NAIRON LIMITED

158 Hermon Hill 158 Hermon Hill, London, E18 1QH
StatusDISSOLVED
Company No.04052617
CategoryPrivate Limited Company
Incorporated14 Aug 2000
Age23 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution20 Jul 2010
Years13 years, 10 months, 24 days

SUMMARY

NAIRON LIMITED is an dissolved private limited company with number 04052617. It was incorporated 23 years, 9 months, 30 days ago, on 14 August 2000 and it was dissolved 13 years, 10 months, 24 days ago, on 20 July 2010. The company address is 158 Hermon Hill 158 Hermon Hill, London, E18 1QH.



Company Fillings

Gazette dissolved compulsory

Date: 20 Jul 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2009

Action Date: 14 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-14

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stanley lugg / 02/07/2008 / HouseName/Number was: , now: 8; Street was: 803 andover house, now: trafalgar way; Area was: george yard high street, now: ; Post Town was: andover, now: stockbridge; Post Code was: SP10 1PB, now: SO20 6ET

Documents

View document PDF

Legacy

Date: 25 Jun 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director kevin lugg

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jun 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 11/06/2008 from 158 hermon hill south woodford london E18 1QH

Documents

View document PDF

Legacy

Date: 13 May 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / stanley lugg / 13/05/2008 / Title was: , now: mr; HouseName/Number was: , now: 803; Street was: worting house worting park, now: andover house; Area was: church lane, now: george yard, high street; Post Town was: basingstoke, now: andover; Region was: hampshire, now: hants; Post Code was: RG23 8PX, now: SP10 1PB;

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed scaleable solutions LIMITED

Documents

View document PDF

Legacy

Date: 13 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 13/03/2008 from worting house worting park church lane worting basingstoke hampshire RG23 8PX

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2006

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Address

Type: 287

Description: Registered office changed on 01/09/05 from: 10 beechgrove wherwell andover SP11 7JE

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2004

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 08 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/03; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 28/02/03

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/02; full list of members

Documents

View document PDF

Legacy

Date: 01 Oct 2002

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 01/10/02

Documents

View document PDF

Legacy

Date: 18 Sep 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with made up date

Date: 21 May 2002

Action Date: 31 Aug 2001

Category: Accounts

Type: AA

Made up date: 2001-08-31

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/08/01; full list of members

Documents

View document PDF

Legacy

Date: 28 Aug 2001

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 01/02/01 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 14 Aug 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLEGARTH MECHANICAL SERVICES LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:09624519
Status:ACTIVE
Category:Private Limited Company

ELECTRA ENERGY LTD

TULIP TREE HOUSE,SEVENOAKS,TN15 0HP

Number:08674086
Status:ACTIVE
Category:Private Limited Company

KODEN TRADING LTD

C/O KEWANS LIMITED SUITE 1, 3RD FLOOR,ROMSEY,SO51 8NA

Number:08391502
Status:LIQUIDATION
Category:Private Limited Company

REDBERRY FINANCIAL LIMITED

1ST FLOOR 2 WOODBERRY GROVE,LONDON,N12 0DR

Number:06855096
Status:ACTIVE
Category:Private Limited Company

S.E.K.O CONSULTING LIMITED

FOURTH FLOOR WARWICK HOUSE,LONDON,EC4R 1EB

Number:05231394
Status:ACTIVE
Category:Private Limited Company

THE FOSTERING ORGANISATION LIMITED

1 STUART ROAD, BREDBURY PARK INDUSTRIAL ESTATE,STOCKPORT,SK6 2SR

Number:08074287
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source