Neurofeedback Uk Limited was officially closed on 2019-10-22.
Neurofeedback Uk was a private limited company that could have been found at Bollin House, Bollin Walk, Wilmslow, SK9 1DP, ENGLAND. Its full net worth was estimated to be approximately 298 pounds, while the fixed assets that belonged to the company totalled up to 0 pounds. The company (formally started on 2015-04-21) was run by 2 directors and 1 secretary.
Director Steven L. who was appointed on 21 April 2015.
Director Avril W. who was appointed on 21 April 2015.
Moving on to the secretaries, we can name:
Steven L. appointed on 21 April 2015.
The company was classified as "other information technology service activities" (62090).
The latest confirmation statement was sent on 2019-05-16 and last time the accounts were sent was on 30 April 2019.
2016-05-16 was the date of the last annual return.
Neurofeedback Uk Limited Address / Contact
Office Address
Bollin House
Office Address2
Bollin Walk
Town
Wilmslow
Post code
SK9 1DP
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09554053
Date of Incorporation
Tue, 21st Apr 2015
Date of Dissolution
Tue, 22nd Oct 2019
Industry
Other information technology service activities
End of financial Year
30th April
Company age
4 years old
Account next due date
Sun, 31st Jan 2021
Account last made up date
Tue, 30th Apr 2019
Next confirmation statement due date
Sat, 30th May 2020
Last confirmation statement dated
Thu, 16th May 2019
Company staff
Steven L.
Position: Secretary
Appointed: 21 April 2015
Steven L.
Position: Director
Appointed: 21 April 2015
Avril W.
Position: Director
Appointed: 21 April 2015
People with significant control
Steven L.
Notified on
6 April 2016
Nature of control:
25-50% shares
Avril W.
Notified on
6 April 2016
Nature of control:
25-50% shares
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-04-30
2017-04-30
2018-04-30
2019-04-30
Net Worth
298
Balance Sheet
Cash Bank On Hand
1 915
3 357
1 502
899
Current Assets
1 924
3 445
1 592
958
Debtors
9
88
90
59
Net Assets Liabilities
298
1 667
-116
-957
Other Debtors
9
88
90
59
Cash Bank In Hand
1 914
Net Assets Liabilities Including Pension Asset Liability
298
Reserves/Capital
Called Up Share Capital
2
Profit Loss Account Reserve
296
Shareholder Funds
298
Other
Average Number Employees During Period
2
3
2
2
Comprehensive Income Expense
296
1 369
-1 783
Creditors
1 626
1 778
1 708
1 915
Number Shares Issued Fully Paid
2
2
Par Value Share
1
1
Profit Loss
296
1 369
-1 783
Taxation Social Security Payable
205
Trade Creditors Trade Payables
59
59
Amount Specific Advance Or Credit Directors
-1 707
-1 915
Amount Specific Advance Or Credit Made In Period Directors
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2(A)
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, October 2019
gazette
Free Download
(1 page)
GAZ1(A)
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
gazette
Free Download
(1 page)
DS01
Application to strike the company off the register
filed on: 30th, July 2019
dissolution
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 11th, July 2019
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates May 16, 2019
filed on: 30th, May 2019
confirmation statement
Free Download
(3 pages)
AD01
Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to Bollin House Bollin Walk Wilmslow SK9 1DP on April 23, 2019
filed on: 23rd, April 2019
address
Free Download
(1 page)
AA
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 4th, January 2019
accounts
Free Download
(10 pages)
CS01
Confirmation statement with no updates May 16, 2018
filed on: 17th, May 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 25th, January 2018
accounts
Free Download
(10 pages)
CS01
Confirmation statement with updates May 16, 2017
filed on: 31st, May 2017
confirmation statement
Free Download
(6 pages)
AA
Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 18th, January 2017
accounts
Free Download
(5 pages)
AR01
Annual return made up to May 16, 2016 with full list of members
filed on: 18th, May 2016
annual return
Free Download
(5 pages)
NEWINC
Certificate of incorporation
filed on: 21st, April 2015
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.