Company NameNasusram Limited
Company StatusDissolved
Company Number08681564
CategoryPrivate Limited Company
Incorporation Date9 September 2013(10 years, 7 months ago)
Dissolution Date3 October 2023 (7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors

Director

Director NameMs Susan Margaret Chadwick
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 507 35 Indescon Square Indescon Square
London
E14 9DR

Location

Registered AddressFlat 320 Woburn Place
London
WC1H 0NG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

3 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 July 2023First Gazette notice for voluntary strike-off (1 page)
8 July 2023Application to strike the company off the register (1 page)
11 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
29 April 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
29 March 2023Registered office address changed from Flat 507 35 Indescon Square Indescon Square London E14 9DR to Flat 320 Woburn Place London WC1H 0NG on 29 March 2023 (1 page)
25 May 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
25 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
30 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
3 May 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
23 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
5 May 2020Confirmation statement made on 3 May 2020 with no updates (3 pages)
3 May 2019Confirmation statement made on 3 May 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 30 September 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
31 January 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
16 June 2017Confirmation statement made on 16 June 2017 with no updates (3 pages)
12 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 February 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
2 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
29 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
24 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
24 October 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-10-24
  • GBP 100
(3 pages)
5 July 2015Registered office address changed from 1 Harness Close Trumpington Cambridge CB2 9PS England to Flat 507 35 Indescon Square Indescon Square London E14 9DR on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 1 Harness Close Trumpington Cambridge CB2 9PS England to Flat 507 35 Indescon Square Indescon Square London E14 9DR on 5 July 2015 (1 page)
5 July 2015Registered office address changed from 1 Harness Close Trumpington Cambridge CB2 9PS England to Flat 507 35 Indescon Square Indescon Square London E14 9DR on 5 July 2015 (1 page)
3 May 2015Registered office address changed from 41 Green's Road Cambridge Cambridgeshire CB4 3EF to 1 Harness Close Trumpington Cambridge CB2 9PS on 3 May 2015 (1 page)
3 May 2015Registered office address changed from 41 Green's Road Cambridge Cambridgeshire CB4 3EF to 1 Harness Close Trumpington Cambridge CB2 9PS on 3 May 2015 (1 page)
3 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
3 May 2015Registered office address changed from 41 Green's Road Cambridge Cambridgeshire CB4 3EF to 1 Harness Close Trumpington Cambridge CB2 9PS on 3 May 2015 (1 page)
3 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
26 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(3 pages)
18 September 2014Registered office address changed from 41 Greens Road Cambridge Cambridgeshire CB4 3EF to 41 Green's Road Cambridge Cambridgeshire CB4 3EF on 18 September 2014 (2 pages)
18 September 2014Registered office address changed from 41 Greens Road Cambridge Cambridgeshire CB4 3EF to 41 Green's Road Cambridge Cambridgeshire CB4 3EF on 18 September 2014 (2 pages)
15 September 2014Registered office address changed from 74 the Ridgeway London E4 6PU United Kingdom to Flat 507 35 Indescon Square Indescon Square London E14 9DR on 15 September 2014 (2 pages)
15 September 2014Registered office address changed from 74 the Ridgeway London E4 6PU United Kingdom to Flat 507 35 Indescon Square Indescon Square London E14 9DR on 15 September 2014 (2 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 September 2013Incorporation
Statement of capital on 2013-09-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)