Company NameN2 Concepts Ltd
Company StatusDissolved
Company Number05953476
CategoryPrivate Limited Company
Incorporation Date3 October 2006(17 years, 7 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Nathan John Connolly
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Glenside
Appley Bridge
Wigan
Lancashire
WN6 9EG
Secretary NameNatalie Andrews
NationalityBritish
StatusResigned
Appointed03 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address71 Glenside
Appley Bridge
Wigan
Lancashire
WN6 9EG
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed03 October 2006(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered Address46 Northcote Road
Wallasey
CH45 8LQ
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardWallasey
Built Up AreaBirkenhead
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£13,411
Cash£29,091
Current Liabilities£15,680

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Filing History

22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Micro company accounts made up to 30 November 2020 (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
20 January 2020Micro company accounts made up to 30 November 2019 (2 pages)
8 January 2020Compulsory strike-off action has been discontinued (1 page)
7 January 2020Registered office address changed from 204a Vauxhall Road Liverpool L3 6BR England to 46 Northcote Road Wallasey CH45 8LQ on 7 January 2020 (1 page)
7 January 2020Confirmation statement made on 3 October 2019 with no updates (3 pages)
24 December 2019First Gazette notice for compulsory strike-off (1 page)
19 January 2019Compulsory strike-off action has been discontinued (1 page)
18 January 2019Confirmation statement made on 3 October 2018 with no updates (3 pages)
18 January 2019Micro company accounts made up to 30 November 2018 (2 pages)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
18 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
18 December 2017Micro company accounts made up to 30 November 2017 (2 pages)
21 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
7 December 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 November 2016 (3 pages)
22 July 2016Registered office address changed from 58-66 Fox Street Liverpool Merseyside L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 22 July 2016 (1 page)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 July 2016Registered office address changed from 58-66 Fox Street Liverpool Merseyside L3 3BQ to 204a Vauxhall Road Liverpool L3 6BR on 22 July 2016 (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Compulsory strike-off action has been discontinued (1 page)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
6 January 2016Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(4 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page)
9 December 2014Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page)
9 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 2
(4 pages)
9 December 2014Registered office address changed from Unit 4 24 Derby Road Liverpool L5 9PR to 58-66 Fox Street Liverpool Merseyside L3 3BQ on 9 December 2014 (1 page)
9 December 2014Total exemption small company accounts made up to 30 November 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 30 November 2013 (3 pages)
7 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
7 February 2013Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
13 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
13 December 2012Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 January 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
8 February 2011Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
20 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 December 2010Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
31 July 2010Compulsory strike-off action has been discontinued (1 page)
28 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages)
28 July 2010Director's details changed for Nathan John Connolly on 2 October 2009 (2 pages)
28 July 2010Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 July 2010First Gazette notice for compulsory strike-off (1 page)
20 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
20 January 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
22 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
22 October 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (9 pages)
12 June 2009Total exemption small company accounts made up to 30 November 2007 (9 pages)
12 June 2009Accounting reference date shortened from 31/10/2008 to 30/11/2007 (1 page)
12 June 2009Accounting reference date shortened from 31/10/2008 to 30/11/2007 (1 page)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
6 February 2009Return made up to 03/10/08; full list of members (3 pages)
23 January 2009Secretary's change of particulars / natalie andrews / 02/06/2008 (1 page)
23 January 2009Director's change of particulars / nathan connolly / 02/06/2008 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page)
23 January 2009Director's change of particulars / nathan connolly / 02/06/2008 (1 page)
23 January 2009Secretary's change of particulars / natalie andrews / 02/06/2008 (1 page)
23 January 2009Registered office changed on 23/01/2009 from 227 queenstock business centre 67/83 norfolk street liverpool L1 0BG (1 page)
27 December 2007Return made up to 03/10/07; full list of members (2 pages)
27 December 2007Return made up to 03/10/07; full list of members (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New secretary appointed (2 pages)
25 October 2006New director appointed (2 pages)
3 October 2006Director resigned (1 page)
3 October 2006Incorporation (16 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Incorporation (16 pages)
3 October 2006Director resigned (1 page)
3 October 2006Secretary resigned (1 page)