Company NameNose2Nose Limited
Company StatusDissolved
Company Number07688531
CategoryPrivate Limited Company
Incorporation Date30 June 2011(12 years, 9 months ago)
Dissolution Date3 July 2018 (5 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameNeil Keith Farrelly
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleDrama Teacher
Country of ResidenceUnited Kingdom
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMr Timothy Stephen Roy Mann
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleDrama Teacher
Country of ResidenceEngland
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Secretary NameTimothy Stephen Roy Mann
NationalityBritish
StatusClosed
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Correspondence Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address4 Market Hill
Clare
Sudbury
Suffolk
CO10 8NN
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishClare
WardClare
Built Up AreaClare

Shareholders

1 at £1Neil Keith Farrelly
50.00%
Ordinary
1 at £1Timothy Stephen Roy Mann
50.00%
Ordinary

Financials

Year2014
Net Worth£1,995
Cash£2,363
Current Liabilities£942

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2018First Gazette notice for voluntary strike-off (1 page)
6 April 2018Application to strike the company off the register (4 pages)
23 March 2018Micro company accounts made up to 31 December 2017 (4 pages)
31 January 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
4 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
4 September 2017Micro company accounts made up to 30 June 2017 (4 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
5 April 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
8 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
23 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 2
(4 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
2 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
28 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
21 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
25 August 2011Appointment of Timothy Stephen Roy Mann as a director (3 pages)
25 August 2011Appointment of Neil Keith Farrelly as a director (3 pages)
25 August 2011Appointment of Timothy Stephen Roy Mann as a secretary (3 pages)
25 August 2011Appointment of Neil Keith Farrelly as a director (3 pages)
25 August 2011Appointment of Timothy Stephen Roy Mann as a secretary (3 pages)
25 August 2011Appointment of Timothy Stephen Roy Mann as a director (3 pages)
23 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(4 pages)
23 August 2011Statement of capital following an allotment of shares on 30 June 2011
  • GBP 2
(4 pages)
6 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
6 July 2011Termination of appointment of Barbara Kahan as a director (2 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
30 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)