Company NameNicholas B. Ker Ltd
Company StatusDissolved
Company Number07198313
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years, 1 month ago)
Dissolution Date5 February 2019 (5 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Mary Anne Ker
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressKings House 16 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr Nicholas Brett Ker
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2010(same day as company formation)
RoleMedical Practitioner
Country of ResidenceEngland
Correspondence AddressKings House 16 Market Hill
Maldon
Essex
CM9 4PZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressKings House
16 Market Hill
Maldon
Essex
CM9 4PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Shareholders

100 at £1Mary Anne Ker
100.00%
Ordinary

Financials

Year2014
Net Worth£167,933
Cash£168,670
Current Liabilities£7,048

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

5 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018First Gazette notice for voluntary strike-off (1 page)
12 November 2018Application to strike the company off the register (3 pages)
10 April 2018Confirmation statement made on 22 March 2018 with updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
3 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(4 pages)
15 February 2016Director's details changed for Mary Anne Ker on 22 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Nicholas Brett Ker on 22 December 2015 (2 pages)
15 February 2016Director's details changed for Mary Anne Ker on 22 December 2015 (2 pages)
15 February 2016Director's details changed for Mr Nicholas Brett Ker on 22 December 2015 (2 pages)
22 December 2015Registered office address changed from Maldon Wycke Spital Road Maldon Essex CM9 6SQ to Kings House 16 Market Hill Maldon Essex CM9 4PZ on 22 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Registered office address changed from Maldon Wycke Spital Road Maldon Essex CM9 6SQ to Kings House 16 Market Hill Maldon Essex CM9 4PZ on 22 December 2015 (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
29 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
3 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
11 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
8 February 2012Statement of capital following an allotment of shares on 20 November 2011
  • GBP 100
(4 pages)
8 February 2012Statement of capital following an allotment of shares on 20 November 2011
  • GBP 100
(4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
13 August 2011Compulsory strike-off action has been discontinued (1 page)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
10 August 2011Register(s) moved to registered inspection location (1 page)
10 August 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
9 August 2011Register inspection address has been changed (1 page)
9 August 2011Register inspection address has been changed (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
23 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
23 March 2010Appointment of Mary Anne Ker as a director (2 pages)
23 March 2010Appointment of Mr Nicholas Brett Ker as a director (2 pages)
23 March 2010Appointment of Mr Nicholas Brett Ker as a director (2 pages)
23 March 2010Appointment of Mary Anne Ker as a director (2 pages)
22 March 2010Incorporation (21 pages)
22 March 2010Incorporation (21 pages)