Company NameNL&M Limited
Company StatusDissolved
Company Number08806858
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)
Dissolution Date21 March 2017 (7 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Director

Director NameMs Natasha Markley
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2013(same day as company formation)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address52 Tottenham Court Road
London
W1T 2EH

Location

Registered Address52 Tottenham Court Road
London
W1T 2EH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Natasha Markley
100.00%
Ordinary

Financials

Year2014
Net Worth£10,479
Current Liabilities£3,130

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
3 January 2017First Gazette notice for voluntary strike-off (1 page)
21 December 2016Application to strike the company off the register (3 pages)
21 December 2016Application to strike the company off the register (3 pages)
19 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
15 December 2016Micro company accounts made up to 30 September 2016 (1 page)
15 December 2016Micro company accounts made up to 30 September 2016 (1 page)
22 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 November 2016Previous accounting period extended from 31 March 2016 to 30 September 2016 (1 page)
22 November 2016Registered office address changed from C/O Vivian Markley Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ England to 52 Tottenham Court Road London W1T 2EH on 22 November 2016 (1 page)
22 November 2016Registered office address changed from C/O Vivian Markley Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ England to 52 Tottenham Court Road London W1T 2EH on 22 November 2016 (1 page)
13 April 2016Registered office address changed from Flat 4 25 Belsize Park London NW3 4DU to C/O Vivian Markley Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from Flat 4 25 Belsize Park London NW3 4DU to C/O Vivian Markley Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ on 13 April 2016 (1 page)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,000
(3 pages)
31 December 2015Micro company accounts made up to 31 March 2015 (1 page)
31 December 2015Micro company accounts made up to 31 March 2015 (1 page)
7 December 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 December 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 September 2015Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
7 September 2015Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
24 August 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
24 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
24 August 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
5 March 2015Registered office address changed from C/O Rebecca Hursthouse 25 Belsize Park Flat 4 London NW3 4DU to Flat 4 25 Belsize Park London NW3 4DU on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from C/O Rebecca Hursthouse 25 Belsize Park Flat 4 London NW3 4DU to Flat 4 25 Belsize Park London NW3 4DU on 5 March 2015 (2 pages)
5 March 2015Registered office address changed from C/O Rebecca Hursthouse 25 Belsize Park Flat 4 London NW3 4DU to Flat 4 25 Belsize Park London NW3 4DU on 5 March 2015 (2 pages)
28 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
28 February 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1,000
(3 pages)
19 February 2015Registered office address changed from Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ United Kingdom to C/O Rebecca Hursthouse 25 Belsize Park Flat 4 London NW3 4DU on 19 February 2015 (1 page)
19 February 2015Registered office address changed from Byways Guildford Lodge Drive East Horsley Leatherhead Surrey KT24 6RJ United Kingdom to C/O Rebecca Hursthouse 25 Belsize Park Flat 4 London NW3 4DU on 19 February 2015 (1 page)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)