Company NameNation Development Limited
Company StatusDissolved
Company Number08721890
CategoryPrivate Limited Company
Incorporation Date7 October 2013(10 years, 6 months ago)
Dissolution Date27 March 2018 (6 years, 1 month ago)

Business Activity

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

Director

Director NameMr Cameron William Wilson
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address25 Wey View Court
Walnut Tree Close
Guildford
GU1 4UF

Location

Registered AddressFloor 30 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Mr Cameron William Wilson
70.42%
Ordinary
42 at £1Anne Cowley
29.58%
Ordinary

Financials

Year2014
Net Worth£19,375
Cash£21,130
Current Liabilities£1,855

Accounts

Latest Accounts31 October 2016 (7 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Filing History

27 March 2018Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
13 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2015
  • GBP 167.00
(4 pages)
7 November 2016Statement of capital following an allotment of shares on 21 October 2015
  • GBP 167.00
(4 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
13 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 142
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 142
(4 pages)
3 November 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 142
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
18 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 142
(4 pages)
18 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 142
(4 pages)
18 February 2015Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 142
(4 pages)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
21 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 142
(4 pages)
21 November 2013Statement of capital following an allotment of shares on 15 November 2013
  • GBP 142
(4 pages)
7 October 2013Incorporation (32 pages)
7 October 2013Incorporation (32 pages)