Company NameNugent Engineering Limited
Company StatusDissolved
Company Number03860966
CategoryPrivate Limited Company
Incorporation Date18 October 1999(24 years, 6 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2710Manufacture of basic iron & steel & of Ferro-alloys
SIC 24100Manufacture of basic iron and steel and of ferro-alloys
SIC 2722Manufacture of steel tubes
SIC 24200Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameLombrado Limited (Corporation)
StatusClosed
Appointed01 April 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 01 September 2009)
Correspondence AddressTrident Chambers PO Box 146
Road Town
Tortola Bvi
Secretary NameMayside Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2008(8 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 01 September 2009)
Correspondence Address180-186 King's Cross Road
London
WC1X 9DE
Director NameMarco Martinis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed29 October 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2002)
RoleCompany Director
Correspondence AddressVia Bernini 11
Valmadrera
Lecco
Italy
Director NameMr Narinder Nath Sharma
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1999(1 week, 4 days after company formation)
Appointment Duration2 years, 11 months (resigned 23 September 2002)
RoleCompany Director
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Secretary NameMr Narinder Nath Sharma
NationalityBritish
StatusResigned
Appointed29 October 1999(1 week, 4 days after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP
Director NameAntonella Canalella
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed23 May 2002(2 years, 7 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 April 2008)
RoleCompany Director
Correspondence AddressVia Bernini 11
Valnadrena
2000
Italy
Secretary NameRamesh Arjan
NationalityBritish
StatusResigned
Appointed07 August 2003(3 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 21 January 2004)
RoleCompany Director
Correspondence Address269 Green Street
London
E7 8LJ
Secretary NameRoberto Nastrucci
NationalityItalian
StatusResigned
Appointed21 January 2004(4 years, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2008)
RoleConsultant
Correspondence Address101 Monkhams Avenue
Woodford Green
Essex
IG8 0ER
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameA P Sharmans Ltd (Corporation)
StatusResigned
Appointed23 September 2002(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 31 March 2003)
Correspondence Address12 High Road
Buckhurst Hill
Essex
IG9 5HP

Location

Registered Address180-186 King's Cross Road
London
WC1X 9DE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£136,642
Cash£789
Current Liabilities£378,431

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

1 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
12 May 2009First Gazette notice for voluntary strike-off (1 page)
8 December 2008Return made up to 18/10/08; full list of members (3 pages)
2 December 2008Registered office changed on 02/12/2008 from 18 bentinck street london W1U 2AR (1 page)
2 December 2008Registered office changed on 02/12/2008 from essex house 7-8 the shrubberies george lane south woodford london E18 1BD (1 page)
28 November 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Director appointed lombrado LIMITED logged form (2 pages)
18 August 2008Appointment terminated director antonella canalella (1 page)
18 August 2008Secretary appointed mayside secretaries LIMITED (2 pages)
18 August 2008Appointment terminated secretary roberto nastrucci (1 page)
20 November 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 November 2007Return made up to 18/10/07; full list of members (2 pages)
11 December 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
13 November 2006Return made up to 18/10/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 October 2005Return made up to 18/10/05; full list of members (2 pages)
4 January 2005Total exemption small company accounts made up to 30 November 2003 (5 pages)
27 October 2004Return made up to 18/10/04; full list of members (6 pages)
10 March 2004Total exemption small company accounts made up to 30 November 2002 (5 pages)
23 February 2004Secretary resigned (1 page)
23 February 2004New secretary appointed (2 pages)
17 February 2004Return made up to 18/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Registered office changed on 30/01/04 from: 269 green street london E7 8LJ (1 page)
20 August 2003New secretary appointed (2 pages)
20 August 2003Director resigned (1 page)
20 August 2003Secretary resigned (1 page)
11 February 2003Return made up to 18/10/02; full list of members (7 pages)
29 October 2002Director resigned (1 page)
1 October 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
30 September 2002New director appointed (2 pages)
15 June 2002New director appointed (2 pages)
15 June 2002Director resigned (1 page)
12 November 2001Return made up to 18/10/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
9 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
9 October 2001Accounting reference date shortened from 31/10/01 to 30/11/00 (1 page)
9 October 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
7 November 2000Return made up to 18/10/00; full list of members (7 pages)
2 December 1999Registered office changed on 02/12/99 from: suite 24148 72 new bond street london W1Y 9DD (1 page)
2 December 1999New director appointed (2 pages)
2 December 1999New secretary appointed;new director appointed (2 pages)
18 October 1999Incorporation (16 pages)