Company NameNemesis Gds Ltd
Company StatusDissolved
Company Number07996639
CategoryPrivate Limited Company
Incorporation Date19 March 2012(12 years ago)
Dissolution Date9 May 2017 (6 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Stephen David Young
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 16-18 The Boscombe Centre
Mills Way Boscombe Down
Amesbury
Wiltshire
SP4 7SD
Director NameMr Christian Guy Alistair Phillips-Adams
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressUnit 16-18 The Boscombe Centre
Mills Way Boscombe Down
Amesbury
Wiltshire
SP4 7SD
Director NameMr Joseph Stuart Lightfoot
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2012(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressUnit 16-18 The Boscombe Centre
Mills Way Boscombe Down
Amesbury
Wiltshire
SP4 7SD

Contact

Websitenemesisgds.com

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Joseph Lightfoot
50.00%
Ordinary
1 at £1Stephen Young
50.00%
Ordinary

Financials

Year2014
Net Worth£44,855
Cash£1,051
Current Liabilities£31,959

Accounts

Latest Accounts31 March 2013 (11 years ago)
Next Accounts Due31 December 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2017Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
20 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
23 June 2014Termination of appointment of Joseph Lightfoot as a director (1 page)
23 June 2014Termination of appointment of Joseph Lightfoot as a director (1 page)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
9 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 March 2014Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page)
12 December 2013Registered office address changed from Unit 16-18 the Boscombe Centre Mills Way Boscombe Down Amesbury Wiltshire SP4 7SD England on 12 December 2013 (1 page)
12 December 2013Registered office address changed from Unit 16-18 the Boscombe Centre Mills Way Boscombe Down Amesbury Wiltshire SP4 7SD England on 12 December 2013 (1 page)
7 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 June 2013Termination of appointment of Christian Phillips-Adams as a director (1 page)
7 June 2013Annual return made up to 19 March 2013 with a full list of shareholders (4 pages)
7 June 2013Termination of appointment of Christian Phillips-Adams as a director (1 page)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
19 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)