Company NameNSLR Limited
Company StatusDissolved
Company Number04845598
CategoryPrivate Limited Company
Incorporation Date25 July 2003(20 years, 9 months ago)
Dissolution Date30 October 2012 (11 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Secretary NameHelge Nielsen
NationalityDanish
StatusClosed
Appointed01 October 2004(1 year, 2 months after company formation)
Appointment Duration8 years, 1 month (closed 30 October 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address132 Great Ancoats Street
Manchester
M4 6DE
Director NameHelge Nielsen
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityDanish
StatusClosed
Appointed24 October 2006(3 years, 3 months after company formation)
Appointment Duration6 years (closed 30 October 2012)
RoleCompany Director
Country of ResidenceDenmark
Correspondence Address132 Great Ancoats Street
Manchester
M4 6DE
Director NameJacob Halvor Svalastoga
Date of BirthNovember 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleStudent
Correspondence AddressWilkensvej 9
Frederiksberg
2000
Secretary NameJacob Just Hansen
NationalityBritish
StatusResigned
Appointed25 July 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAhornsgade 6 2 Th
Copenhagen N
2200
Foreign
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed25 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered Address132 Great Ancoats Street
Manchester
M4 6DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
17 July 2012First Gazette notice for voluntary strike-off (1 page)
6 July 2012Application to strike the company off the register (3 pages)
6 July 2012Application to strike the company off the register (3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-05-31
  • GBP 1
(3 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
13 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
19 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (3 pages)
18 May 2011Registered office address changed from 49 49 Cariocca Business Park Sawly Road Manchester M40 8BB United Kingdom on 18 May 2011 (1 page)
18 May 2011Registered office address changed from 49 49 Cariocca Business Park Sawly Road Manchester M40 8BB United Kingdom on 18 May 2011 (1 page)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Helge Nielsen on 30 December 2009 (2 pages)
14 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
14 June 2010Secretary's details changed for Helge Nielsen on 30 December 2009 (1 page)
14 June 2010Secretary's details changed for Helge Nielsen on 30 December 2009 (1 page)
14 June 2010Director's details changed for Helge Nielsen on 30 December 2009 (2 pages)
19 May 2010Registered office address changed from 1st Floor 2-6 Cannon Street London EC4M 6YH on 19 May 2010 (1 page)
19 May 2010Registered office address changed from 1St Floor 2-6 Cannon Street London EC4M 6YH on 19 May 2010 (1 page)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
16 September 2008Return made up to 25/07/08; full list of members (4 pages)
16 September 2008Return made up to 25/07/08; full list of members (4 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
6 August 2007Return made up to 25/07/07; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
11 July 2007Total exemption small company accounts made up to 31 December 2006 (1 page)
24 October 2006Director resigned (1 page)
24 October 2006New director appointed (1 page)
24 October 2006New director appointed (1 page)
24 October 2006Director resigned (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
1 September 2006Total exemption small company accounts made up to 31 December 2005 (1 page)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
4 August 2006Return made up to 25/07/06; full list of members (2 pages)
26 August 2005Return made up to 25/07/05; full list of members (6 pages)
26 August 2005Return made up to 25/07/05; full list of members (6 pages)
27 July 2005Registered office changed on 27/07/05 from: bates, wells & braithwaite solicitors cheapside house 138 cheapside london EC2V 6BB (1 page)
27 July 2005Registered office changed on 27/07/05 from: bates, wells & braithwaite solicitors cheapside house 138 cheapside london EC2V 6BB (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
28 April 2005Total exemption small company accounts made up to 31 December 2004 (1 page)
24 September 2004New secretary appointed (2 pages)
24 September 2004Secretary resigned (1 page)
24 September 2004Secretary resigned (1 page)
24 September 2004New secretary appointed (2 pages)
3 September 2004Return made up to 25/07/04; full list of members (6 pages)
3 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 2003Ad 29/08/03-14/10/03 £ si 199@1=199 £ ic 1/200 (2 pages)
28 October 2003Ad 29/08/03-14/10/03 £ si 199@1=199 £ ic 1/200 (2 pages)
19 September 2003Nc inc already adjusted 05/09/03 (1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Secretary's particulars changed (1 page)
19 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
19 September 2003Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
19 September 2003Nc inc already adjusted 05/09/03 (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003New director appointed (1 page)
25 July 2003New director appointed (1 page)
25 July 2003Registered office changed on 25/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
25 July 2003Director resigned (1 page)
25 July 2003Incorporation (31 pages)
25 July 2003Director resigned (1 page)
25 July 2003New secretary appointed (1 page)
25 July 2003Secretary resigned (1 page)
25 July 2003Incorporation (31 pages)
25 July 2003Registered office changed on 25/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)