London
N20 8PN
Secretary Name | Mr Devaraman Seennapen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 August 2002(3 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 20 February 2016) |
Role | Accountant |
Correspondence Address | 23 Northwood Gardens Greenford Middlesex UB6 0LE |
Secretary Name | Reginald Algernon Fung |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 May 1999(6 days after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 6 Coombes Close Billericay Essex CM12 0LL |
Director Name | Reginald Algernon Fung |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 28 August 2002) |
Role | Company Director |
Correspondence Address | 6 Coombes Close Billericay Essex CM12 0LL |
Director Name | Michael Gary Warner |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 August 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Stockton Gardens Mill Hill London NW7 3AB |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.nougatlondon.co.uk |
---|
Registered Address | The Zenith Building 26 Spring Gardens Manchester M2 1AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 3 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,682,790 |
Cash | £4,904,444 |
Current Liabilities | £6,968,951 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 February 2016 | Final Gazette dissolved following liquidation (1 page) |
20 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 November 2015 | Notice of move from Administration to Dissolution on 12 November 2015 (18 pages) |
20 November 2015 | Notice of move from Administration to Dissolution on 12 November 2015 (18 pages) |
19 June 2015 | Administrator's progress report to 20 May 2015 (19 pages) |
19 June 2015 | Administrator's progress report to 20 May 2015 (19 pages) |
16 January 2015 | Notice of deemed approval of proposals (1 page) |
16 January 2015 | Notice of deemed approval of proposals (1 page) |
14 January 2015 | Company name changed nougat london LIMITED\certificate issued on 14/01/15
|
14 January 2015 | Company name changed nougat london LIMITED\certificate issued on 14/01/15
|
8 January 2015 | Statement of administrator's proposal (27 pages) |
8 January 2015 | Statement of administrator's proposal (27 pages) |
7 January 2015 | Resolutions
|
7 January 2015 | Resolutions
|
30 December 2014 | Statement of affairs with form 2.14B (9 pages) |
30 December 2014 | Statement of affairs with form 2.14B (9 pages) |
1 December 2014 | Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3NW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3NW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2014 (2 pages) |
1 December 2014 | Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3NW to The Zenith Building 26 Spring Gardens Manchester M2 1AB on 1 December 2014 (2 pages) |
28 November 2014 | Appointment of an administrator (1 page) |
28 November 2014 | Appointment of an administrator (1 page) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
8 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
7 October 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
11 June 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
15 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
28 September 2011 | Full accounts made up to 31 December 2010 (22 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
27 October 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
16 September 2010 | Full accounts made up to 31 December 2009 (24 pages) |
25 May 2010 | Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3LW on 25 May 2010 (1 page) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3LW on 25 May 2010 (1 page) |
24 May 2010 | Director's details changed for Harry Rogers on 28 April 2010 (2 pages) |
24 May 2010 | Director's details changed for Harry Rogers on 28 April 2010 (2 pages) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
22 October 2009 | Accounts for a medium company made up to 31 December 2008 (18 pages) |
7 May 2009 | Secretary's change of particulars / devaraman seennapen / 01/01/2009 (1 page) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
7 May 2009 | Secretary's change of particulars / devaraman seennapen / 01/01/2009 (1 page) |
7 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
19 March 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
18 March 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 August 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
18 August 2008 | Accounts for a medium company made up to 31 December 2007 (18 pages) |
15 May 2008 | Secretary's change of particulars / devaraman seennapen / 01/05/2007 (2 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
15 May 2008 | Secretary's change of particulars / devaraman seennapen / 01/05/2007 (2 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 October 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Secretary's particulars changed (1 page) |
17 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
24 October 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
9 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
25 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
16 June 2004 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 April 2004 | Return made up to 28/04/04; full list of members
|
27 April 2004 | Return made up to 28/04/04; full list of members
|
26 April 2004 | Registered office changed on 26/04/04 from: not applicable, 5TH floor 19-20 berners street london W1T 3LW (1 page) |
26 April 2004 | Registered office changed on 26/04/04 from: not applicable, 5TH floor 19-20 berners street london W1T 3LW (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 19-20 berners street london W1T 3LW (1 page) |
20 April 2004 | Registered office changed on 20/04/04 from: 19-20 berners street london W1T 3LW (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page) |
16 April 2004 | Registered office changed on 16/04/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
18 March 2004 | Particulars of mortgage/charge (3 pages) |
1 March 2004 | Resolutions
|
1 March 2004 | Resolutions
|
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
30 June 2003 | Return made up to 28/04/03; full list of members (6 pages) |
9 April 2003 | Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
9 April 2003 | Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | New secretary appointed (1 page) |
2 October 2002 | New secretary appointed (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
2 October 2002 | Secretary resigned;director resigned (1 page) |
8 August 2002 | Return made up to 28/04/02; full list of members (7 pages) |
8 August 2002 | Return made up to 28/04/02; full list of members (7 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
25 July 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
5 June 2001 | Return made up to 28/04/01; full list of members (7 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
30 August 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
31 May 2000 | Return made up to 28/04/00; full list of members (7 pages) |
1 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
1 March 2000 | Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Particulars of mortgage/charge (4 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
18 August 1999 | Particulars of mortgage/charge (3 pages) |
15 July 1999 | Resolutions
|
15 July 1999 | Resolutions
|
14 July 1999 | Particulars of mortgage/charge (3 pages) |
14 July 1999 | Particulars of mortgage/charge (3 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Director resigned (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 788/790 finchley road london NW11 7TJ (1 page) |
5 May 1999 | Company name changed flexibell LIMITED\certificate issued on 05/05/99 (2 pages) |
5 May 1999 | Company name changed flexibell LIMITED\certificate issued on 05/05/99 (2 pages) |
28 April 1999 | Incorporation (17 pages) |
28 April 1999 | Incorporation (17 pages) |