Company NameDavid Nagli Limited
DirectorsDavid Nagli and Marilyn Irene Nagli
Company StatusDissolved
Company Number00522989
CategoryPrivate Limited Company
Incorporation Date25 August 1953(70 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5153Wholesale wood, construction etc.
SIC 46730Wholesale of wood, construction materials and sanitary equipment

Directors

Director NameMr David Nagli
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Brackenhill
Cobham
Surrey
KT11 2EW
Director NameMarilyn Irene Nagli
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Brackenhill
Cobham
Surrey
KT11 2EW
Secretary NameMr David Nagli
NationalityBritish
StatusCurrent
Appointed27 June 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address7 Brackenhill
Cobham
Surrey
KT11 2EW

Location

Registered AddressHill House
Highgate Hill
London
N19 5UU
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

7 July 2000Dissolved (1 page)
7 April 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
31 March 2000Liquidators statement of receipts and payments (5 pages)
10 December 1999Liquidators statement of receipts and payments (5 pages)
9 June 1999Liquidators statement of receipts and payments (5 pages)
17 June 1998Registered office changed on 17/06/98 from: p o box 553 30 eastbourne terrace london W2 6LF (1 page)
15 June 1998Appointment of a voluntary liquidator (2 pages)
15 June 1998Statement of affairs (8 pages)
15 June 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 June 1998Registered office changed on 01/06/98 from: 6,claridge house 32,davies street london W1Y 1LG (1 page)
16 July 1997Return made up to 27/06/97; no change of members (4 pages)
26 January 1997Accounting reference date extended from 31/01 to 31/07 (1 page)
18 October 1996Full accounts made up to 31 January 1996 (13 pages)
20 August 1996Return made up to 27/06/96; no change of members (4 pages)
13 June 1995Full accounts made up to 31 January 1995 (15 pages)