Company NameNirvana Pre-Press Limited
DirectorsAlex John Hirons and Martin Usher
Company StatusDissolved
Company Number03285435
CategoryPrivate Limited Company
Incorporation Date29 November 1996(27 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex John Hirons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RolePrinter
Correspondence Address3 Etruria Court
Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Secretary NameMr Alex John Hirons
NationalityBritish
StatusCurrent
Appointed03 December 1996(4 days after company formation)
Appointment Duration27 years, 4 months
RolePrinter
Correspondence Address3 Etruria Court
Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Director NameMartin Usher
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2000(3 years, 4 months after company formation)
Appointment Duration24 years
RolePrint
Correspondence Address15 The Paddocks
Savill Way
Marlow
Buckinghamshire
SL7 1TH
Director NameMr Andrew John Nash
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1996(4 days after company formation)
Appointment Duration3 years, 2 months (resigned 28 February 2000)
RolePrinter
Correspondence AddressRosewood House
Ockwells Road
Maidenhead
Berkshire
SL6 3AA
Director NameHighstone Directors Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU
Secretary NameHighstone Secretaries Limited (Corporation)
StatusResigned
Appointed29 November 1996(same day as company formation)
Correspondence AddressHighstone House
165 High Street
Barnet
Hertfordshire
EN5 5SU

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

4 July 2005Dissolved (1 page)
4 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
16 March 2005Registered office changed on 16/03/05 from: albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
4 March 2005Liquidators statement of receipts and payments (5 pages)
28 August 2004Liquidators statement of receipts and payments (5 pages)
6 March 2004Liquidators statement of receipts and payments (5 pages)
29 August 2003Liquidators statement of receipts and payments (5 pages)
27 February 2003Liquidators statement of receipts and payments (5 pages)
4 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
4 March 2002Statement of affairs (13 pages)
4 March 2002Appointment of a voluntary liquidator (2 pages)
15 February 2002Registered office changed on 15/02/02 from: one high street chalfont st peter gerrards cross,bucks SL9 9QE (1 page)
11 December 2001Return made up to 29/11/01; full list of members (6 pages)
7 December 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
29 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
19 December 2000Return made up to 29/11/00; full list of members (6 pages)
26 September 2000Director resigned (1 page)
24 May 2000New director appointed (2 pages)
18 April 2000Return made up to 29/11/99; full list of members (6 pages)
15 April 2000Secretary's particulars changed;director's particulars changed (1 page)
15 June 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1998Return made up to 29/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 October 1998Accounts for a small company made up to 28 February 1998 (6 pages)
16 April 1998Accounting reference date extended from 30/11/97 to 28/02/98 (1 page)
4 December 1997Return made up to 29/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
20 March 1997New secretary appointed;new director appointed (2 pages)
20 March 1997New director appointed (2 pages)
13 March 1997Ad 03/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: highstone house 165 high street barnet hertfordshire EN5 5SU (1 page)
13 March 1997Secretary resigned (1 page)
29 November 1996Incorporation (12 pages)