Company NameNu-Space Contracting Limited
Company StatusDissolved
Company Number06547299
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr James Nimmo
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
Director NameMr Damian Lee Griffin
Date of BirthNovember 1975 (Born 48 years ago)
NationalityEnglish
StatusClosed
Appointed11 December 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Burnby Close
Harrogate
North Yorkshire
HG3 2UP
Secretary NameMr Damian Lee Griffin
NationalityEnglish
StatusClosed
Appointed11 December 2008(8 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (closed 26 March 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence Address7 Burnby Close
Harrogate
North Yorkshire
HG3 2UP
Secretary NameMrs Sascha Elize Nimmo
NationalityBritish
StatusResigned
Appointed28 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Barn Midgeley Lane
Goldsborough
Knaresborough
North Yorkshire
HG5 8NN

Location

Registered Address2 Mount Parade
Harrogate
North Yorkshire
HG1 1BX
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardLow Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£5,857

Accounts

Latest Accounts27 April 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End27 April

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
27 December 2018Application to strike the company off the register (3 pages)
29 March 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 27 April 2017 (2 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
8 March 2017Micro company accounts made up to 27 April 2016 (2 pages)
8 March 2017Micro company accounts made up to 27 April 2016 (2 pages)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 28 April 2016 to 27 April 2016 (1 page)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
26 January 2016Micro company accounts made up to 28 April 2015 (2 pages)
26 January 2016Micro company accounts made up to 28 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Pegasus House 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ to 2 Mount Parade Harrogate North Yorkshire HG1 1BX on 13 April 2015 (1 page)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
13 April 2015Director's details changed for Mr James Nimmo on 13 April 2015 (2 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
30 March 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(5 pages)
26 January 2015Micro company accounts made up to 28 April 2014 (2 pages)
26 January 2015Micro company accounts made up to 28 April 2014 (2 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
11 March 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
11 March 2014Total exemption small company accounts made up to 28 April 2013 (3 pages)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
29 January 2014Previous accounting period shortened from 29 April 2013 to 28 April 2013 (1 page)
28 August 2013Registered office address changed from Manor Croft 1 Manor Drive Harrogate North Yorkshire HG2 0HR England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Manor Croft 1 Manor Drive Harrogate North Yorkshire HG2 0HR England on 28 August 2013 (1 page)
16 April 2013Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
16 April 2013Registered office address changed from 25 Leadhall Lane Harrogate North Yorkshire HG2 9NJ England on 16 April 2013 (1 page)
22 March 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
22 March 2013Total exemption small company accounts made up to 29 April 2012 (3 pages)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
29 January 2013Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page)
14 November 2012Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 77 West End Avenue Harrogate North Yorkshire HG2 9BX England on 14 November 2012 (1 page)
11 April 2012Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
11 April 2012Director's details changed for Mr James Nimmo on 28 February 2012 (2 pages)
11 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page)
1 February 2012Registered office address changed from High Barn Midgeley Lane Goldsborough Knaresborough HG5 8NN on 1 February 2012 (1 page)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
25 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Director's details changed for Damian Griffin on 31 October 2009 (2 pages)
23 April 2010Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Damian Griffin on 31 October 2009 (1 page)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Secretary's details changed for Damian Griffin on 31 October 2009 (1 page)
23 April 2010Director's details changed for Damian Griffin on 31 October 2009 (2 pages)
23 April 2010Director's details changed for Mr James Nimmo on 31 October 2009 (2 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
18 June 2009Return made up to 25/04/09; full list of members (5 pages)
18 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 June 2009Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page)
18 June 2009Return made up to 25/04/09; full list of members (5 pages)
18 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
18 December 2008Director and secretary appointed damian griffin (1 page)
18 December 2008Director and secretary appointed damian griffin (1 page)
18 December 2008Appointment terminated secretary sasha nimmo (1 page)
18 December 2008Appointment terminated secretary sasha nimmo (1 page)
18 December 2008Ad 11/12/08\gbp si 100@1=100\gbp ic 1/101\ (2 pages)
28 March 2008Incorporation (17 pages)
28 March 2008Incorporation (17 pages)