NILE 1 LIMITED

Second Floor Second Floor, London, WC2B 6SR
StatusDISSOLVED
Company No.05953661
CategoryPrivate Limited Company
Incorporated03 Oct 2006
Age17 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution29 Sep 2020
Years3 years, 7 months, 19 days

SUMMARY

NILE 1 LIMITED is an dissolved private limited company with number 05953661. It was incorporated 17 years, 7 months, 15 days ago, on 03 October 2006 and it was dissolved 3 years, 7 months, 19 days ago, on 29 September 2020. The company address is Second Floor Second Floor, London, WC2B 6SR.



Company Fillings

Gazette dissolved voluntary

Date: 29 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Mar 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-12

Officer name: Mr Andrew Frepp

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2020

Action Date: 12 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andy Frepp

Change date: 2020-01-12

Documents

View document PDF

Resolution

Date: 15 Nov 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Sep 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mr Andy Frapp

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andy Frapp

Appointment date: 2019-07-23

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-23

Officer name: Darren Paul Best

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Stuart

Termination date: 2019-07-23

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2019

Action Date: 23 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-23

Officer name: Mr Matthew Seymour

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 03 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 03 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Feb 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-01-30

Officer name: Emma Tres Caldwell

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 03 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-03

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2015

Action Date: 03 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 23 Oct 2014

Action Date: 03 Oct 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-10-03

Form type: AR01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Daniel Graff

Termination date: 2014-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2014

Action Date: 07 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Paul Best

Appointment date: 2014-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-08-29

Officer name: Simon Parr

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2014

Action Date: 29 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Anthony Daniel Graff

Appointment date: 2014-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 20 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 31 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Robert Stuart

Change date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2012

Action Date: 03 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon Parr

Change date: 2012-10-03

Documents

View document PDF

Termination director company with name

Date: 27 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugo James

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo Alexander James

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change person secretary company with change date

Date: 31 Oct 2011

Action Date: 03 Oct 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-10-03

Officer name: Emma Tres Caldwell

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jun 2011

Action Date: 21 Jun 2011

Category: Address

Type: AD01

Old address: Fox Court, Sixth Floor 14 Gray's Inn Road London WC1X 8HN

Change date: 2011-06-21

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stuart

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Caldwell

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2011

Action Date: 18 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-04-18

Officer name: Mr Robert Stuart

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Tres Caldwell

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Stuart

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Miscellaneous

Date: 02 Dec 2010

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Legacy

Date: 20 May 2010

Category: Mortgage

Type: MG04

Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 1

Documents

View document PDF

Change account reference date company current extended

Date: 13 Apr 2010

Action Date: 30 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-30

Made up date: 2010-06-30

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Rogan

Documents

View document PDF

Legacy

Date: 13 Jan 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Parr

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mary Patricia Rogan

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed simon parr

Documents

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed robert stuart

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 24/10/08\gbp si 1000000@1=1000000\gbp ic 9250000/10250000\

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / emma caldwell / 12/09/2008

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Capital

Type: 88(2)

Description: Ad 28/08/08\gbp si 1000000@1=1000000\gbp ic 8250000/9250000\

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 29/05/08\gbp si 1000000@1=1000000\gbp ic 7250000/8250000\

Documents

View document PDF

Legacy

Date: 04 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 28/02/08\gbp si 1000000@1=1000000\gbp ic 6250000/7250000\

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/11/07--------- £ si 1500000@1=1500000 £ ic 4750000/6250000

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 05/10/07 from: fox court 14 gray's inn road london WC1X 8HN

Documents

View document PDF

Legacy

Date: 15 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 06/08/07--------- £ si 4749999@1=4749999 £ ic 1/4750000

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 29/06/07

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 16 Jul 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 11 Jul 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gp capital LIMITED\certificate issued on 11/07/07

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/06/07

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gp capital management LIMITED\certificate issued on 21/02/07

Documents

View document PDF

Resolution

Date: 19 Feb 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 08/02/07 from: 2ND floor 93A rivington street london EC2A 3AY

Documents

View document PDF

Legacy

Date: 08 Feb 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bluesign LIMITED\certificate issued on 18/10/06

Documents

View document PDF

Incorporation company

Date: 03 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHIPSTAR UK LIMITED

28 MOAT ROAD,LEICESTER,LE5 5EG

Number:11874167
Status:ACTIVE
Category:Private Limited Company

EXPRESS BHMA LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:08796387
Status:ACTIVE
Category:Private Limited Company

JALFAG BUILDERS LIMITED

FLAT 6,BIRMINGHAM,B34 6SG

Number:09160462
Status:ACTIVE
Category:Private Limited Company

SECUREFORMAL PROPERTY MANAGEMENT LIMITED

114 WELLBROOK ROAD,ORPINGTON,BR6 7AB

Number:03282670
Status:ACTIVE
Category:Private Limited Company

SPIRIT ARCHITECTURE LIMITED

4 HAYCROFT ROAD,CHELTENHAM,GL54 3DY

Number:06879356
Status:ACTIVE
Category:Private Limited Company

STAHL MEMORIAL LIMITED

NEW BURLINGTON 1075 FINCHLEY,,NW11 0PU

Number:04873018
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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