Company NameNieon Ltd
Company StatusDissolved
Company Number04284038
CategoryPrivate Limited Company
Incorporation Date10 September 2001(22 years, 7 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTamzine Judy Fraulo
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressThe Farmhouse
Bagthorpe
Norfolk
PE31 6QY
Secretary NameJoseph Arthur Fleming
NationalityBritish
StatusClosed
Appointed14 April 2003(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 15 June 2004)
RoleCompany Director
Correspondence AddressThe Farm House
Bagthorpe
Kings Lynn
Norfolk
PE31 6QY
Director NameJoseph Arthur Fleming
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2001(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2003)
RoleCompany Director
Correspondence AddressThe Farm House
Bagthorpe
Kings Lynn
Norfolk
PE31 6QY
Director NameGcbiz Directors Ltd (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameGcbiz Secretaries Ltd (Corporation)
StatusResigned
Appointed10 September 2001(same day as company formation)
Correspondence Address441 Gateford Road
Worksop
Nottinghamshire
S81 7BN
Secretary NameFleming Properties Ltd (Corporation)
StatusResigned
Appointed17 September 2001(1 week after company formation)
Appointment Duration1 year, 6 months (resigned 14 April 2003)
Correspondence Address99 Parkhurst Road
Horley
Surrey
RH6 8EX

Location

Registered Address39 Deacons Hill Road
Elstree
Hertfordshire
WD6 3HZ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

15 June 2004Final Gazette dissolved via compulsory strike-off (1 page)
2 March 2004First Gazette notice for compulsory strike-off (1 page)
22 May 2003Director resigned (1 page)
22 May 2003New director appointed (2 pages)
22 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: 99 parkhurst road horley surrey RH6 8EX (1 page)
2 May 2003New secretary appointed (2 pages)
16 November 2002Return made up to 10/09/02; full list of members
  • 363(287) ‐ Registered office changed on 16/11/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 2002Registered office changed on 03/09/02 from: 5 hendon street sheffield south yorkshire S13 9AX (1 page)
20 September 2001New secretary appointed (2 pages)
20 September 2001Director resigned (1 page)
20 September 2001Secretary resigned (1 page)
20 September 2001New director appointed (2 pages)