Company NameThe Nerve Agency Limited
Company StatusDissolved
Company Number07048011
CategoryPrivate Limited Company
Incorporation Date18 October 2009(14 years, 5 months ago)
Dissolution Date11 April 2017 (6 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameChristian John Clark
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 De Laune Street
Kennington
London
SE17 3UU
Director NameMr Stephen James Mooney
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2010(4 months, 1 week after company formation)
Appointment Duration7 years, 1 month (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
Director NameMr John Edward Longworth
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWeir Farm Edale Road
Hope
Hope Valley
Derbyshire
S33 6ZF
Secretary NameCarlton Registrars Limited (Corporation)
StatusResigned
Appointed18 October 2009(same day as company formation)
Correspondence Address141 Wardour Street
London
W1F 0UT

Contact

Websitewww.thenerveagency.com

Location

Registered AddressThe Hart Shaw Building Europa Link
Sheffield Business Park
Sheffield
South Yorkshire
S9 1XU
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£8,600
Cash£51,482
Current Liabilities£225,823

Accounts

Latest Accounts31 March 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
15 November 2016Director's details changed for Mr Stephen James Mooney on 18 October 2016 (2 pages)
15 November 2016Director's details changed for Mr Stephen James Mooney on 18 October 2016 (2 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
15 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 May 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 83,008
(4 pages)
4 December 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 83,008
(4 pages)
22 October 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 50,008
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 83,008
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 28 January 2015
  • GBP 83,008
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 27 January 2015
  • GBP 50,008
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 17,008
(3 pages)
22 October 2015Statement of capital following an allotment of shares on 22 December 2014
  • GBP 17,008
(3 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
12 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
(4 pages)
17 December 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 8
(4 pages)
31 July 2014Director's details changed for Stephen James Mooney on 30 July 2014 (2 pages)
31 July 2014Director's details changed for Stephen James Mooney on 30 July 2014 (2 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8
(4 pages)
19 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 8
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
24 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
11 January 2011Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
3 November 2010Termination of appointment of Carlton Registrars Limited as a secretary (1 page)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 8
(4 pages)
15 June 2010Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 15 June 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 8
(4 pages)
15 June 2010Registered office address changed from 141 Wardour Street London W1F 0UT United Kingdom on 15 June 2010 (2 pages)
15 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 8
(4 pages)
10 March 2010Appointment of Christian John Clark as a director (3 pages)
10 March 2010Appointment of Stephen James Mooney as a director (3 pages)
10 March 2010Termination of appointment of John Longworth as a director (2 pages)
10 March 2010Appointment of Christian John Clark as a director (3 pages)
10 March 2010Termination of appointment of John Longworth as a director (2 pages)
10 March 2010Appointment of Stephen James Mooney as a director (3 pages)
4 March 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
4 March 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (1 page)
18 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
18 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)