NETTLESTONE HOLDINGS LIMITED
Overview
Company Name | NETTLESTONE HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 10204039 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NETTLESTONE HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NETTLESTONE HOLDINGS LIMITED located?
Registered Office Address | 23 Savile Row W1S 2ET London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NETTLESTONE HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NETTLESTONE HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Confirmation statement made on May 26, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Thomas John Lewis Rowley on Feb 04, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Michael William Diana on Feb 02, 2018 | 2 pages | CH01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Second filing of Confirmation Statement dated May 26, 2018 | 3 pages | RP04CS01 | ||
Confirmation statement made on May 26, 2022 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||
Confirmation statement made on May 26, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Notification of Joshua Sean Baumgarten as a person with significant control on Jan 01, 2021 | 2 pages | PSC01 | ||
Notification of Adam Robert Schwartz as a person with significant control on Jan 01, 2021 | 2 pages | PSC01 | ||
Cessation of Michael Laurence Gordon as a person with significant control on Jan 01, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on May 26, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period extended from Nov 23, 2019 to Dec 31, 2019 | 1 pages | AA01 | ||
Who are the officers of NETTLESTONE HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DIANA, Michael William | Director | Savile Row W1S 2ET London 23 United Kingdom | United Kingdom | American | Director | 252940570001 | ||||
MADURAS, Mark Robert | Director | Savile Row W1S 2ET London 23 United Kingdom | United States | American | Director | 231788520001 | ||||
MITTAL, Anuj Kumar | Director | Savile Row W1S 2ET London 23 United Kingdom | Netherlands | American | Director | 168603850001 | ||||
ROWLEY, Thomas John Lewis | Director | Savile Row W1S 2ET London 23 United Kingdom | United Kingdom | American | Director | 192944830002 | ||||
PALMER, James Savill | Director | Lexham Mews W8 6JW London 9, United Kingdom | United Kingdom | British | Lawyer | 208588300002 | ||||
PALMER, Rowland Andrew | Director | Savile Row W1S 2ET London 23 United Kingdom | United Kingdom | British | Company Director | 56956750005 |
Who are the persons with significant control of NETTLESTONE HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Adam Robert Schwartz | Jan 01, 2021 | 24th Fl New York 245 Park Avenue Ny 10167 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Joshua Sean Baumgarten | Jan 01, 2021 | 24th Fl New York 245 Park Avenue Ny 10167 United States | No |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Michael Laurence Gordon | Nov 24, 2017 | Park Avenue 10167 New York 245 United States | Yes |
Nationality: American Country of Residence: United States | |||
Natures of Control
| |||
Mr Rowland Andrew Palmer | May 27, 2016 | Priory Drive PO34 5BU Seaview The Coach House Isle Of Wight United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0