Company NameNb Sewing Limited
Company StatusDissolved
Company Number07190578
CategoryPrivate Limited Company
Incorporation Date16 March 2010(14 years, 1 month ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMrs Nicola Brownlee
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1000 Sutton Road
Hull
HU8 0HT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Arcade House
Finchley Road
London
NW11 7TL
Secretary NameCarl Richard Brownlee
NationalityBritish
StatusResigned
Appointed16 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address1000 Sutton Road
Hull
HU8 0HT

Location

Registered Address1000 Sutton Road
Hull
HU8 0HT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardHolderness
Built Up AreaKingston upon Hull

Shareholders

1 at £1Nicola Brownlee
100.00%
Ordinary

Financials

Year2014
Net Worth£10,409
Cash£4,398
Current Liabilities£10,664

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
27 August 2015Compulsory strike-off action has been suspended (1 page)
27 August 2015Compulsory strike-off action has been suspended (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
4 June 2015Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page)
4 June 2015Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page)
4 June 2015Termination of appointment of Carl Richard Brownlee as a secretary on 1 January 2015 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
31 December 2014Previous accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
3 June 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages)
18 July 2013Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages)
18 July 2013Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages)
18 July 2013Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages)
18 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 July 2013Director's details changed for Mrs Nicola Brownlee on 1 March 2013 (2 pages)
18 July 2013Registered office address changed from Unit 38 Hull Microfirm Centre Wincolmlee Hull East Yorkshire HU2 0DZ on 18 July 2013 (1 page)
18 July 2013Annual return made up to 16 March 2013 with a full list of shareholders (4 pages)
18 July 2013Registered office address changed from Unit 38 Hull Microfirm Centre Wincolmlee Hull East Yorkshire HU2 0DZ on 18 July 2013 (1 page)
18 July 2013Secretary's details changed for Carl Richard Brownlee on 1 March 2013 (2 pages)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
16 July 2013First Gazette notice for compulsory strike-off (1 page)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 16 March 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
9 July 2011Compulsory strike-off action has been discontinued (1 page)
7 July 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages)
7 July 2011Registered office address changed from 650 Anlaby Road Kingston upon Hull East Yorkshire HU3 6UU United Kingdom on 7 July 2011 (2 pages)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 January 2011Appointment of Nicola Brownlee as a director (3 pages)
7 January 2011Appointment of Carl Richard Brownlee as a secretary (3 pages)
7 January 2011Appointment of Carl Richard Brownlee as a secretary (3 pages)
7 January 2011Appointment of Nicola Brownlee as a director (3 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
22 March 2010Termination of appointment of Barbara Kahan as a director (2 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)
16 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)