Company NameNedin Limited
Company StatusDissolved
Company Number04180097
CategoryPrivate Limited Company
Incorporation Date15 March 2001(23 years, 1 month ago)
Dissolution Date18 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameLinda Everitt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address16 Fallowfields
Loughton
Essex
IG10 4QP
Director NameMichael Derek Everitt
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address16 Fallowfields
Loughton
Essex
IG10 4QP
Secretary NameMichael Derek Everitt
NationalityBritish
StatusClosed
Appointed04 April 2001(2 weeks, 5 days after company formation)
Appointment Duration3 years, 9 months (closed 18 January 2005)
RoleCompany Director
Correspondence Address16 Fallowfields
Loughton
Essex
IG10 4QP
Director NameMr Martin John Anderson
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(2 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 04 April 2001)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreenacre
Off Wormley High Road
Wormley
Hertfordshire
EN10 6JN
Secretary NameJonathon Mark James O`Shea
NationalityBritish
StatusResigned
Appointed03 April 2001(2 weeks, 4 days after company formation)
Appointment Duration1 day (resigned 04 April 2001)
RoleCompany Director
Correspondence Address17 Colwall Gardens
Woodford Green
Essex
IG8 0HS
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 March 2001(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressJohnston House
8 Johnston Road
Woodford Green
Essex
IG8 0XA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

18 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2004First Gazette notice for voluntary strike-off (1 page)
17 August 2004Application for striking-off (1 page)
11 May 2004Return made up to 15/03/04; full list of members (7 pages)
25 June 2003Total exemption full accounts made up to 30 September 2002 (9 pages)
29 April 2003Return made up to 15/03/03; full list of members (7 pages)
5 June 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
9 May 2002Return made up to 15/03/02; full list of members (6 pages)
27 November 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
13 November 2001New director appointed (2 pages)
10 October 2001New director appointed (3 pages)
10 October 2001Ad 03/04/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
10 October 2001Secretary resigned (1 page)
10 October 2001New secretary appointed (2 pages)
10 October 2001Director resigned (1 page)
4 May 2001Secretary resigned;director resigned (1 page)
4 May 2001New secretary appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Registered office changed on 04/05/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 March 2001Incorporation (18 pages)