Company NameNesfold Investments
Company StatusDissolved
Company Number05618702
CategoryPrivate Unlimited Company
Incorporation Date10 November 2005(18 years, 4 months ago)
Dissolution Date18 April 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameHiren Sumantbhai Patel
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleDirector/Company Secretary
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY
Secretary NameBhumika Patel
NationalityBritish
StatusClosed
Appointed10 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Foxon Close
Caterham
Surrey
CR3 5SY

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 November 2006 (17 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 November

Filing History

18 April 2011Final Gazette dissolved following liquidation (1 page)
18 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
18 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
14 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 3 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 3 October 2010 (5 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
11 May 2010Liquidators' statement of receipts and payments to 3 April 2010 (5 pages)
11 May 2010Liquidators statement of receipts and payments to 3 April 2010 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
1 November 2009Liquidators statement of receipts and payments to 3 October 2009 (5 pages)
1 November 2009Liquidators' statement of receipts and payments to 3 October 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
29 May 2009Liquidators statement of receipts and payments to 3 April 2009 (5 pages)
29 May 2009Liquidators' statement of receipts and payments to 3 April 2009 (5 pages)
22 April 2008Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page)
22 April 2008Registered office changed on 22/04/2008 from 21 foxon close caterham surrey CR3 5SY (1 page)
18 April 2008Declaration of solvency (3 pages)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-04-04
(1 page)
18 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Appointment of a voluntary liquidator (1 page)
18 April 2008Declaration of solvency (3 pages)
7 March 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
7 March 2008Total exemption full accounts made up to 30 November 2006 (10 pages)
15 August 2007Return made up to 10/11/06; full list of members (6 pages)
15 August 2007Return made up to 10/11/06; full list of members (6 pages)
2 December 2005Declaration of assistance for shares acquisition (4 pages)
2 December 2005Declaration of assistance for shares acquisition (4 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
22 November 2005Particulars of mortgage/charge (3 pages)
10 November 2005Incorporation (24 pages)
10 November 2005Incorporation (24 pages)