Company NameNevada Footwear Limited
Company StatusDissolved
Company Number03040510
CategoryPrivate Limited Company
Incorporation Date31 March 1995(29 years, 1 month ago)
Dissolution Date21 May 2002 (21 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAlan Walters
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleRetailer
Correspondence Address20 St Johns Road
Newbury Park
Ilford
Essex
IG2 7BB
Director NameDavid Walters
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleRetailer
Correspondence Address20 St Johns Road
Ilford
Essex
IG2 7BB
Secretary NameDavid Walters
NationalityBritish
StatusClosed
Appointed31 March 1995(same day as company formation)
RoleRetailer
Correspondence Address20 St Johns Road
Ilford
Essex
IG2 7BB
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed31 March 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered Address20 Saint Johns Road
Ilford
Essex
IG2 7BB
RegionLondon
ConstituencyIlford South
CountyGreater London
WardNewbury
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 May 2002Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2002First Gazette notice for voluntary strike-off (1 page)
21 November 2001Application for striking-off (1 page)
8 August 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 April 2001Return made up to 31/03/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 March 2000 (6 pages)
15 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 15/04/00
(6 pages)
9 December 1999Accounts for a dormant company made up to 31 March 1999 (5 pages)
28 June 1999Return made up to 31/03/99; no change of members (4 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 May 1997Registered office changed on 30/05/97 from: 20 st johns road newbury park ilford essex IG2 7BB (1 page)
14 May 1997Return made up to 31/03/97; full list of members (6 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
9 April 1996Return made up to 31/03/96; full list of members (6 pages)
6 April 1995Registered office changed on 06/04/95 from: 76 whitchurch road cardiff south glamorgan CF4 3LX (1 page)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
31 March 1995Incorporation (32 pages)