NASHAYMAN LIMITED

2 Gosforth Park Way 2 Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
StatusDISSOLVED
Company No.05125115
CategoryPrivate Limited Company
Incorporated11 May 2004
Age20 years, 1 month, 4 days
JurisdictionEngland Wales
Dissolution09 Oct 2012
Years11 years, 8 months, 6 days

SUMMARY

NASHAYMAN LIMITED is an dissolved private limited company with number 05125115. It was incorporated 20 years, 1 month, 4 days ago, on 11 May 2004 and it was dissolved 11 years, 8 months, 6 days ago, on 09 October 2012. The company address is 2 Gosforth Park Way 2 Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET.



Company Fillings

Gazette dissolved voluntary

Date: 09 Oct 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Gazette notice voluntary

Date: 26 Jun 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Jun 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2012

Action Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Park

Termination date: 2012-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jul 2011

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Change person secretary company with change date

Date: 17 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Steven Thompson

Change date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Steven Thompson

Change date: 2011-05-11

Documents

View document PDF

Change person director company with change date

Date: 17 May 2011

Action Date: 11 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-05-11

Officer name: Alan Park

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed steven thompson

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen moorhouse

Documents

View document PDF

Legacy

Date: 10 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary stephen moorhouse

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 19 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 21 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Certificate change of name company

Date: 26 Nov 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nashayman housing LIMITED\certificate issued on 26/11/07

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Jun 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 02/04/07 from: ridley house regent centre gosforth newcastle upon tyne tyne & wear NE3 3JE

Documents

View document PDF

Accounts with made up date

Date: 30 Jan 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 17 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 15 Oct 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed nashayman LIMITED\certificate issued on 15/10/04

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUECO ESTATES LTD

6A LYONS FARM ESTATE LYONS ROAD,HORSHAM,RH13 0QP

Number:09368018
Status:ACTIVE
Category:Private Limited Company

BOCKING GOOD COMPANIONS LIMITED

11 CHURCH LANE,BOCKING,CM7 5SF

Number:10750295
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DEREK STEWART CONSULTANCY LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:08973886
Status:ACTIVE
Category:Private Limited Company

KCWT LLP

88 KINGSWAY,LONDON,WC2B 6AA

Number:OC423008
Status:ACTIVE
Category:Limited Liability Partnership

SLOAN ELECTRICAL (SCOTLAND) LIMITED

22 EDMISTON DRIVE,PAISLEY,PA3 3TD

Number:SC532160
Status:ACTIVE
Category:Private Limited Company

SUPER COOL TOTES LIMITED

19 SOUTH QUEEN STREET,LEEDS,LS27 9AQ

Number:11675980
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