Mills Way Boscombe Down
Amesbury
Wiltshire
SP4 7SD
Director Name | Mr Christian Guy Alistair Phillips-Adams |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Business Development Director |
Country of Residence | England |
Correspondence Address | Unit 16-18 The Boscombe Centre Mills Way Boscombe Down Amesbury Wiltshire SP4 7SD |
Director Name | Mr Joseph Stuart Lightfoot |
---|---|
Date of Birth | June 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2012(same day as company formation) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Unit 16-18 The Boscombe Centre Mills Way Boscombe Down Amesbury Wiltshire SP4 7SD |
Website | nemesisgds.com |
---|
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Joseph Lightfoot 50.00% Ordinary |
---|---|
1 at £1 | Stephen Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £44,855 |
Cash | £1,051 |
Current Liabilities | £31,959 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Next Accounts Due | 31 December 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
20 June 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
23 June 2014 | Termination of appointment of Joseph Lightfoot as a director (1 page) |
23 June 2014 | Termination of appointment of Joseph Lightfoot as a director (1 page) |
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 March 2014 | Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page) |
5 March 2014 | Registered office address changed from 48-49 the Progress Centre Charlton Place Ardwick Manchester M12 6HS England on 5 March 2014 (1 page) |
12 December 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Termination of appointment of Christian Phillips-Adams as a director (1 page) |
7 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
7 June 2013 | Termination of appointment of Christian Phillips-Adams as a director (1 page) |
19 March 2012 | Incorporation
|
19 March 2012 | Incorporation
|