Company Information for NANO STRATEGIC LIMITED
C/O Mazars Llp, 1st Floor, Two Chamberlain Square, Birmingham, B3 3AX,
|
Company Registration Number
08154076
Private Limited Company
Liquidation |
Company Name | |
---|---|
NANO STRATEGIC LIMITED | |
Legal Registered Office | |
C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX Other companies in MK18 | |
Company Number | 08154076 | |
---|---|---|
Company ID Number | 08154076 | |
Date formed | 2012-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2023-07-06 | |
Account next due | 06/04/2025 | |
Latest return | 24/07/2015 | |
Return next due | 21/08/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-27 12:03:55 |
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. |
Officer | Role | Date Appointed |
---|---|---|
FLEUR STEPHENS |
||
RUPERT JAMES STEPHENS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOBDEN ESTATES (BICESTER) LIMITED | Director | 2018-01-16 | CURRENT | 2003-03-05 | Active | |
COUNTRYSIDE PROPERTIES (BICESTER) LIMITED | Director | 2018-01-16 | CURRENT | 2001-02-22 | Active | |
HOBDEN ESTATES (KINGSMERE) LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
PRE-SCHOOL PROPERTIES LIMITED | Director | 2016-09-22 | CURRENT | 2000-11-01 | Active | |
HOBDEN ESTATES (UK) LIMITED | Director | 2016-09-22 | CURRENT | 1993-02-05 | Liquidation | |
HOBDEN RETAIL LIMITED | Director | 2016-09-22 | CURRENT | 2002-09-20 | Liquidation | |
PREMIER EXHIBITIONS U.K. LIMITED | Director | 2015-04-22 | CURRENT | 1978-08-07 | Active - Proposal to Strike off | |
NORTHCHAPEL LIMITED | Director | 2015-02-19 | CURRENT | 2015-02-19 | Active | |
LONDON & ECONOMIC PROPERTIES LIMITED | Director | 2010-09-28 | CURRENT | 1959-06-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
Register inspection address changed to C/O Tearle & Carver Limited Chandos House, School Lane Buckingham Buckinghamshire MK18 1HD | ||
MICRO ENTITY ACCOUNTS MADE UP TO 06/07/23 | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation declaration of solvency | ||
REGISTERED OFFICE CHANGED ON 22/07/23 FROM Chandos House School Lane Buckingham Buckinghamshire MK18 1HD | ||
Previous accounting period shortened from 30/09/23 TO 06/07/23 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22 | |
Previous accounting period extended from 31/07/22 TO 30/09/22 | ||
AA01 | Previous accounting period extended from 31/07/22 TO 30/09/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/22, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR STEPHENS | |
PSC04 | Change of details for Mr Rupert James Stephens as a person with significant control on 2022-04-05 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Rupert James Stephens on 2021-08-03 | |
PSC04 | Change of details for Mr Rupert James Stephens as a person with significant control on 2021-08-03 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/20, WITH UPDATES | |
PSC07 | CESSATION OF FLEUR STEPHENS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC04 | Change of details for Mr Rupert James Stephens as a person with significant control on 2019-08-01 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
PSC04 | Change of details for Mr Rupert James Stephens as a person with significant control on 2017-03-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
RP04CS01 | Second filing of Confirmation Statement dated 24/07/2017 | |
PSC04 | Change of details for Mr Rupert James Stephens as a person with significant control on 2017-03-31 | |
LATEST SOC | 25/07/17 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Resolutions for Winding-up | 2023-07-14 |
Appointment of Liquidators | 2023-07-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 5,069 |
---|
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 NANO STRATEGIC LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Cash Bank In Hand | 2013-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 6,587 |
Debtors | 2013-07-31 | £ 6,318 |
Shareholder Funds | 2013-07-31 | £ 1,851 |
Tangible Fixed Assets | 2013-07-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NANO STRATEGIC LIMITED are:
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. |