Company NameNectolone Limited
Company StatusDissolved
Company Number07396339
CategoryPrivate Limited Company
Incorporation Date5 October 2010(13 years, 5 months ago)
Dissolution Date4 August 2015 (8 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Victoria Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressHigh Knitsley Farm Knitsley
Consett
County Durham
DH8 9EH
Secretary NameFern Secretaries Ltd (Corporation)
StatusClosed
Appointed26 October 2011(1 year after company formation)
Appointment Duration3 years, 9 months (closed 04 August 2015)
Correspondence AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
Director NameEMB Folds Ltd (Corporation)
StatusClosed
Appointed06 December 2013(3 years, 2 months after company formation)
Appointment Duration1 year, 8 months (closed 04 August 2015)
Correspondence AddressMont Fleuri Mont Fleuri
Mahe
Seychelles
Director NameMiss Nicola Dobson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Derwent Haven Hamsterley Colliery
Newcastle Upon Tyne
NE17 7PJ
Secretary NameEaglerising Limited (Corporation)
StatusResigned
Appointed05 October 2010(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
British Virgin Islands

Location

Registered AddressUnit 1 Derwentside Business Centre
Consett Business Park Villa Real
Consett
County Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett

Shareholders

2 at £1Integralnet Marketing Of California Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£678
Current Liabilities£62

Accounts

Latest Accounts30 June 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
21 April 2015First Gazette notice for voluntary strike-off (1 page)
8 April 2015Application to strike the company off the register (2 pages)
8 April 2015Application to strike the company off the register (2 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
5 November 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(6 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
10 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 December 2013Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Emb Folds Ltd as a director (2 pages)
6 December 2013Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page)
6 December 2013Appointment of Emb Folds Ltd as a director (2 pages)
6 December 2013Termination of appointment of Nicola Dobson as a director (1 page)
6 December 2013Registered office address changed from 10 Derwent Haven Hamsterley Colliery Newcastle upon Tyne NE17 7PJ United Kingdom on 6 December 2013 (1 page)
6 December 2013Termination of appointment of Nicola Dobson as a director (1 page)
6 December 2013Appointment of Mrs Victoria Hall as a director (2 pages)
6 December 2013Appointment of Mrs Victoria Hall as a director (2 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
10 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 2
(5 pages)
22 April 2013Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages)
22 April 2013Secretary's details changed for Fern Secretaries Ltd on 1 October 2012 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
15 November 2012Annual return made up to 5 October 2012 with a full list of shareholders (5 pages)
11 October 2012Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
11 October 2012Register inspection address has been changed from 29 Wherdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ (1 page)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
20 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register inspection address has been changed (2 pages)
2 November 2011Register(s) moved to registered inspection location (2 pages)
1 November 2011Appointment of Fern Secretaries Ltd as a secretary (2 pages)
1 November 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
1 November 2011Termination of appointment of Eaglerising Limited as a secretary (1 page)
1 November 2011Appointment of Fern Secretaries Ltd as a secretary (2 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 5 October 2011 with a full list of shareholders (4 pages)
7 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
7 October 2010Current accounting period shortened from 31 October 2011 to 30 June 2011 (1 page)
5 October 2010Incorporation (23 pages)
5 October 2010Incorporation (23 pages)