Company NameNeuro Limited
Company StatusDissolved
Company Number03023596
CategoryPrivate Limited Company
Incorporation Date14 February 1995(29 years, 2 months ago)
Dissolution Date25 July 2023 (9 months ago)
Previous NameNeuro Plc

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMunzer Bader
Date of BirthMarch 1954 (Born 70 years ago)
NationalitySaudi Arabian
StatusClosed
Appointed14 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressP.O.Box 15006
Dubai
United Arab Emirates
Foreign
Secretary NameNatalie Marie Wiggins
NationalityBritish
StatusResigned
Appointed24 April 1995(2 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 18 June 1999)
RoleCompany Director
Correspondence Address686a Hanworth Road
Hounslow
Middlesex
TW4 5NS
Director NameNatalie Marie Wiggins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1995(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 18 June 1999)
RoleSecretary
Correspondence Address686a Hanworth Road
Hounslow
Middlesex
TW4 5NS
Director NameMr Peter John Cresswell
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 April 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 Spreighton Road
West Molesey
Surrey
KT8 2JF
Secretary NameMr Peter John Cresswell
NationalityBritish
StatusResigned
Appointed18 March 1999(4 years, 1 month after company formation)
Appointment Duration7 years (resigned 06 April 2006)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address14 Spreighton Road
West Molesey
Surrey
KT8 2JF
Secretary NameMrs Susan Kathleen Jones
NationalityBritish
StatusResigned
Appointed12 December 2008(13 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 29 July 2019)
RoleSecretary Pa
Correspondence Address6 The Roughs
Northwood
Middlesex
HA6 3DF
Director NameAaron And Aaron Associates Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameAaron & Aaron Associates Ltd (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY
Secretary NameCV's UK Limited (Corporation)
StatusResigned
Appointed14 February 1995(same day as company formation)
Correspondence Address35 Drayson Mews
Kensington
London
W8 4LY

Location

Registered AddressSuite 7 Meridian House
62 Station Road
North Chingford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

18 July 1996Delivered on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $20,460 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06071406 and earmarked or designated by reference to the company.
Outstanding
18 July 1996Delivered on: 25 July 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us $66,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140/1/06050964 and earmarked or designated by reference to the company.
Outstanding
7 May 1996Delivered on: 23 May 1996
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sum of us$45,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-06046517 and earmarked or designated by reference to the company.
Outstanding

Filing History

25 July 2023Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
5 April 2022Registered office address changed from 6 the Roughs Northwood Middlesex HA6 3DF to Suite 7 Meridian House 62 Station Road North Chingford London E4 7BA on 5 April 2022 (1 page)
5 April 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
5 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
19 April 2021Confirmation statement made on 14 February 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
10 March 2021Termination of appointment of Susan Kathleen Jones as a secretary on 29 July 2019 (1 page)
16 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
11 March 2020Confirmation statement made on 14 February 2020 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
18 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
7 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
26 February 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
31 March 2017Accounts for a dormant company made up to 30 June 2016 (6 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
31 May 2016Accounts for a dormant company made up to 30 June 2015 (6 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 285,000
(4 pages)
22 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 285,000
(4 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
1 May 2015Accounts for a dormant company made up to 30 June 2014 (7 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 285,000
(4 pages)
17 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 285,000
(4 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (7 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 285,000
(4 pages)
28 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 285,000
(4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (4 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
16 August 2012Accounts for a dormant company made up to 30 June 2012 (7 pages)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
4 April 2012Accounts for a dormant company made up to 30 June 2011 (7 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
16 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
23 August 2011Annual return made up to 14 February 2011 with a full list of shareholders (4 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2009 (7 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2010 (7 pages)
14 April 2011Accounts for a dormant company made up to 30 June 2009 (7 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Munzer Bader on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Munzer Bader on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Munzer Bader on 1 October 2009 (2 pages)
20 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 14 February 2009 with a full list of shareholders (3 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (8 pages)
15 December 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
15 December 2008Accounts for a dormant company made up to 30 June 2007 (12 pages)
15 December 2008Total exemption full accounts made up to 30 June 2006 (15 pages)
15 December 2008Total exemption full accounts made up to 30 June 2006 (15 pages)
13 December 2008Compulsory strike-off action has been discontinued (1 page)
13 December 2008Compulsory strike-off action has been discontinued (1 page)
12 December 2008Return made up to 14/02/08; full list of members (3 pages)
12 December 2008Secretary appointed mrs susan kathleen jones (1 page)
12 December 2008Secretary appointed mrs susan kathleen jones (1 page)
12 December 2008Return made up to 14/02/07; full list of members (3 pages)
12 December 2008Return made up to 14/02/07; full list of members (3 pages)
12 December 2008Return made up to 14/02/08; full list of members (3 pages)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
18 September 2007First Gazette notice for compulsory strike-off (1 page)
4 September 2006Registered office changed on 04/09/06 from: no 2 st johns road suite 2 hampton wick, kingston surrey KT1 4AN (1 page)
4 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 September 2006Accounting reference date extended from 31/03/06 to 30/06/06 (1 page)
4 September 2006Registered office changed on 04/09/06 from: no 2 st johns road suite 2 hampton wick, kingston surrey KT1 4AN (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
25 April 2006Secretary resigned;director resigned (1 page)
8 March 2006Return made up to 14/02/06; full list of members (7 pages)
8 March 2006Return made up to 14/02/06; full list of members (7 pages)
17 February 2006Full accounts made up to 31 March 2005 (17 pages)
17 February 2006Full accounts made up to 31 March 2005 (17 pages)
19 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2006Re-registration of Memorandum and Articles (11 pages)
19 January 2006Re-registration of Memorandum and Articles (11 pages)
19 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
19 January 2006Certificate of re-registration from Public Limited Company to Private (1 page)
19 January 2006Application for reregistration from PLC to private (1 page)
19 January 2006Application for reregistration from PLC to private (1 page)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
21 February 2005Return made up to 14/02/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Full accounts made up to 31 March 2004 (18 pages)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 February 2004Return made up to 14/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
4 November 2003Full accounts made up to 31 March 2003 (15 pages)
8 March 2003Return made up to 14/02/03; full list of members (7 pages)
8 March 2003Return made up to 14/02/03; full list of members (7 pages)
4 November 2002Full accounts made up to 31 March 2002 (15 pages)
4 November 2002Full accounts made up to 31 March 2002 (15 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
13 March 2002Return made up to 14/02/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
2 November 2001Full accounts made up to 31 March 2001 (14 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 February 2001Return made up to 14/02/01; full list of members (6 pages)
19 January 2001Full accounts made up to 31 March 2000 (14 pages)
19 January 2001Full accounts made up to 31 March 2000 (14 pages)
28 November 2000Return made up to 14/02/00; full list of members; amend (6 pages)
28 November 2000Return made up to 14/02/00; full list of members; amend (6 pages)
25 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
25 October 2000Delivery ext'd 3 mth 31/03/00 (2 pages)
2 June 2000Ad 01/01/00--------- £ si 30000@1 (2 pages)
2 June 2000Ad 01/01/00--------- £ si 30000@1 (2 pages)
30 May 2000Secretary's particulars changed;director's particulars changed (1 page)
30 May 2000Secretary's particulars changed;director's particulars changed (1 page)
21 March 2000Full accounts made up to 31 March 1999 (14 pages)
21 March 2000Full accounts made up to 31 March 1999 (14 pages)
9 February 2000Return made up to 14/02/00; full list of members (6 pages)
9 February 2000Return made up to 14/02/00; full list of members (6 pages)
14 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
14 October 1999Delivery ext'd 3 mth 31/03/99 (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
24 June 1999Secretary resigned;director resigned (1 page)
11 June 1999Return made up to 14/02/99; full list of members (6 pages)
11 June 1999Return made up to 14/02/99; full list of members (6 pages)
5 May 1999Full accounts made up to 31 March 1998 (15 pages)
5 May 1999Full accounts made up to 31 March 1998 (15 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
24 March 1999New secretary appointed;new director appointed (2 pages)
13 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Secretary resigned (1 page)
13 February 1998Return made up to 14/02/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 February 1998Secretary resigned (1 page)
21 January 1998Ad 31/12/97--------- £ si 30000@1=30000 £ ic 250000/280000 (2 pages)
21 January 1998Ad 31/12/97--------- £ si 30000@1=30000 £ ic 250000/280000 (2 pages)
11 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 January 1998£ nc 250000/500000 05/01/98 (1 page)
11 January 1998£ nc 250000/500000 05/01/98 (1 page)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
6 January 1998Full accounts made up to 31 March 1997 (15 pages)
14 April 1997Full accounts made up to 31 March 1996 (16 pages)
14 April 1997Full accounts made up to 31 March 1996 (16 pages)
27 March 1997Return made up to 14/02/97; full list of members (6 pages)
27 March 1997Return made up to 14/02/97; full list of members (6 pages)
20 February 1997Ad 29/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 February 1997Ad 29/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 January 1997Ad 29/12/95--------- £ si 224900@1 (2 pages)
22 January 1997Ad 29/12/95--------- £ si 224900@1 (2 pages)
11 November 1996Registered office changed on 11/11/96 from: suite 231-232 caledonian house LTD 98 the center feltham middlesex TW13 4BH (1 page)
11 November 1996Registered office changed on 11/11/96 from: suite 231-232 caledonian house LTD 98 the center feltham middlesex TW13 4BH (1 page)
25 July 1996Amending cert for re-reg LTD-PLC (1 page)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Amending cert for re-reg LTD-PLC (1 page)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
25 July 1996Particulars of mortgage/charge (3 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Nc inc already adjusted 29/12/95 (1 page)
16 July 1996Balance Sheet (1 page)
16 July 1996Auditor's statement (1 page)
16 July 1996Re-registration of Memorandum and Articles (7 pages)
16 July 1996New director appointed (2 pages)
16 July 1996Application for reregistration from private to PLC (1 page)
16 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 July 1996Auditor's report (1 page)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Balance Sheet (1 page)
16 July 1996Declaration on reregistration from private to PLC (1 page)
16 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
16 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
16 July 1996Auditor's statement (1 page)
16 July 1996Certificate of re-registration from Private to Public Limited Company (1 page)
16 July 1996Re-registration of Memorandum and Articles (7 pages)
16 July 1996Auditor's report (1 page)
16 July 1996Application for reregistration from private to PLC (1 page)
16 July 1996Declaration on reregistration from private to PLC (1 page)
16 July 1996Nc inc already adjusted 29/12/95 (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
4 February 1996Return made up to 14/02/96; full list of members (6 pages)
4 February 1996Return made up to 14/02/96; full list of members (6 pages)
19 May 1995New secretary appointed (2 pages)
19 May 1995New secretary appointed (2 pages)
30 March 1995Registered office changed on 30/03/95 from: 19 old court place london W8 4PF (1 page)
30 March 1995Registered office changed on 30/03/95 from: 19 old court place london W8 4PF (1 page)