Company NameNirvana Mobility Limited
Company StatusDissolved
Company Number04489247
CategoryPrivate Limited Company
Incorporation Date18 July 2002(21 years, 9 months ago)
Dissolution Date1 October 2019 (4 years, 6 months ago)
Previous NameNirvana Motorhomes Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Mark Aaron Sharp
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Director NameMr Martin Alonza Boyce
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(11 years, 4 months after company formation)
Appointment Duration5 years, 10 months (closed 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Secretary NameLynda Sharp
NationalityBritish
StatusResigned
Appointed18 July 2002(same day as company formation)
RoleCompany Director
Correspondence Address116 High Street
Halling
Rochester
Kent
ME2 1BZ
Director NameJohn Macrae
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(8 months after company formation)
Appointment Duration1 year (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rembrandt Road
Lewisham
London
SE13 5QH
Secretary NameMark Sharp
NationalityBritish
StatusResigned
Appointed18 March 2003(8 months after company formation)
Appointment Duration1 year (resigned 18 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
Park Hill
Bickley
BR1 2JH
Secretary NameJohn Macrae
NationalityBritish
StatusResigned
Appointed18 March 2004(1 year, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rembrandt Road
Lewisham
London
SE13 5QH
Director NameMr Paul Arthur Johnson
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2010(8 years after company formation)
Appointment Duration8 years, 3 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed18 July 2002(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Contact

Websitewww.nirvanamobility.co.uk
Email address[email protected]
Telephone01227 751865
Telephone regionCanterbury

Location

Registered AddressBritannia House
Roberts Mews
Orpington
Kent
BR6 0JP
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,409
Cash£883
Current Liabilities£48,250

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

1 October 2019Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2019Amended total exemption full accounts made up to 31 July 2017 (5 pages)
4 April 2019Voluntary strike-off action has been suspended (1 page)
12 February 2019First Gazette notice for voluntary strike-off (1 page)
4 February 2019Application to strike the company off the register (1 page)
9 January 2019Current accounting period extended from 31 July 2018 to 31 January 2019 (1 page)
14 December 2018Termination of appointment of Paul Arthur Johnson as a director on 23 November 2018 (1 page)
21 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
23 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
22 August 2016Confirmation statement made on 18 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
(3 pages)
2 September 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(5 pages)
2 September 2014Statement of capital following an allotment of shares on 3 December 2013
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
15 January 2014Director's details changed for Mark Aaron Sharp on 15 January 2013 (2 pages)
15 January 2014Director's details changed for Mark Aaron Sharp on 15 January 2013 (2 pages)
2 December 2013Appointment of Mr Martin Alonza Boyce as a director (2 pages)
2 December 2013Appointment of Mr Martin Alonza Boyce as a director (2 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
2 September 2013Director's details changed for Mark Sharp on 30 August 2013 (2 pages)
2 September 2013Director's details changed for Mark Sharp on 30 August 2013 (2 pages)
2 September 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
(3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 November 2012Change of name notice (1 page)
15 November 2012Change of name notice (1 page)
15 November 2012Company name changed nirvana motorhomes LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
15 November 2012Company name changed nirvana motorhomes LIMITED\certificate issued on 15/11/12
  • RES15 ‐ Change company name resolution on 2012-10-03
(2 pages)
4 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
4 October 2012Annual return made up to 18 July 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
22 November 2011Compulsory strike-off action has been discontinued (1 page)
21 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
13 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
11 August 2010Appointment of Mr Paul Arthur Johnson as a director (2 pages)
11 August 2010Termination of appointment of John Macrae as a secretary (1 page)
11 August 2010Termination of appointment of John Macrae as a secretary (1 page)
11 August 2010Appointment of Mr Paul Arthur Johnson as a director (2 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (3 pages)
8 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
8 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
13 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
18 August 2008Return made up to 18/07/08; full list of members (3 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
5 April 2008Total exemption full accounts made up to 31 July 2007 (7 pages)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
28 August 2007Return made up to 18/07/07; full list of members (2 pages)
18 February 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
18 February 2007Total exemption full accounts made up to 31 July 2006 (7 pages)
5 October 2006Return made up to 18/07/06; full list of members (2 pages)
5 October 2006Return made up to 18/07/06; full list of members (2 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
4 January 2006Total exemption full accounts made up to 31 July 2005 (7 pages)
25 July 2005Return made up to 18/07/05; full list of members (6 pages)
25 July 2005Return made up to 18/07/05; full list of members (6 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
15 June 2005Total exemption full accounts made up to 31 July 2004 (7 pages)
22 July 2004Return made up to 18/07/04; full list of members (6 pages)
22 July 2004Return made up to 18/07/04; full list of members (6 pages)
24 March 2004New secretary appointed (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004Secretary resigned (1 page)
24 March 2004Director resigned (1 page)
24 March 2004New secretary appointed (1 page)
29 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
29 October 2003Total exemption full accounts made up to 31 July 2003 (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
6 August 2003Return made up to 18/07/03; full list of members (7 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New director appointed (2 pages)
23 March 2003Secretary resigned (1 page)
23 March 2003New secretary appointed (2 pages)
23 March 2003New secretary appointed (2 pages)
23 March 2003New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New director appointed (2 pages)
8 August 2002New secretary appointed (2 pages)
26 July 2002Registered office changed on 26/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 July 2002Director resigned (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Registered office changed on 26/07/02 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 July 2002Secretary resigned (1 page)
26 July 2002Director resigned (1 page)
18 July 2002Incorporation (15 pages)
18 July 2002Incorporation (15 pages)