Company NameNANO Networks Limited
Company StatusDissolved
Company NumberSC373616
CategoryPrivate Limited Company
Incorporation Date24 February 2010(14 years, 1 month ago)
Dissolution Date17 November 2015 (8 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Neil Ramsay
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland
Secretary NameMr Neil Ramsay
StatusClosed
Appointed24 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Centrum Building 38 Queen Street
Glasgow
G1 3DX
Scotland

Contact

Websitewww.nanogroup.co.uk/
Telephone07 812152136
Telephone regionMobile

Location

Registered AddressThe Centrum Building
38 Queen Street
Glasgow
G1 3DX
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Neil Ramsay
100.00%
Ordinary

Financials

Year2014
Net Worth-£20
Cash£3,821
Current Liabilities£10,249

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
31 July 2015First Gazette notice for voluntary strike-off (1 page)
15 January 2015Compulsory strike-off action has been suspended (1 page)
15 January 2015Compulsory strike-off action has been suspended (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
14 November 2014First Gazette notice for voluntary strike-off (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
30 April 2014Compulsory strike-off action has been suspended (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
21 March 2014First Gazette notice for compulsory strike-off (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
31 August 2013Compulsory strike-off action has been suspended (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013First Gazette notice for compulsory strike-off (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
1 May 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
28 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-04-28
  • GBP 1
(3 pages)
28 April 2012Annual return made up to 24 February 2012 with a full list of shareholders
Statement of capital on 2012-04-28
  • GBP 1
(3 pages)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
24 February 2012First Gazette notice for compulsory strike-off (1 page)
27 July 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
27 July 2011Current accounting period extended from 28 February 2011 to 31 July 2011 (3 pages)
18 July 2011Registered office address changed from 1 Park Circus Glasgow G3 6AX United Kingdom on 18 July 2011 (1 page)
18 July 2011Registered office address changed from 1 Park Circus Glasgow G3 6AX United Kingdom on 18 July 2011 (1 page)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 24 February 2011 with a full list of shareholders (4 pages)
24 February 2010Incorporation (23 pages)
24 February 2010Incorporation (23 pages)