Company NameNeumads Limited
Company StatusDissolved
Company Number08976332
CategoryPrivate Limited Company
Incorporation Date3 April 2014(10 years ago)
Dissolution Date25 July 2017 (6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Director

Director NameMiss Azza Ahmed
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2014(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 12 Ellerdale Road
London
NW3 6BB

Location

Registered AddressFlat 4 12 Ellerdale Road
London
NW3 6BB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
9 May 2017First Gazette notice for voluntary strike-off (1 page)
30 April 2017Application to strike the company off the register (3 pages)
30 April 2017Application to strike the company off the register (3 pages)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
29 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1
(3 pages)
11 January 2016Registered office address changed from Studio 12, Colne House 7 Manningtree Street London E1 1LG to Flat 4 12 Ellerdale Road London NW3 6BB on 11 January 2016 (1 page)
11 January 2016Registered office address changed from Studio 12, Colne House 7 Manningtree Street London E1 1LG to Flat 4 12 Ellerdale Road London NW3 6BB on 11 January 2016 (1 page)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
10 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Registered office address changed from Studio 8 8 Manningtree Street London E1 1LG United Kingdom to Studio 12, Colne House 7 Manningtree Street London E1 1LG on 12 April 2015 (1 page)
12 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 1
(3 pages)
12 April 2015Registered office address changed from Studio 8 8 Manningtree Street London E1 1LG United Kingdom to Studio 12, Colne House 7 Manningtree Street London E1 1LG on 12 April 2015 (1 page)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 April 2014Incorporation
Statement of capital on 2014-04-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)