Company NameNudrive Europe Limited
Company StatusDissolved
Company Number05401763
CategoryPrivate Limited Company
Incorporation Date23 March 2005(19 years, 1 month ago)
Dissolution Date17 June 2014 (9 years, 10 months ago)
Previous NamesLife Drives Limited and Pure Global (UK) Limited

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies

Directors

Director NameRobert Nicholas Charles Orford
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Abbey Drive
Watford
Hertfordshire
WK5 0TL
Secretary NameWilsons (Company Secretaries) Limited (Corporation)
StatusClosed
Appointed20 February 2009(3 years, 11 months after company formation)
Appointment Duration5 years, 3 months (closed 17 June 2014)
Correspondence AddressAlexandra House St Johns Street
Salisbury
Wiltshire
SP1 2SB
Secretary NameJanet Orford
NationalityBritish
StatusResigned
Appointed23 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address23 Hunters Oak
Hemel Hempstead
Hertfordshire
HP2 7SN

Contact

Websitewww.nu-drive.com

Location

Registered Address3-5 Rickmansworth Road
Watford
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

1 at £1Pure Global LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£429,232
Cash£1,325
Current Liabilities£492,333

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 June 2014Final Gazette dissolved following liquidation (1 page)
17 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 June 2014Final Gazette dissolved following liquidation (1 page)
17 March 2014Notice of move from Administration to Dissolution (9 pages)
17 March 2014Notice of move from Administration to Dissolution (9 pages)
24 December 2013Notice of vacation of office by administrator (36 pages)
24 December 2013Notice of vacation of office by administrator (36 pages)
10 October 2013Administrator's progress report to 13 September 2013 (11 pages)
10 October 2013Administrator's progress report to 13 September 2013 (11 pages)
30 May 2013Notice of deemed approval of proposals (1 page)
30 May 2013Notice of deemed approval of proposals (1 page)
16 May 2013Statement of administrator's proposal (36 pages)
16 May 2013Statement of administrator's proposal (36 pages)
23 April 2013Statement of affairs with form 2.14B (6 pages)
23 April 2013Statement of affairs with form 2.14B (6 pages)
3 April 2013Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages)
3 April 2013Registered office address changed from Unit 4 Bermer Place Imperial Way Watford Hertfordshire WD24 4AY United Kingdom on 3 April 2013 (2 pages)
25 March 2013Appointment of an administrator (1 page)
25 March 2013Appointment of an administrator (1 page)
4 February 2013Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ (1 page)
4 February 2013Register inspection address has been changed from Steynings House Fisherton Street Salisbury Wiltshire SP2 7RJ (1 page)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
17 October 2012Secretary's details changed for Wilsons (Company Secretaries) Limited on 17 September 2012 (2 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(4 pages)
20 April 2012Annual return made up to 23 March 2012 with a full list of shareholders
Statement of capital on 2012-04-20
  • GBP 1
(4 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
4 April 2012Compulsory strike-off action has been discontinued (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 March 2012Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 3-5 Rickmansworth Road Watford Hertfordshire WD18 0GX on 27 March 2012 (1 page)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages)
7 April 2011Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages)
7 April 2011Director's details changed for Robert Nicholas Charles Orford on 1 February 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 November 2009Register inspection address has been changed (1 page)
16 November 2009Register inspection address has been changed (1 page)
1 July 2009Return made up to 23/03/09; full list of members (3 pages)
1 July 2009Return made up to 23/03/09; full list of members (3 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 April 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 March 2009Memorandum and Articles of Association (15 pages)
10 March 2009Memorandum and Articles of Association (15 pages)
28 February 2009Company name changed pure global (uk) LIMITED\certificate issued on 05/03/09 (2 pages)
28 February 2009Company name changed pure global (uk) LIMITED\certificate issued on 05/03/09 (2 pages)
20 February 2009Appointment terminated secretary janet orford (1 page)
20 February 2009Appointment terminated secretary janet orford (1 page)
20 February 2009Secretary appointed wilsons (company secretaries) LIMITED (1 page)
20 February 2009Secretary appointed wilsons (company secretaries) LIMITED (1 page)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Return made up to 23/03/08; full list of members (3 pages)
5 February 2009Return made up to 23/03/08; full list of members (3 pages)
28 January 2009Director's change of particulars / robert orford / 28/01/2009 (1 page)
28 January 2009Secretary's change of particulars / janet orford / 28/01/2009 (1 page)
28 January 2009Secretary's change of particulars / janet orford / 28/01/2009 (1 page)
28 January 2009Director's change of particulars / robert orford / 28/01/2009 (1 page)
20 August 2008Return made up to 23/03/07; no change of members (6 pages)
20 August 2008Return made up to 23/03/07; no change of members (6 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 April 2008Memorandum and Articles of Association (15 pages)
9 April 2008Memorandum and Articles of Association (15 pages)
1 April 2008Registered office changed on 01/04/2008 from 10 garden close watford herts WD17 3DP (1 page)
1 April 2008Registered office changed on 01/04/2008 from 10 garden close watford herts WD17 3DP (1 page)
28 March 2008Company name changed life drives LIMITED\certificate issued on 05/04/08 (3 pages)
28 March 2008Company name changed life drives LIMITED\certificate issued on 05/04/08 (3 pages)
6 September 2006Return made up to 23/03/06; full list of members (2 pages)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Secretary's particulars changed (1 page)
6 September 2006Return made up to 23/03/06; full list of members (2 pages)
12 June 2006Registered office changed on 12/06/06 from: 30 bywell avenue hexham northumberland NE46 1JA (1 page)
12 June 2006Registered office changed on 12/06/06 from: 30 bywell avenue hexham northumberland NE46 1JA (1 page)
23 March 2005Incorporation (19 pages)
23 March 2005Incorporation (19 pages)