Company NameNstep Limited
Company StatusDissolved
Company Number07064830
CategoryPrivate Limited Company
Incorporation Date3 November 2009(14 years, 5 months ago)
Dissolution Date18 June 2013 (10 years, 10 months ago)
Previous NameYou Need Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Julian Jamieson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Westward Court
Newcastle Upon Tyne
Tyne And Wear
NE5 5LP
Secretary NameMr Julian Jamieson
StatusClosed
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Correspondence Address15 Westward Court
Newcastle Upon Tyne
Tyne And Wear
NE5 5LP
Director NameMr Jonathan Mark Booker
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland/Yorkshire
Correspondence Address15 Westward Court
Newcastle Upon Tyne
Tyne And Wear
NE5 5LP

Location

Registered Address53 Hutton Close
Crowther
Washington
Tyne And Wear
NE38 0AH
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington South
Built Up AreaSunderland

Shareholders

100 at £1Julian Jamieson
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,027
Cash£3,072
Current Liabilities£17,505

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
7 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
Statement of capital on 2011-11-07
  • GBP 100
(4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
31 January 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
31 January 2011Previous accounting period shortened from 30 November 2010 to 31 October 2010 (1 page)
12 November 2010Registered office address changed from 15 Westward Court Newcastle upon Tyne Tyne and Wear NE5 5LP England on 12 November 2010 (1 page)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 November 2010Registered office address changed from 15 Westward Court Newcastle upon Tyne Tyne and Wear NE5 5LP England on 12 November 2010 (1 page)
12 November 2010Company name changed you need holdings LIMITED\certificate issued on 12/11/10
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2010-11-08
(3 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 3 November 2010 with a full list of shareholders (4 pages)
12 November 2010Company name changed you need holdings LIMITED\certificate issued on 12/11/10
  • RES15 ‐ Change company name resolution on 2010-11-08
  • NM01 ‐ Change of name by resolution
(3 pages)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-24
(1 page)
3 August 2010Change of name notice (1 page)
3 August 2010Termination of appointment of Jonathan Booker as a director (1 page)
3 August 2010Termination of appointment of Jonathan Booker as a director (1 page)
3 August 2010Change of name notice (1 page)
3 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-07-24
(1 page)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
3 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)