Company NameNAE Feart Ltd
Company StatusDissolved
Company NumberSC392986
CategoryPrivate Limited Company
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Victoria Helen Rushworth
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence AddressOld Schoolhouse Auchencrow
Eyemouth
TD14 5LS
Scotland
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Websitewearerushworth.com
Telephone01890 761655
Telephone regionAyton / Coldstream

Location

Registered AddressOld Schoolhouse
Auchencrow
Eyemouth
TD14 5LS
Scotland
ConstituencyBerwickshire, Roxburgh and Selkirk
WardEast Berwickshire

Shareholders

1000 at £1Victoria Rushworth
100.00%
Ordinary

Financials

Year2014
Net Worth-£76,537
Cash£1,364
Current Liabilities£93,686

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2020First Gazette notice for voluntary strike-off (1 page)
22 June 2020Application to strike the company off the register (1 page)
24 March 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
10 February 2020Confirmation statement made on 7 February 2020 with no updates (3 pages)
20 June 2019Current accounting period extended from 28 February 2019 to 31 July 2019 (1 page)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
21 February 2018Registered office address changed from The Old Schoolhouse High Street Auchencrow Berwickshire TD14 5LS to Old Schoolhouse Auchencrow Eyemouth TD14 5LS on 21 February 2018 (1 page)
21 February 2018Confirmation statement made on 7 February 2018 with updates (3 pages)
20 February 2018Change of details for Mrs Victoria Helen Rushworth as a person with significant control on 20 February 2018 (2 pages)
20 February 2018Director's details changed for Mrs Victoria Helen Rushworth on 20 February 2018 (2 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
28 November 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
29 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 1,000
(3 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
26 October 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1,000
(3 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
18 August 2014Total exemption small company accounts made up to 28 February 2014 (8 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
13 February 2014Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages)
13 February 2014Director's details changed for Mrs Victoria Helen Rushworth on 1 February 2014 (2 pages)
13 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000
(3 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
16 May 2013Total exemption small company accounts made up to 28 February 2013 (11 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
24 August 2012Total exemption small company accounts made up to 28 February 2012 (11 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(3 pages)
14 November 2011Statement of capital following an allotment of shares on 14 November 2011
  • GBP 1,000
(3 pages)
9 November 2011Appointment of Mrs Victoria Helen Rushworth as a director (2 pages)
9 November 2011Appointment of Mrs Victoria Helen Rushworth as a director (2 pages)
7 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)
7 February 2011Incorporation (20 pages)
7 February 2011Incorporation (20 pages)
7 February 2011Termination of appointment of Yomtov Eliezer Jacobs as a director (1 page)