Company NameNellymooch Limited
Company StatusDissolved
Company NumberSC353523
CategoryPrivate Limited Company
Incorporation Date15 January 2009(15 years, 3 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMs Leandra Strand
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleGraphic Designer
Country of ResidenceScotland
Correspondence Address3 Dava Street
Glasgow
G51 2JA
Scotland
Secretary NameJohn Linden Strand
NationalityBritish
StatusClosed
Appointed15 January 2009(same day as company formation)
RoleCompany Director
Correspondence Address62 St. Vincent Crescent
Glasgow
G3 8NQ
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed15 January 2009(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.nellymooch.com

Location

Registered Address3 Dava Street
Glasgow
G51 2JA
Scotland
ConstituencyGlasgow South West
WardGovan
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Leandra Strand
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,680
Cash£342
Current Liabilities£20,090

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (5 pages)
9 October 2018First Gazette notice for voluntary strike-off (1 page)
1 October 2018Application to strike the company off the register (3 pages)
19 March 2018Director's details changed for Ms Leandra Strand on 19 March 2018 (2 pages)
24 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (6 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
26 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 September 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 113a Orchard Park Avenue Giffnock Glasgow G46 7BW to 3 Dava Street Glasgow G51 2JA on 10 September 2015 (1 page)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
15 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
(4 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
23 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
16 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
5 September 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (8 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
3 November 2011Total exemption small company accounts made up to 31 January 2011 (8 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
25 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
25 January 2010Director's details changed for Leandra Strand on 25 January 2010 (2 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Leandra Strand on 25 January 2010 (2 pages)
2 February 2009Secretary appointed john linden strand (2 pages)
2 February 2009Secretary appointed john linden strand (2 pages)
24 January 2009Registered office changed on 24/01/2009 from 113A orchard park avenue giffnock glasgow G46 7BW (1 page)
24 January 2009Director appointed leandra strand (2 pages)
24 January 2009Registered office changed on 24/01/2009 from 113A orchard park avenue giffnock glasgow G46 7BW (1 page)
24 January 2009Director appointed leandra strand (2 pages)
20 January 2009Appointment terminated secretary brian reid LTD. (1 page)
20 January 2009Appointment terminated secretary brian reid LTD. (1 page)
20 January 2009Appointment terminated director stephen mabbott (1 page)
20 January 2009Appointment terminated director stephen mabbott (1 page)
15 January 2009Incorporation (17 pages)
15 January 2009Incorporation (17 pages)