Ne Oublie Limited - Limited company - abbreviated - 11.6

Ne Oublie Limited - Limited company - abbreviated - 11.6


08733430 15.10.13 30.9.14 30.9.14 Company accounts Private Limited Company FY true false true false false false true false Ordinary 1.00000 1.00000 iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure087334302013-10-14087334302014-09-30087334302013-10-152014-09-30087334302013-10-1408733430ns12:England2013-10-152014-09-3008733430ns14:PoundSterling2013-10-152014-09-3008733430ns7:Director12013-10-152014-09-3008733430ns7:OrdinaryShareClass12013-10-152014-09-3008733430ns7:RegisteredOffice2013-10-152014-09-3008733430ns5:PlantMachinery2013-10-152014-09-3008733430ns7:OrdinaryShareClass12014-09-30
REGISTERED NUMBER: 08733430 (England and Wales)















Abbreviated Unaudited Accounts

for the Period 15 October 2013 to 30 September 2014

for

Ne Oublie Limited

Ne Oublie Limited (Registered number: 08733430)






Contents of the Abbreviated Accounts
for the Period 15 October 2013 to 30 September 2014




Page

Company Information 1

Abbreviated Balance Sheet 2

Notes to the Abbreviated Accounts 3

Ne Oublie Limited

Company Information
for the Period 15 October 2013 to 30 September 2014







DIRECTOR: R C Graham





REGISTERED OFFICE: 27-29 Cursitor Street
London
EC4A 1LT





REGISTERED NUMBER: 08733430 (England and Wales)






Ne Oublie Limited (Registered number: 08733430)

Abbreviated Balance Sheet
30 September 2014

Notes £    £   
FIXED ASSETS
Tangible assets 2 1,393

CURRENT ASSETS
Debtors 31,403
Cash at bank 179,680
211,083
CREDITORS
Amounts falling due within one year 192,980
NET CURRENT ASSETS 18,103
TOTAL ASSETS LESS CURRENT
LIABILITIES

19,496

CAPITAL AND RESERVES
Called up share capital 3 1
Profit and loss account 19,495
SHAREHOLDERS' FUNDS 19,496

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the period ended 30 September 2014.

The members have not required the company to obtain an audit of its financial statements for the period ended 30 September 2014 in accordance with Section 476 of the Companies Act 2006.

The director acknowledges his responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies
Act 2006 and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of
each financial year and of its profit or loss for each financial year in accordance with the requirements of Sections
394 and 395 and which otherwise comply with the requirements of the Companies Act 2006 relating to financial
statements, so far as applicable to the company.

The abbreviated accounts have been prepared in accordance with the special provisions of Part 15 of the Companies Act 2006 relating to small companies.


The financial statements were approved by the director on 24 June 2015 and were signed by:





R C Graham - Director


Ne Oublie Limited (Registered number: 08733430)

Notes to the Abbreviated Accounts
for the Period 15 October 2013 to 30 September 2014

1. ACCOUNTING POLICIES

Accounting convention
The financial statements have been prepared under the historical cost convention and in accordance with the
Financial Reporting Standard for Smaller Entities (effective April 2008).

Turnover
Turnover represents net invoiced sales of goods, excluding value added tax.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.

Plant and machinery etc - 25% on reducing balance

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the balance
sheet date.

2. TANGIBLE FIXED ASSETS
Total
£   
COST
Additions 1,857
At 30 September 2014 1,857
DEPRECIATION
Charge for period 464
At 30 September 2014 464
NET BOOK VALUE
At 30 September 2014 1,393

3. CALLED UP SHARE CAPITAL

Allotted, issued and fully paid:
Number: Class: Nominal
value: £   
1 Ordinary £1 1

1 Ordinary share of £1 was allotted and fully paid for cash at par during the period.