Company NameNemesis (U.S.) Limited
Company StatusDissolved
Company Number03222513
CategoryPrivate Limited Company
Incorporation Date10 July 1996(27 years, 9 months ago)
Dissolution Date23 November 2011 (12 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMrs Tracy Ann Rose
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 July 1996(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence AddressBramble Lodge 150 Kenneth Road
Thundersley Benfleet
Essex
SS7 3AL
Secretary NameTracy Rose
StatusClosed
Appointed15 May 2010(13 years, 10 months after company formation)
Appointment Duration1 year, 6 months (closed 23 November 2011)
RoleCompany Director
Correspondence Address129 New London Road
Chelmsford
Essex
CM2 0QT
Secretary NameStephen Rose
NationalityBritish
StatusResigned
Appointed10 July 1996(same day as company formation)
RoleRetail
Correspondence Address49 Ash Road
Canvey Island
Essex
SS8 7EA
Secretary NamePeter Charles Russell
NationalityBritish
StatusResigned
Appointed22 November 1996(4 months, 2 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 14 May 2010)
RoleRetired Mod
Correspondence AddressFairfield
Clay Lane, St. Osyth
Clacton On Sea
Essex
CO16 8HQ
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed10 July 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved following liquidation (1 page)
23 November 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 August 2011Notice of end of Administration (5 pages)
25 August 2011Notice of end of Administration (5 pages)
23 August 2011Notice of move from Administration to Dissolution (4 pages)
23 August 2011Notice of move from Administration to Dissolution on 16 August 2011 (4 pages)
13 July 2011Notice of deemed approval of proposals (5 pages)
13 July 2011Statement of administrator's proposal (15 pages)
13 July 2011Notice of deemed approval of proposals (5 pages)
13 July 2011Statement of administrator's proposal (15 pages)
27 April 2011Statement of administrator's proposal (13 pages)
27 April 2011Statement of administrator's proposal (13 pages)
7 April 2011Statement of affairs with form 2.14B (7 pages)
7 April 2011Statement of affairs with form 2.14B (7 pages)
23 February 2011Appointment of an administrator (1 page)
23 February 2011Registered office address changed from Bramble Lodge 150 Kenneth Road Thundersley Essex SS7 3AL on 23 February 2011 (2 pages)
23 February 2011Registered office address changed from Bramble Lodge 150 Kenneth Road Thundersley Essex SS7 3AL on 23 February 2011 (2 pages)
23 February 2011Appointment of an administrator (1 page)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
8 October 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(3 pages)
8 October 2010Appointment of Company Secretary Tracy Rose as a secretary (1 page)
8 October 2010Annual return made up to 10 July 2010 with a full list of shareholders
Statement of capital on 2010-10-08
  • GBP 100
(3 pages)
8 October 2010Appointment of Company Secretary Tracy Rose as a secretary (1 page)
7 October 2010Termination of appointment of Peter Russell as a secretary (1 page)
7 October 2010Termination of appointment of Peter Russell as a secretary (1 page)
7 October 2010Director's details changed for Tracy Ann Rose on 15 May 2010 (2 pages)
7 October 2010Director's details changed for Tracy Ann Rose on 15 May 2010 (2 pages)
11 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
11 January 2010Total exemption full accounts made up to 28 February 2009 (6 pages)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
25 November 2009Compulsory strike-off action has been discontinued (1 page)
24 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
24 November 2009Annual return made up to 10 July 2009 with a full list of shareholders (3 pages)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 November 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
8 October 2008Return made up to 10/07/08; full list of members (3 pages)
8 October 2008Return made up to 10/07/08; full list of members (3 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
27 July 2007Return made up to 10/07/07; full list of members (2 pages)
9 July 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
9 July 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
5 October 2006Return made up to 10/07/06; full list of members (2 pages)
5 October 2006Return made up to 10/07/06; full list of members (2 pages)
12 January 2006Return made up to 10/07/05; full list of members (2 pages)
12 January 2006Return made up to 10/07/05; full list of members (2 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
8 September 2004Return made up to 10/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 September 2004Return made up to 10/07/04; full list of members (6 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
3 June 2004Accounting reference date shortened from 31/07/04 to 31/01/04 (1 page)
3 June 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 October 2003Return made up to 10/07/03; full list of members (6 pages)
16 October 2003Return made up to 10/07/03; full list of members (6 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
16 July 2002Return made up to 10/07/02; full list of members (6 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
7 February 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
18 July 2001Return made up to 10/07/01; full list of members (6 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
6 December 2000Accounts for a small company made up to 31 July 2000 (5 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
10 July 2000Return made up to 04/07/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
28 October 1999Accounts for a small company made up to 31 July 1999 (5 pages)
3 August 1999Return made up to 10/07/99; no change of members (4 pages)
3 August 1999Return made up to 10/07/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 August 1998Return made up to 10/07/98; no change of members (4 pages)
25 August 1998Return made up to 10/07/98; no change of members (4 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (5 pages)
29 October 1997New secretary appointed (2 pages)
29 October 1997Director's particulars changed (1 page)
29 October 1997Director's particulars changed (1 page)
29 October 1997New secretary appointed (2 pages)
29 October 1997Return made up to 10/07/97; full list of members (6 pages)
29 October 1997Return made up to 10/07/97; full list of members (6 pages)
28 April 1997Registered office changed on 28/04/97 from: 49 ash road canvey island essex SS8 7EA (1 page)
28 April 1997Registered office changed on 28/04/97 from: 49 ash road canvey island essex SS8 7EA (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
15 July 1996New secretary appointed (2 pages)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996Secretary resigned (1 page)
15 July 1996Secretary resigned (1 page)
10 July 1996Incorporation (14 pages)