NILECROFT LIMITED
Status | DISSOLVED |
Company No. | 02825981 |
Category | Private Limited Company |
Incorporated | 10 Jun 1993 |
Age | 30 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Aug 2010 |
Years | 13 years, 9 months, 18 days |
SUMMARY
NILECROFT LIMITED is an dissolved private limited company with number 02825981. It was incorporated 30 years, 11 months, 24 days ago, on 10 June 1993 and it was dissolved 13 years, 9 months, 18 days ago, on 17 August 2010. The company address is 717b North Circular Road, London, NW2 7AH.
Company Fillings
Termination secretary company
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination director company with name
Date: 19 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maurice Gammell
Documents
Liquidation receiver abstract of receipts and payments with brought down date
Date: 17 Oct 2009
Action Date: 05 Oct 2009
Category: Insolvency
Sub Category: Receiver
Type: 3.6
Brought down date: 2009-10-05
Documents
Legacy
Date: 17 Oct 2009
Category: Insolvency
Type: LQ02
Description: Notice of ceasing to act as receiver or manager
Documents
Legacy
Date: 28 Jan 2009
Category: Insolvency
Type: 405(1)
Description: Notice of appointment of receiver or manager
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 31 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Accounts with accounts type full
Date: 29 Jul 2008
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 29 Jul 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 29 Jul 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 29/07/2008 from suite d 1 lindsey street london EC1A 9HP
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed jamal ahmed ali hirani
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed maurice gammell
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david page
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director paul campbell
Documents
Legacy
Date: 29 Jul 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary nicholas wong
Documents
Legacy
Date: 24 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/06/08; full list of members
Documents
Legacy
Date: 09 May 2008
Category: Officers
Type: 288c
Description: Director's Change of Particulars / paul campbell / 28/04/2008 / HouseName/Number was: , now: 29; Street was: 4 estelle road, now: crossfield road; Area was: hampstead, now: ; Post Code was: NW3 2JY, now: NW3 4NT
Documents
Legacy
Date: 04 Apr 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director sarah willingham
Documents
Legacy
Date: 31 Mar 2008
Category: Officers
Type: 288c
Description: Secretary's Change of Particulars / nicholas wong / 28/03/2008 / HouseName/Number was: , now: 54 waterside point; Street was: 94 eaton place, now: 2 anhalt road; Post Code was: SW1X 8LW, now: SW11 4PD
Documents
Accounts with made up date
Date: 02 Feb 2008
Action Date: 01 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-01
Documents
Legacy
Date: 11 Sep 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 14/08/07 from: 85 clerkenwell road london EC1R 5AR
Documents
Legacy
Date: 12 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/07; no change of members
Documents
Accounts with made up date
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 11 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Nov 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/05; full list of members
Documents
Legacy
Date: 02 Jul 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 30 Jun 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 08 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/04; change of members
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/04 to 31/03/04
Documents
Legacy
Date: 14 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 14/04/04 from: c/o shihn and co 3 wigmore place cavendish square london W1H 9DB
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members; amend
Documents
Accounts with accounts type partial exemption
Date: 26 Feb 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Accounts with accounts type partial exemption
Date: 13 Aug 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 04 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/03; full list of members
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 88(2)R
Description: Ad 18/06/02--------- £ si 4000@1=4000 £ ic 1000/5000
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Feb 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2003
Category: Capital
Type: 123
Description: £ nc 2000/10000 15/06/02
Documents
Legacy
Date: 14 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/02; full list of members
Documents
Accounts with accounts type full
Date: 21 May 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Accounts with accounts type full
Date: 20 May 2002
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/01; full list of members
Documents
Legacy
Date: 07 Aug 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 19 Apr 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 19 Apr 2001
Category: Capital
Type: 123
Description: £ nc 1000/2000 21/03/01
Documents
Legacy
Date: 18 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Oct 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/00; full list of members
Documents
Legacy
Date: 19 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/99; no change of members
Documents
Legacy
Date: 01 Jul 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Accounts with accounts type full
Date: 24 Mar 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/98; full list of members
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 26/08/98
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Aug 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/97; full list of members
Documents
Legacy
Date: 22 Sep 1997
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Accounts with accounts type full
Date: 05 Dec 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 28 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/96; full list of members
Documents
Legacy
Date: 28 Feb 1996
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/95; full list of members
Documents
Accounts with accounts type full
Date: 23 Jun 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/06/94; full list of members
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 08 Oct 1994
Category: Capital
Type: 88(2)R
Description: Ad 25/04/94--------- £ si 333@1=333 £ ic 667/1000
Documents
Some Companies
2-4-6 DINSDALE ROAD,WIRRAL,CH62 3PY
Number: | 04770286 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O ADAM & CO.,IRVINE,KA12 8AD
Number: | SC344676 |
Status: | ACTIVE |
Category: | Private Limited Company |
FENCELOCK SECURITY SYSTEMS LIMITED
6 CHURCH CROFT,BURY,BL9 8JD
Number: | 04999641 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 DRAKES COURT YARD,LONDON,NW6 7JR
Number: | 11127001 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
UNIT 6, QUEBEC WHARF,LONDON,E14 7AF
Number: | 08657492 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD POST OFFICE,CIRENCESTER,GL7 6DP
Number: | 06572645 |
Status: | ACTIVE |
Category: | Private Limited Company |