Company NameNeban 29
Company StatusDissolved
Company Number04677330
CategoryPrivate Unlimited Company
Incorporation Date25 February 2003(21 years, 1 month ago)
Dissolution Date27 August 2008 (15 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameJohan Klinger
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Correspondence AddressCariad Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameMrs Linda Van Arkadie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2008(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCariad
Lunghurst Road
Woldingham
CR3 7HE
Secretary NameJohan Klinger
NationalityBritish
StatusClosed
Appointed11 February 2008(4 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (closed 27 August 2008)
RoleCompany Director
Correspondence AddressCariad Lunghurst Road
Woldingham
Caterham
Surrey
CR3 7HE
Director NameSCH (Gt Nominees) Limited (Corporation)
Date of BirthFebruary 2003 (Born 21 years ago)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
Lancashire
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed25 February 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressCariad Lunghurst Drive
Woldingham
Caterham
Surrey
CR3 7HE
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWoldingham
WardWoldingham
Built Up AreaWoldingham

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

27 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
21 May 2008First Gazette notice for voluntary strike-off (2 pages)
3 April 2008Application for striking-off (2 pages)
7 March 2008Appointment terminated director sch (gt nominees) LIMITED (1 page)
7 March 2008Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page)
7 March 2008Director appointed linda elizabeth van arkadie (2 pages)
7 March 2008Director and secretary appointed johan klinger (2 pages)
26 February 2008Registered office changed on 26/02/2008 from, ship canal house, king street, manchester, M2 4WB (1 page)
18 April 2007Return made up to 25/02/07; full list of members (6 pages)
12 April 2006Return made up to 25/02/06; full list of members (6 pages)
30 March 2005Return made up to 25/02/05; full list of members (6 pages)
29 March 2004Return made up to 25/02/04; full list of members (6 pages)
9 April 2003Resolutions
  • RES13 ‐ Re share premium accoun 27/03/03
(1 page)
21 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)