Company NameMcCarthy & Nunn Ltd
DirectorsAndrew David Robert Nunn and Andrew John McCarthy
Company StatusActive - Proposal to Strike off
Company Number09311624
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)
Previous NameLondon Legacy Consultancy Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Andrew David Robert Nunn
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleLegal Services Consultant
Country of ResidenceUnited Kingdom
Correspondence Address32 Foresters Drive
Wallington
SM6 9DG
Director NameMr Andrew John McCarthy
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(2 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months
RoleEstate Planner
Country of ResidenceEngland
Correspondence Address32 Foresters Drive
Wallington
SM6 9DG

Location

Registered Address32 Foresters Drive
Wallington
SM6 9DG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington South
Built Up AreaGreater London

Shareholders

50 at £0.01Andrew Mccarthy
50.00%
Ordinary
50 at £0.01Andrew Nunn
50.00%
Ordinary

Accounts

Latest Accounts29 November 2018 (5 years, 5 months ago)
Next Accounts Due29 November 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End29 November

Returns

Latest Return26 October 2019 (4 years, 6 months ago)
Next Return Due7 December 2020 (overdue)

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
23 November 2021First Gazette notice for compulsory strike-off (1 page)
15 May 2021Compulsory strike-off action has been discontinued (1 page)
6 March 2021Compulsory strike-off action has been suspended (1 page)
26 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 October 2019Micro company accounts made up to 29 November 2018 (2 pages)
30 September 2019Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 32 Foresters Drive Wallington SM6 9DG on 30 September 2019 (1 page)
28 November 2018Total exemption full accounts made up to 29 November 2017 (7 pages)
13 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
7 February 2018Compulsory strike-off action has been discontinued (1 page)
31 January 2018Confirmation statement made on 14 November 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
24 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
4 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
12 January 2016Director's details changed for Andrew John Mccarthy on 23 December 2015 (2 pages)
12 January 2016Director's details changed for Andrew John Mccarthy on 23 December 2015 (2 pages)
23 December 2015Registered office address changed from 32 Foresters Drive Wallington Surrey SM6 9DG to Airport House Purley Way Croydon CR0 0XZ on 23 December 2015 (1 page)
23 December 2015Company name changed london legacy consultancy LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
23 December 2015Registered office address changed from 32 Foresters Drive Wallington Surrey SM6 9DG to Airport House Purley Way Croydon CR0 0XZ on 23 December 2015 (1 page)
23 December 2015Company name changed london legacy consultancy LIMITED\certificate issued on 23/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-22
(3 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
24 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
(4 pages)
19 February 2015Appointment of Andrew John Mccarthy as a director on 2 February 2015 (3 pages)
19 February 2015Appointment of Andrew John Mccarthy as a director on 2 February 2015 (3 pages)
19 February 2015Appointment of Andrew John Mccarthy as a director on 2 February 2015 (3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)