Company NameNude & Rude Ltd
Company StatusDissolved
Company Number10788636
CategoryPrivate Limited Company
Incorporation Date25 May 2017(6 years, 11 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section CManufacturing
SIC 10822Manufacture of sugar confectionery
SIC 10850Manufacture of prepared meals and dishes
SIC 1598Produce mineral water, soft drinks
SIC 11070Manufacture of soft drinks; production of mineral waters and other bottled waters
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Samuel Rosenheim
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
London
N2 8EY

Location

Registered AddressLangley House
Park Road
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts31 May 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Filing History

16 December 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
13 July 2020Confirmation statement made on 24 May 2020 with updates (4 pages)
27 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
14 August 2019Compulsory strike-off action has been discontinued (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
9 August 2019Registered office address changed from 28 Burleigh Road Enfield Middlesex EN1 1NY England to Langley House Park Road London N2 8EY on 9 August 2019 (1 page)
9 August 2019Change of details for Mr Samuel Rosenheim as a person with significant control on 9 August 2019 (2 pages)
9 August 2019Confirmation statement made on 24 May 2019 with no updates (3 pages)
9 August 2019Director's details changed for Mr Samuel Rosenheim on 9 August 2019 (2 pages)
9 August 2019Director's details changed for Mr Samuel Rosenheim on 9 August 2019 (2 pages)
24 February 2019Micro company accounts made up to 31 May 2018 (6 pages)
19 September 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
18 September 2018Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 28 Burleigh Road Enfield Middlesex EN1 1NY on 18 September 2018 (1 page)
18 August 2018Compulsory strike-off action has been discontinued (1 page)
14 August 2018First Gazette notice for compulsory strike-off (1 page)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
25 May 2017Incorporation
Statement of capital on 2017-05-25
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)