Kennington
London
SE17 3UU
Director Name | Mr Stephen James Mooney |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 26 February 2010(4 months, 1 week after company formation) |
Appointment Duration | 7 years, 1 month (closed 11 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
Director Name | Mr John Edward Longworth |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Weir Farm Edale Road Hope Hope Valley Derbyshire S33 6ZF |
Secretary Name | Carlton Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 October 2009(same day as company formation) |
Correspondence Address | 141 Wardour Street London W1F 0UT |
Website | www.thenerveagency.com |
---|
Registered Address | The Hart Shaw Building Europa Link Sheffield Business Park Sheffield South Yorkshire S9 1XU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Darnall |
Built Up Area | Sheffield |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £8,600 |
Cash | £51,482 |
Current Liabilities | £225,823 |
Latest Accounts | 31 March 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 January 2017 | Application to strike the company off the register (3 pages) |
12 January 2017 | Application to strike the company off the register (3 pages) |
15 November 2016 | Director's details changed for Mr Stephen James Mooney on 18 October 2016 (2 pages) |
15 November 2016 | Director's details changed for Mr Stephen James Mooney on 18 October 2016 (2 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
15 November 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
22 October 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 28 January 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 27 January 2015
|
22 October 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
22 October 2015 | Statement of capital following an allotment of shares on 22 December 2014
|
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
31 July 2014 | Director's details changed for Stephen James Mooney on 30 July 2014 (2 pages) |
31 July 2014 | Director's details changed for Stephen James Mooney on 30 July 2014 (2 pages) |
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 January 2011 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
11 January 2011 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (4 pages) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
3 November 2010 | Termination of appointment of Carlton Registrars Limited as a secretary (1 page) |
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
15 June 2010 | Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 15 June 2010 (2 pages) |
15 June 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
10 March 2010 | Appointment of Christian John Clark as a director (3 pages) |
10 March 2010 | Appointment of Stephen James Mooney as a director (3 pages) |
10 March 2010 | Termination of appointment of John Longworth as a director (2 pages) |
10 March 2010 | Appointment of Christian John Clark as a director (3 pages) |
10 March 2010 | Termination of appointment of John Longworth as a director (2 pages) |
10 March 2010 | Appointment of Stephen James Mooney as a director (3 pages) |
4 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
4 March 2010 | Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page) |
18 October 2009 | Incorporation
|
18 October 2009 | Incorporation
|