Company NameNagercoil Limited
Company StatusDissolved
Company Number04733161
CategoryPrivate Limited Company
Incorporation Date14 April 2003(21 years ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NameSEKO Group Business And Financial Services Ltd

Business Activity

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

Directors

Director NameEarthshaking Solutions Limited (Corporation)
StatusClosed
Appointed28 February 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2009)
Correspondence AddressFlat E 102 Finborough Road
London
SW10 9ED
Secretary NameSecretarial Services Europe Ltd (Corporation)
StatusClosed
Appointed28 February 2006(2 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 11 August 2009)
Correspondence AddressFlat E 102 Finborough Road
London
SW10 9ED
Director NameHenryk Foltys
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityGerman
StatusResigned
Appointed14 April 2003(same day as company formation)
RoleManager
Correspondence Address40 George Leybourne House
Fletcher Street
London
E1 8HW
Director NameHarald Andreas Schuldt
Date of BirthAugust 1941 (Born 82 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2005(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressFlat E
102 Finsborough Road
London
SW10 9ED
Secretary NameLondon Business Secretary Limited (Corporation)
StatusResigned
Appointed14 April 2003(same day as company formation)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH
Secretary NameLondon Secretary Ltd (Corporation)
StatusResigned
Appointed26 January 2005(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 April 2006)
Correspondence Address4 Queen Anne Terrace
Sovereign Court The Highway
London
E1W 3HH

Location

Registered AddressFlat E 102 Finborough Road
London
SW10 9ED
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRedcliffe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2009First Gazette notice for voluntary strike-off (1 page)
9 April 2009Application for striking-off (1 page)
6 November 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 August 2008Return made up to 14/04/08; full list of members (3 pages)
21 May 2008Return made up to 14/04/07; full list of members (3 pages)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 May 2006Return made up to 14/04/06; full list of members (7 pages)
25 April 2006Secretary resigned (1 page)
16 March 2006New secretary appointed (1 page)
7 March 2006Director resigned (1 page)
7 March 2006New director appointed (1 page)
17 February 2006Registered office changed on 17/02/06 from: 40 milligan street limehouse london E14 8AU (1 page)
21 December 2005Registered office changed on 21/12/05 from: 4 queen anne terrace sovereign close london E1W 3HH (1 page)
9 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 July 2005Director resigned (1 page)
20 July 2005New director appointed (2 pages)
16 June 2005Return made up to 14/04/05; full list of members (6 pages)
11 March 2005Secretary resigned (1 page)
31 January 2005New secretary appointed (2 pages)
24 May 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 April 2004Return made up to 14/04/04; full list of members (6 pages)
3 March 2004Accounting reference date shortened from 30/04/04 to 31/12/03 (1 page)
14 April 2003Incorporation (14 pages)