Company NameNasrina Limited
Company StatusDissolved
Company Number02908546
CategoryPrivate Limited Company
Incorporation Date15 March 1994(30 years ago)
Dissolution Date10 March 2011 (13 years ago)
Previous NamesOptic Trunks Limited and Waterland (Optic Trunks) Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Secretary NameMrs Julie Ann Morrissey
NationalityBritish
StatusClosed
Appointed30 April 1998(4 years, 1 month after company formation)
Appointment Duration12 years, 10 months (closed 10 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameJohn Andrew Morrissey
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2003(9 years, 3 months after company formation)
Appointment Duration7 years, 8 months (closed 10 March 2011)
RoleCompany Director
Correspondence Address262 Princess Park Road
Royal Drive
London
N11 3FT
Director NameMartin Morrissey
Date of BirthAugust 1934 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed20 April 1994(1 month after company formation)
Appointment Duration9 years, 1 month (resigned 15 June 2003)
RoleBuilder (General)
Correspondence Address92 Dresden Road
Highgate
London
N19 3BQ
Secretary NameMrs Agnes Botham
NationalityBritish
StatusResigned
Appointed20 April 1994(1 month after company formation)
Appointment Duration4 years (resigned 30 April 1998)
RoleSecretary
Correspondence Address42 Longfield Avenue
Mill Hill
London
NW7 2EG
Director NameMr Brendan Joseph Morrissey
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1999(4 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 2006)
RoleCable Consultant
Country of ResidenceEngland
Correspondence AddressHillcrest Cottage
Stonecroft Close Barnet Road
Barnet
Hertfordshire
EN5 3HA
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 March 1994(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Cash£100

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 March 2011Final Gazette dissolved following liquidation (1 page)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
10 December 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
25 May 2010Liquidators' statement of receipts and payments to 14 May 2010 (5 pages)
25 May 2010Liquidators statement of receipts and payments to 14 May 2010 (5 pages)
11 December 2009Liquidators' statement of receipts and payments to 14 November 2009 (5 pages)
11 December 2009Liquidators statement of receipts and payments to 14 November 2009 (5 pages)
4 June 2009Liquidators' statement of receipts and payments to 14 May 2009 (5 pages)
4 June 2009Liquidators statement of receipts and payments to 14 May 2009 (5 pages)
24 November 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
24 November 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
2 June 2008Liquidators' statement of receipts and payments to 14 November 2008 (5 pages)
2 June 2008Liquidators statement of receipts and payments to 14 November 2008 (5 pages)
29 May 2007Appointment of a voluntary liquidator (1 page)
29 May 2007Statement of affairs (5 pages)
29 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2007Statement of affairs (5 pages)
29 May 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 May 2007Appointment of a voluntary liquidator (1 page)
14 May 2007Registered office changed on 14/05/07 from: fiboard house 5 oakleigh gardens whetstone london N20 9AB (1 page)
14 May 2007Registered office changed on 14/05/07 from: fiboard house 5 oakleigh gardens whetstone london N20 9AB (1 page)
16 April 2007Company name changed waterland (optic trunks) LIMITED\certificate issued on 16/04/07 (2 pages)
16 April 2007Company name changed waterland (optic trunks) LIMITED\certificate issued on 16/04/07 (2 pages)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
23 March 2006Return made up to 15/03/06; full list of members (3 pages)
11 May 2005Return made up to 15/03/05; full list of members (2 pages)
11 May 2005Return made up to 15/03/05; full list of members (2 pages)
25 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
25 November 2004Accounting reference date extended from 30/06/04 to 31/12/04 (1 page)
4 May 2004Accounts made up to 30 June 2003 (5 pages)
4 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
31 March 2004Return made up to 15/03/04; full list of members (7 pages)
31 March 2004Return made up to 15/03/04; full list of members (7 pages)
30 July 2003New director appointed (2 pages)
30 July 2003New director appointed (2 pages)
6 July 2003Director resigned (1 page)
6 July 2003Director resigned (1 page)
18 June 2003Company name changed optic trunks LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed optic trunks LIMITED\certificate issued on 18/06/03 (2 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
17 April 2003Return made up to 15/03/03; full list of members (7 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
3 May 2002Accounts for a medium company made up to 30 June 2001 (14 pages)
25 April 2002Return made up to 15/03/02; full list of members (6 pages)
25 April 2002Return made up to 15/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
12 June 2001Accounts for a small company made up to 30 June 2000 (7 pages)
11 April 2001Return made up to 15/03/01; full list of members (6 pages)
11 April 2001Return made up to 15/03/01; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 April 2000Return made up to 15/03/00; full list of members (6 pages)
19 April 2000Return made up to 15/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (6 pages)
13 April 1999Return made up to 15/03/99; no change of members (4 pages)
13 April 1999Return made up to 15/03/99; no change of members (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999New director appointed (2 pages)
21 May 1998Return made up to 15/03/98; full list of members (8 pages)
21 May 1998Return made up to 15/03/98; full list of members (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
18 August 1997Registered office changed on 18/08/97 from: 131 salusbury road london NW6 6RG (1 page)
18 August 1997Registered office changed on 18/08/97 from: 131 salusbury road london NW6 6RG (1 page)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
28 April 1997Return made up to 15/03/97; no change of members (4 pages)
28 April 1997Return made up to 15/03/97; no change of members (4 pages)
28 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
16 May 1996Registered office changed on 16/05/96 from: d summers and co 131 salisbury road london NW6 6RG (1 page)
16 May 1996Registered office changed on 16/05/96 from: d summers and co 131 salisbury road london NW6 6RG (1 page)
22 April 1996Return made up to 15/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 22/04/96
(4 pages)
22 April 1996Return made up to 15/03/96; no change of members (4 pages)
21 February 1996Full accounts made up to 30 June 1995 (8 pages)
21 February 1996Full accounts made up to 30 June 1995 (8 pages)
12 April 1995Return made up to 15/03/95; full list of members (6 pages)
12 April 1995Return made up to 15/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
12 May 1994Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 May 1994Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 May 1994Registered office changed on 04/05/94 from: 8-10 stamford hill london N16 6XZ (1 page)
4 May 1994Accounting reference date notified as 30/06 (1 page)
4 May 1994Registered office changed on 04/05/94 from: 8-10 stamford hill london N16 6XZ (1 page)
4 May 1994Accounting reference date notified as 30/06 (1 page)
15 March 1994Incorporation (11 pages)