Company NameNigel Wray Limited
Company StatusDissolved
Company Number05088585
CategoryPrivate Limited Company
Incorporation Date30 March 2004(20 years ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMrs Helen Margaret Wray
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameMr Nigel Philip Wray
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Nigel Philip Wray
NationalityBritish
StatusClosed
Appointed30 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed30 March 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitenigelwray.co.uk
Telephone01279 726702
Telephone regionBishops Stortford

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£122
Cash£28,384
Current Liabilities£33,385

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

17 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 2 November 2020 (1 page)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
20 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
7 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
5 May 2017Confirmation statement made on 30 March 2017 with updates (7 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
28 June 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
20 April 2016Secretary's details changed for Mr Nigel Philip Wray on 1 January 2016 (1 page)
20 April 2016Secretary's details changed for Mr Nigel Philip Wray on 1 January 2016 (1 page)
20 April 2016Director's details changed for Mrs Helen Margaret Wray on 1 January 2016 (2 pages)
20 April 2016Director's details changed for Mr Nigel Philip Wray on 1 January 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Director's details changed for Mr Nigel Philip Wray on 1 January 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Director's details changed for Mrs Helen Margaret Wray on 1 January 2016 (2 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
22 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
14 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(5 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
9 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
25 August 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for Mr Nigel Philip Wray on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Mr Nigel Philip Wray on 30 March 2010 (2 pages)
20 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
20 April 2010Director's details changed for Helen Margaret Wray on 30 March 2010 (2 pages)
20 April 2010Director's details changed for Helen Margaret Wray on 30 March 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
29 July 2009Total exemption full accounts made up to 31 March 2009 (11 pages)
30 April 2009Return made up to 30/03/09; full list of members (4 pages)
30 April 2009Return made up to 30/03/09; full list of members (4 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
29 July 2008Total exemption full accounts made up to 31 March 2008 (11 pages)
6 June 2008Return made up to 30/03/08; no change of members (7 pages)
6 June 2008Return made up to 30/03/08; no change of members (7 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
8 May 2007Return made up to 30/03/07; full list of members (7 pages)
8 May 2007Return made up to 30/03/07; full list of members (7 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
11 August 2006Total exemption full accounts made up to 31 March 2006 (11 pages)
25 May 2006Return made up to 30/03/06; full list of members (7 pages)
25 May 2006Return made up to 30/03/06; full list of members (7 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
11 August 2005Total exemption full accounts made up to 31 March 2005 (7 pages)
18 April 2005Return made up to 30/03/05; full list of members (7 pages)
18 April 2005Return made up to 30/03/05; full list of members (7 pages)
8 April 2004New director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004New secretary appointed;new director appointed (2 pages)
8 April 2004Registered office changed on 08/04/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004New director appointed (2 pages)
8 April 2004Secretary resigned (1 page)
8 April 2004Director resigned (1 page)
8 April 2004Registered office changed on 08/04/04 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
30 March 2004Incorporation (16 pages)
30 March 2004Incorporation (16 pages)