Dissolved 2017-12-19
Company Information for NUDGE PROJECT MANAGEMENT LIMITED
MILL HILL, LONDON, NW7 3SA,
|
Company Registration Number
07145115
Private Limited Company
Dissolved Dissolved 2017-12-19 |
Company Name | |
---|---|
NUDGE PROJECT MANAGEMENT LIMITED | |
Legal Registered Office | |
MILL HILL LONDON NW7 3SA Other companies in EC2M | |
Company Number | 07145115 | |
---|---|---|
Date formed | 2010-02-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-06-30 | |
Date Dissolved | 2017-12-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:08:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/16 FULL LIST | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2015 TO 30/06/2015 | |
LATEST SOC | 27/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM C/O RODLIFFE ACCOUNTING LTD 5TH FLOOR (744-750) SALISBURY, FINSBURY CIRCUS LONDON LONDON EC2M 5QQ | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/2012 FROM NENA HOUSE, GROUND B 77-79 GREAT EASTERN STREET LONDON EC2A 3HU UNITED KINGDOM | |
AR01 | 03/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ANNE CARNEY / 18/07/2011 | |
AR01 | 03/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-17 |
Notices to Creditors | 2016-03-17 |
Resolutions for Winding-up | 2016-03-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2013-02-28 | £ 10,630 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 19,333 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUDGE PROJECT MANAGEMENT LIMITED
Cash Bank In Hand | 2013-02-28 | £ 1,022 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 5,090 |
Current Assets | 2013-02-28 | £ 10,631 |
Current Assets | 2012-02-29 | £ 19,334 |
Debtors | 2013-02-28 | £ 9,609 |
Debtors | 2012-02-29 | £ 14,244 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as NUDGE PROJECT MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NUDGE PROJECT MANAGEMENT LIMITED | Event Date | 2016-03-10 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | NUDGE PROJECT MANAGEMENT LIMITED | Event Date | 2016-03-10 |
Nature of Business: Project Management Notice is hereby given that Creditors of the above named Company are required, on or before 22 April 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of distribution of funds and dissolution. Jeffrey Mark Brenner , IP number: 9301 , Liquidator of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Date of Appointment: 10 March 2016 . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester : 11 March 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | NUDGE PROJECT MANAGEMENT LIMITED | Event Date | |
Nature of Business: Project Management At a general meeting of the Company, duly convened and held at 2nd Floor, 167-169 Great Portland Street, London W1W 5PF on 10 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner of B&C Associates Limited, Concorde House, Grenville Place, Mill Hill, London NW7 3SA, be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Liquidator details: Jeffrey Mark Brenner , IP number: 9301 , of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Rachel Brewester Nicola Carney , Director | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |