Company NameNirvana Holdings Limited
DirectorAlex John Hirons
Company StatusDissolved
Company Number03894758
CategoryPrivate Limited Company
Incorporation Date15 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Alex John Hirons
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 1999(same day as company formation)
RolePrinter
Correspondence Address3 Etruria Court
Grenfell Road
Maidenhead
Berkshire
SL6 1EJ
Secretary NameRWL Registrars Limited (Corporation)
StatusCurrent
Appointed15 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed15 December 1999(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressAlbert Chambers
221-223 Chingford Mount Road
Chingford
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Financials

Year2014
Net Worth£80,000
Current Liabilities£20,000

Accounts

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

Filing History

30 July 2003Dissolved (1 page)
30 April 2003Return of final meeting in a creditors' voluntary winding up (3 pages)
27 February 2003Liquidators statement of receipts and payments (9 pages)
1 March 2002Appointment of a voluntary liquidator (2 pages)
1 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
1 March 2002Statement of affairs (7 pages)
15 February 2002Registered office changed on 15/02/02 from: one high street chalfont st. Peter gerrards cross buckinghamshire SL9 9QS (1 page)
28 January 2002Return made up to 15/12/01; full list of members (6 pages)
16 August 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
1 March 2001Return made up to 15/12/00; full list of members (6 pages)
12 May 2000Ad 28/01/00--------- £ si 40000@1=40000 £ ic 1/40001 (2 pages)
12 May 2000Particulars of contract relating to shares (4 pages)
12 May 2000Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(1 page)
12 May 2000Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
15 April 2000Director's particulars changed (1 page)
5 April 2000Director's particulars changed (1 page)
23 March 2000New secretary appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Secretary resigned (1 page)
7 January 2000Registered office changed on 07/01/00 from: regis house 134 percival road enfield middlesex EN1 1QU (1 page)
21 December 1999New director appointed (2 pages)
15 December 1999Incorporation (15 pages)