Company NameNerta Ltd
Company StatusDissolved
Company Number08564053
CategoryPrivate Limited Company
Incorporation Date11 June 2013(10 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5155Wholesale of chemical products
SIC 46750Wholesale of chemical products

Directors

Director NameMr Herman De Munter
Date of BirthMarch 1955 (Born 69 years ago)
NationalityLuxembourg
StatusClosed
Appointed11 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceGrand Duchy Of Luxembourg
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Christian De Munter
Date of BirthJune 1991 (Born 32 years ago)
NationalityBelgian
StatusClosed
Appointed29 September 2015(2 years, 3 months after company formation)
Appointment Duration2 years (closed 17 October 2017)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressWestwood House Annie Med Lane
South Cave
Brough
North Humberside
HU15 2HG
Secretary NameMyukoffice Ltd (Corporation)
StatusClosed
Appointed11 June 2013(same day as company formation)
Correspondence AddressWestwood House Annie Med Lane
South Cave
HU15 2HG
Director NameMr Bram Van Daele
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBelgian
StatusResigned
Appointed11 June 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence AddressWestwood House Annie Med Lane
London
HU15 2HG
Director NameMr Michel Rene Luc Vanhoonacker
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBelgian
StatusResigned
Appointed13 August 2013(2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Northumberland Avenue
London
WC2N 5BY

Contact

Websitewww.ra-bc.co.uk

Location

Registered AddressWestwood House Annie Med Lane
South Cave
Brough
HU15 2HG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishSouth Cave
WardDale
Built Up AreaSouth Cave
Address MatchesOver 10 other UK companies use this postal address

Shareholders

90 at £200Advanced Chemical Applications Sa
90.00%
Ordinary
10 at £200La Cherni Holding Sa
10.00%
Ordinary

Financials

Year2014
Net Worth£4,415
Cash£31,368
Current Liabilities£36,620

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
19 July 2017Application to strike the company off the register (3 pages)
19 July 2017Application to strike the company off the register (3 pages)
17 May 2017Full accounts made up to 31 December 2016 (12 pages)
17 May 2017Full accounts made up to 31 December 2016 (12 pages)
22 December 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 22 December 2016 (1 page)
22 December 2016Registered office address changed from 8 Northumberland Avenue London WC2N 5BY to Westwood House Annie Med Lane South Cave Brough HU15 2HG on 22 December 2016 (1 page)
15 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
(5 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 20,000
(5 pages)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Appointment of Mr Christian De Munter as a director on 29 September 2015 (2 pages)
5 October 2015Termination of appointment of Bram Van Daele as a director on 31 August 2015 (1 page)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Director's details changed for Mr Herman De Munter on 2 October 2015 (2 pages)
5 October 2015Termination of appointment of Bram Van Daele as a director on 31 August 2015 (1 page)
5 October 2015Appointment of Mr Christian De Munter as a director on 29 September 2015 (2 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 August 2015Accounts for a small company made up to 31 December 2014 (6 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
25 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 20,000
(5 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 June 2014Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
16 June 2014Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages)
16 June 2014Director's details changed for Mr Bram Van Daele on 1 August 2013 (2 pages)
16 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 20,000
(5 pages)
30 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
30 May 2014Termination of appointment of Michel Vanhoonacker as a director (1 page)
13 August 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
13 August 2013Appointment of Mr Michel Rene Luc Vanhoonacker as a director (2 pages)
20 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
20 June 2013Current accounting period shortened from 30 June 2014 to 31 December 2013 (1 page)
11 June 2013Incorporation (35 pages)
11 June 2013Incorporation (35 pages)