Company NameNiebelungen Ltd
Company StatusDissolved
Company Number04005780
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 10 months ago)
Dissolution Date20 March 2012 (12 years, 1 month ago)
Previous NamesLaird Holdings Limited and Laird Investments Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameNathalie Anne Margot
Date of BirthMay 1971 (Born 53 years ago)
NationalitySwiss
StatusClosed
Appointed10 September 2002(2 years, 3 months after company formation)
Appointment Duration9 years, 6 months (closed 20 March 2012)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address4 Rue De Dizerens
Geneva
1205
Foreign
Secretary NameJTC (UK) Limited (Corporation)
StatusClosed
Appointed31 March 2003(2 years, 10 months after company formation)
Appointment Duration8 years, 11 months (closed 20 March 2012)
Correspondence Address6th Floor, 63 Curzon Street
London
W1J 8PD
Director NameRichard Francis Patrick Arnold
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address23 Chemin De La Savonniere
1245 Collonge-Bellerive
Switzerland
Director NameJoint Corporate Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressAtlas House 4th Floor
1 King Street
London
EC2V 8AU
Secretary NameJoint Secretarial Services Limited (Corporation)
StatusResigned
Appointed01 June 2000(same day as company formation)
Correspondence AddressAtlas House Fourth Floor
1 King Street
London
EC2V 8AU

Location

Registered Address6th Floor 63 Curzon Street
London
W1J 8PD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
6 December 2011First Gazette notice for voluntary strike-off (1 page)
22 November 2011Application to strike the company off the register (3 pages)
22 November 2011Application to strike the company off the register (3 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(14 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(14 pages)
29 June 2011Annual return made up to 1 June 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 2
(14 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
26 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
29 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption full accounts made up to 31 December 2009 (6 pages)
23 June 2009Return made up to 01/06/09; full list of members (8 pages)
23 June 2009Return made up to 01/06/09; full list of members (8 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 May 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 September 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 June 2008Return made up to 01/06/08; no change of members (6 pages)
23 June 2008Return made up to 01/06/08; no change of members (6 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
13 September 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
3 August 2007Return made up to 01/06/07; no change of members (6 pages)
3 August 2007Return made up to 01/06/07; no change of members (6 pages)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 September 2006Secretary's particulars changed (1 page)
20 September 2006Secretary's particulars changed (1 page)
1 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 September 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
26 June 2006Return made up to 01/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 June 2006Return made up to 01/06/06; full list of members (6 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
25 October 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
4 July 2005Return made up to 01/06/05; full list of members (6 pages)
5 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
5 May 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
23 June 2004Return made up to 01/06/04; full list of members (6 pages)
23 June 2004Return made up to 01/06/04; full list of members (6 pages)
25 June 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 2003Return made up to 01/06/03; full list of members (7 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Secretary resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Registered office changed on 11/06/03 from: atlas house 4TH floor 1 king street london EC2V 8AU (1 page)
11 June 2003Director resigned (1 page)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (7 pages)
7 May 2003Accounts made up to 31 December 2002 (7 pages)
8 December 2002Accounts made up to 31 December 2001 (1 page)
8 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
6 December 2002New director appointed (2 pages)
6 December 2002New director appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
27 November 2002Company name changed laird investments LIMITED\certificate issued on 27/11/02 (2 pages)
27 November 2002Company name changed laird investments LIMITED\certificate issued on 27/11/02 (2 pages)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
19 September 2002Delivery ext'd 3 mth 31/12/01 (2 pages)
14 June 2002Return made up to 01/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 September 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
25 September 2001Accounts made up to 31 December 2000 (2 pages)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
10 September 2001Registered office changed on 10/09/01 from: 17A curzon street london W1J 5HS (1 page)
15 June 2001Return made up to 01/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 01/06/01; full list of members (6 pages)
9 August 2000Registered office changed on 09/08/00 from: 17 curzon street london W1Y 7FE (1 page)
9 August 2000Registered office changed on 09/08/00 from: 17 curzon street london W1Y 7FE (1 page)
14 July 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 July 2000Ad 16/06/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
3 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
3 July 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 June 2000Company name changed laird holdings LIMITED\certificate issued on 21/06/00 (2 pages)
20 June 2000Company name changed laird holdings LIMITED\certificate issued on 21/06/00 (2 pages)
1 June 2000Incorporation (28 pages)