Company NameRusty Nail Restoration Ltd
Company StatusDissolved
Company Number06793121
CategoryPrivate Limited Company
Incorporation Date16 January 2009(15 years, 3 months ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NameThe Rusty Nail Motorsport Co Ltd

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Nicholas Anthony Jarvis
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 September 2010(1 year, 8 months after company formation)
Appointment Duration7 years (closed 10 October 2017)
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressNew House Barn Church Road
Cressing
Essex
CM77 8PF
Secretary NameFisher Michael Secretaries Limited (Corporation)
StatusClosed
Appointed16 January 2009(same day as company formation)
Correspondence AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMr Nigel Shaw
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 London Road
Maldon
Essex
CM9 6HD

Location

Registered AddressThe Old Grange Warren Estate
Lordship Road Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Nick Jarvis
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,326
Cash£96
Current Liabilities£52

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017First Gazette notice for voluntary strike-off (1 page)
13 July 2017Application to strike the company off the register (3 pages)
13 July 2017Application to strike the company off the register (3 pages)
10 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
10 March 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
12 April 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(4 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
4 December 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
16 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(4 pages)
22 December 2014Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
22 December 2014Amended total exemption small company accounts made up to 31 January 2014 (3 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
22 September 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
18 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
18 July 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
28 January 2013Secretary's details changed for Fisher Michael Secretaries Limited on 16 January 2013 (2 pages)
28 January 2013Secretary's details changed for Fisher Michael Secretaries Limited on 16 January 2013 (2 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
28 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
25 October 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
17 August 2012Company name changed the rusty nail motorsport co LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
17 August 2012Company name changed the rusty nail motorsport co LTD\certificate issued on 17/08/12
  • RES15 ‐ Change company name resolution on 2012-07-31
(2 pages)
17 August 2012Change of name notice (2 pages)
17 August 2012Change of name notice (2 pages)
11 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
11 May 2012Registered office address changed from Ground Flr, Boundary Hse 4 County Place Chelmsford Essex CM2 0RE on 11 May 2012 (1 page)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
24 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
18 October 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
15 October 2010Appointment of Nicholas Anthony Jarvis as a director (3 pages)
15 October 2010Appointment of Nicholas Anthony Jarvis as a director (3 pages)
8 October 2010Termination of appointment of Nigel Shaw as a director (2 pages)
8 October 2010Termination of appointment of Nigel Shaw as a director (2 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
28 September 2010Accounts for a dormant company made up to 31 January 2010 (3 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 March 2010Director's details changed for Nigel Shaw on 15 January 2010 (2 pages)
2 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
2 March 2010Secretary's details changed for Fisher Michael Secretaries Limited on 15 January 2010 (2 pages)
2 March 2010Secretary's details changed for Fisher Michael Secretaries Limited on 15 January 2010 (2 pages)
2 March 2010Director's details changed for Nigel Shaw on 15 January 2010 (2 pages)
29 October 2009Appointment of Fisher Michael Secretaries Limited as a secretary (2 pages)
29 October 2009Appointment of Fisher Michael Secretaries Limited as a secretary (2 pages)
29 October 2009Appointment of Nigel Shaw as a director (2 pages)
29 October 2009Appointment of Nigel Shaw as a director (2 pages)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
20 October 2009First Gazette notice for compulsory strike-off (1 page)
21 January 2009Appointment terminated director barbara kahan (1 page)
21 January 2009Appointment terminated director barbara kahan (1 page)
16 January 2009Incorporation (12 pages)
16 January 2009Incorporation (12 pages)