Company NameNLL Realisations Limited
Company StatusDissolved
Company Number03761032
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)
Dissolution Date20 February 2016 (8 years, 2 months ago)
Previous NamesFlexibell Limited and Nougat London Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Harry Rogers
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(6 days after company formation)
Appointment Duration16 years, 9 months (closed 20 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Totteridge Village
London
N20 8PN
Secretary NameMr Devaraman Seennapen
NationalityBritish
StatusClosed
Appointed28 August 2002(3 years, 4 months after company formation)
Appointment Duration13 years, 5 months (closed 20 February 2016)
RoleAccountant
Correspondence Address23 Northwood Gardens
Greenford
Middlesex
UB6 0LE
Secretary NameReginald Algernon Fung
NationalityBritish
StatusResigned
Appointed04 May 1999(6 days after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address6 Coombes Close
Billericay
Essex
CM12 0LL
Director NameReginald Algernon Fung
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 28 August 2002)
RoleCompany Director
Correspondence Address6 Coombes Close
Billericay
Essex
CM12 0LL
Director NameMichael Gary Warner
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 May 1999(3 weeks, 1 day after company formation)
Appointment Duration3 years, 3 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Stockton Gardens
Mill Hill
London
NW7 3AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 April 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.nougatlondon.co.uk

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2012
Net Worth£1,682,790
Cash£4,904,444
Current Liabilities£6,968,951

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved following liquidation (1 page)
20 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 November 2015Notice of move from Administration to Dissolution on 12 November 2015 (18 pages)
20 November 2015Notice of move from Administration to Dissolution on 12 November 2015 (18 pages)
19 June 2015Administrator's progress report to 20 May 2015 (19 pages)
19 June 2015Administrator's progress report to 20 May 2015 (19 pages)
16 January 2015Notice of deemed approval of proposals (1 page)
16 January 2015Notice of deemed approval of proposals (1 page)
14 January 2015Company name changed nougat london LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
14 January 2015Company name changed nougat london LIMITED\certificate issued on 14/01/15
  • CONNOT ‐ Change of name notice
(3 pages)
8 January 2015Statement of administrator's proposal (27 pages)
8 January 2015Statement of administrator's proposal (27 pages)
7 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-11
(2 pages)
7 January 2015Resolutions
  • RES15 ‐ Change company name resolution on 2014-12-11
  • RES15 ‐ Change company name resolution on 2014-12-11
(2 pages)
30 December 2014Statement of affairs with form 2.14B (9 pages)
30 December 2014Statement of affairs with form 2.14B (9 pages)
1 December 2014Registered 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 2014Registered 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 2014Registered 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 2014Appointment of an administrator (1 page)
28 November 2014Appointment of an administrator (1 page)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
8 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
10 June 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(4 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
11 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (4 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
3 October 2012Full accounts made up to 31 December 2011 (20 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (4 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
28 September 2011Full accounts made up to 31 December 2010 (22 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (4 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
16 September 2010Full accounts made up to 31 December 2009 (24 pages)
25 May 2010Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3LW on 25 May 2010 (1 page)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
25 May 2010Registered office address changed from 5Th Floor 19-20 Berners Street London W1T 3LW on 25 May 2010 (1 page)
24 May 2010Director's details changed for Harry Rogers on 28 April 2010 (2 pages)
24 May 2010Director's details changed for Harry Rogers on 28 April 2010 (2 pages)
22 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
22 October 2009Accounts for a medium company made up to 31 December 2008 (18 pages)
7 May 2009Secretary's change of particulars / devaraman seennapen / 01/01/2009 (1 page)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
7 May 2009Secretary's change of particulars / devaraman seennapen / 01/01/2009 (1 page)
7 May 2009Return made up to 28/04/09; full list of members (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
19 March 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
18 August 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
15 May 2008Secretary's change of particulars / devaraman seennapen / 01/05/2007 (2 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 May 2008Return made up to 28/04/08; full list of members (3 pages)
15 May 2008Secretary's change of particulars / devaraman seennapen / 01/05/2007 (2 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Secretary's particulars changed (1 page)
17 May 2007Return made up to 28/04/07; full list of members (2 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
25 May 2006Director's particulars changed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 28/04/06; full list of members (2 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
9 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 May 2005Return made up to 28/04/05; full list of members (6 pages)
25 May 2005Return made up to 28/04/05; full list of members (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
16 June 2004Accounts for a small company made up to 31 December 2002 (6 pages)
27 April 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
27 April 2004Return made up to 28/04/04; full list of members
  • 363(287) ‐ Registered office changed on 27/04/04
(6 pages)
26 April 2004Registered office changed on 26/04/04 from: not applicable, 5TH floor 19-20 berners street london W1T 3LW (1 page)
26 April 2004Registered office changed on 26/04/04 from: not applicable, 5TH floor 19-20 berners street london W1T 3LW (1 page)
20 April 2004Registered office changed on 20/04/04 from: 19-20 berners street london W1T 3LW (1 page)
20 April 2004Registered office changed on 20/04/04 from: 19-20 berners street london W1T 3LW (1 page)
16 April 2004Registered office changed on 16/04/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page)
16 April 2004Registered office changed on 16/04/04 from: elsley house 24-30 great titchfield street london W1W 8JA (1 page)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
18 March 2004Particulars of mortgage/charge (3 pages)
1 March 2004Resolutions
  • RES13 ‐ Agreement 10/02/04
(1 page)
1 March 2004Resolutions
  • RES13 ‐ Agreement 10/02/04
(1 page)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
24 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2003Return made up to 28/04/03; full list of members (6 pages)
30 June 2003Return made up to 28/04/03; full list of members (6 pages)
9 April 2003Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page)
9 April 2003Registered office changed on 09/04/03 from: elsley house 24-30 great titchfield street london W1W 8BF (1 page)
2 October 2002Director resigned (1 page)
2 October 2002New secretary appointed (1 page)
2 October 2002New secretary appointed (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Director resigned (1 page)
2 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 October 2002Secretary resigned;director resigned (1 page)
2 October 2002Secretary resigned;director resigned (1 page)
8 August 2002Return made up to 28/04/02; full list of members (7 pages)
8 August 2002Return made up to 28/04/02; full list of members (7 pages)
5 February 2002Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
5 February 2002Registered office changed on 05/02/02 from: palladium house 1-4 argyll street london W1V 2LD (1 page)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
25 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
5 June 2001Return made up to 28/04/01; full list of members (7 pages)
5 June 2001Return made up to 28/04/01; full list of members (7 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
31 May 2000Return made up to 28/04/00; full list of members (7 pages)
31 May 2000Return made up to 28/04/00; full list of members (7 pages)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
1 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
18 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
15 July 1999Resolutions
  • ORES13 ‐ Ordinary resolution
(17 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
14 July 1999Particulars of mortgage/charge (3 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
26 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
17 May 1999New director appointed (2 pages)
17 May 1999Secretary resigned (1 page)
17 May 1999Secretary resigned (1 page)
17 May 1999New secretary appointed (2 pages)
17 May 1999New secretary appointed (2 pages)
17 May 1999New director appointed (2 pages)
17 May 1999Director resigned (1 page)
11 May 1999Registered office changed on 11/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
11 May 1999Registered office changed on 11/05/99 from: 788/790 finchley road london NW11 7TJ (1 page)
5 May 1999Company name changed flexibell LIMITED\certificate issued on 05/05/99 (2 pages)
5 May 1999Company name changed flexibell LIMITED\certificate issued on 05/05/99 (2 pages)
28 April 1999Incorporation (17 pages)
28 April 1999Incorporation (17 pages)