ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nettleworth Enterprise Developments Limited

Nettleworth Enterprise Developments Limited is a dissolved company incorporated on 25 September 2009 with the registered office located in London, Greater London. Nettleworth Enterprise Developments Limited was registered 15 years ago.
Status
Dissolved
Dissolved on 4 April 2023 (2 years 5 months ago)
Was 13 years old at the time of dissolution
Following liquidation
Company No
07030585
Private limited company
Age
15 years
Incorporated 25 September 2009
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
6th Floor 9 Appold Street
London
EC2A 2AP
Address changed on 1 Jun 2022 (3 years ago)
Previous address was Devonshire House 60 Goswell Road London EC1M 7AD
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Accountant • English • Lives in UK • Born in Nov 1983
The Executors Of The Douglas William Beard
PSC • British • Lives in UK • Born in Oct 1930
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
CGT Developments Iv Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Cedar Developments (CGT) Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
CGT Developments Xxiii Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Hiddleston Developments Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
M D Ayers Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Glenister Estates Developments Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Graimberg Ventures Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Moonstone Developments Limited
Edward William Mole and Capital Trading Companies Secretaries Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Sep 2020
For period 30 Sep30 Sep 2020
Traded for 12 months
Cash in Bank
£6.89K
Decreased by £22.23K (-76%)
Turnover
Unreported
Decreased by £22.52K (-100%)
Employees
Unreported
Same as previous period
Total Assets
£587.18K
Increased by £65.31K (+13%)
Total Liabilities
-£10.56K
Increased by £5.99K (+131%)
Net Assets
£576.62K
Increased by £59.32K (+11%)
Debt Ratio (%)
2%
Increased by 0.92% (+105%)
Latest Activity
Dissolved After Liquidation
2 Years 5 Months Ago on 4 Apr 2023
Confirmation Submitted
2 Years 11 Months Ago on 26 Sep 2022
Registered Address Changed
3 Years Ago on 1 Jun 2022
Registered Address Changed
3 Years Ago on 9 Apr 2022
Voluntary Liquidator Appointed
3 Years Ago on 9 Apr 2022
Declaration of Solvency
3 Years Ago on 9 Apr 2022
Mr Douglas William Beard (PSC) Details Changed
3 Years Ago on 6 Jan 2022
Mr Edward William Mole Appointed
3 Years Ago on 6 Jan 2022
Ctc Directorships Ltd Resigned
3 Years Ago on 6 Jan 2022
Stephen Richards Daniels Resigned
3 Years Ago on 6 Jan 2022
Get Credit Report
Discover Nettleworth Enterprise Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 4 Apr 2023
Return of final meeting in a members' voluntary winding up
Submitted on 4 Jan 2023
Confirmation statement made on 25 September 2022 with updates
Submitted on 26 Sep 2022
Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD to 6th Floor 9 Appold Street London EC2A 2AP on 1 June 2022
Submitted on 1 Jun 2022
Declaration of solvency
Submitted on 9 Apr 2022
Appointment of a voluntary liquidator
Submitted on 9 Apr 2022
Resolutions
Submitted on 9 Apr 2022
Registered office address changed from 6th Floor 338 Euston Road London NW1 3BG to Devonshire House 60 Goswell Road London EC1M 7AD on 9 April 2022
Submitted on 9 Apr 2022
Change of details for Mr Douglas William Beard as a person with significant control on 6 January 2022
Submitted on 7 Jan 2022
Termination of appointment of Stephen Richards Daniels as a director on 6 January 2022
Submitted on 6 Jan 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year