Company NameNWZ Limited
Company StatusDissolved
Company NumberSC482930
CategoryPrivate Limited Company
Incorporation Date25 July 2014(9 years, 9 months ago)
Dissolution Date22 December 2015 (8 years, 4 months ago)
Previous NamesEnsco 458 Limited and Tube Map Limited

Directors

Director NameHBJG Limited (Corporation)
StatusClosed
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Secretary NameHBJG Secretarial Limited (Corporation)
StatusClosed
Appointed25 July 2014(same day as company formation)
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
Midlothian
EH3 8EH
Scotland
Director NameMr Andrew Graham Alexander Walker
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(same day as company formation)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressExchange Tower 19 Canning Street
Edinburgh
EH3 8EH
Scotland
Director NameMrs Nikki Welch
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2014(2 weeks after company formation)
Appointment DurationResigned same day (resigned 08 August 2014)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Fingal Place
Edinburgh
EH9 1JX
Scotland

Location

Registered AddressExchange Tower
19 Canning Street
Edinburgh
EH3 8EH
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 100 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
4 September 2015First Gazette notice for voluntary strike-off (1 page)
18 August 2015Application to strike the company off the register (3 pages)
18 August 2015Application to strike the company off the register (3 pages)
10 August 2015Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page)
10 August 2015Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page)
10 August 2015Termination of appointment of Nikki Welch as a director on 8 August 2014 (1 page)
23 September 2014Change of name notice (2 pages)
23 September 2014Change of name notice (2 pages)
23 September 2014Company name changed tube map LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
23 September 2014Company name changed tube map LIMITED\certificate issued on 23/09/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
10 September 2014Appointment of Nikki Welch as a director on 8 August 2014 (3 pages)
10 September 2014Appointment of Nikki Welch as a director on 8 August 2014 (3 pages)
10 September 2014Appointment of Nikki Welch as a director on 8 August 2014 (3 pages)
30 August 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages)
30 August 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages)
30 August 2014Termination of appointment of Andrew Graham Alexander Walker as a director on 8 August 2014 (2 pages)
8 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-08
(1 page)
8 August 2014Company name changed ensco 458 LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
8 August 2014Company name changed ensco 458 LIMITED\certificate issued on 08/08/14
  • CONNOT ‐
(3 pages)
8 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-08
(1 page)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)
25 July 2014Incorporation
Statement of capital on 2014-07-25
  • GBP 1
(38 pages)