Company NameNebraska Consulting Ltd
Company StatusDissolved
Company Number08854178
CategoryPrivate Limited Company
Incorporation Date21 January 2014(10 years, 3 months ago)
Dissolution Date19 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Director

Director NameMrs Christina Lynne Anderson
Date of BirthJune 1979 (Born 44 years ago)
NationalityAmerican
StatusClosed
Appointed21 January 2014(same day as company formation)
RoleFinance
Country of ResidenceEngland
Correspondence Address1 Hollymount
Hartlepool
Cleveland
TS26 0LU

Location

Registered Address1 Hollymount
Hartlepool
Cleveland
TS26 0LU
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardRural West
Built Up AreaHartlepool

Shareholders

100 at £1Christina Anderson
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£3,815
Current Liabilities£4,557

Accounts

Latest Accounts28 February 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
3 November 2015First Gazette notice for voluntary strike-off (1 page)
21 October 2015Application to strike the company off the register (3 pages)
21 October 2015Application to strike the company off the register (3 pages)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 August 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
20 August 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 August 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 1a Mercier Road London SW15 2AW United Kingdom to 1 Hollymount Hartlepool Cleveland TS26 0LU on 5 March 2015 (1 page)
5 March 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Registered office address changed from 1a Mercier Road London SW15 2AW United Kingdom to 1 Hollymount Hartlepool Cleveland TS26 0LU on 5 March 2015 (1 page)
5 March 2015Registered office address changed from 1a Mercier Road London SW15 2AW United Kingdom to 1 Hollymount Hartlepool Cleveland TS26 0LU on 5 March 2015 (1 page)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
21 January 2014Incorporation
Statement of capital on 2014-01-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)