Company NameNachnach International Limited
Company StatusDissolved
Company Number06243627
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 12 months ago)
Dissolution Date13 September 2011 (12 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 NameMr Jasvinder Singh Virdi
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Boleyn Road
Forest Gate
London
E7 9QE
Secretary NameCavendish Secretarial Limited (Corporation)
StatusResigned
Appointed10 May 2007(same day as company formation)
Correspondence Address72 New Cavendish Street
London
W1G 8AU

Location

Registered Address28 Boleyn Road
London
E7 9QE
RegionLondon
ConstituencyWest Ham
CountyGreater London
WardGreen Street West
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
31 May 2011First Gazette notice for voluntary strike-off (1 page)
20 May 2011Application to strike the company off the register (3 pages)
20 May 2011Application to strike the company off the register (3 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 August 2010Director's details changed for Jasvinder Singh Virdi on 15 June 2010 (2 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(3 pages)
10 August 2010Annual return made up to 15 June 2010 with a full list of shareholders
Statement of capital on 2010-08-10
  • GBP 100
(3 pages)
10 August 2010Director's details changed for Jasvinder Singh Virdi on 15 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 June 2009Return made up to 15/06/09; no change of members (10 pages)
18 June 2009Return made up to 15/06/09; no change of members (10 pages)
28 May 2009Registered office changed on 28/05/2009 from 28 boleyn road forest gate london E7 9QE (1 page)
28 May 2009Registered office changed on 28/05/2009 from 28 boleyn road forest gate london E7 9QE (1 page)
27 May 2009Registered office changed on 27/05/2009 from 72 new cavendish street london W1G 8AU (1 page)
27 May 2009Registered office changed on 27/05/2009 from 72 new cavendish street london W1G 8AU (1 page)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 February 2009Appointment Terminated Secretary cavendish secretarial LIMITED (1 page)
4 February 2009Appointment terminated secretary cavendish secretarial LIMITED (1 page)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
14 May 2008Return made up to 10/05/08; full list of members (3 pages)
10 May 2007Incorporation (19 pages)
10 May 2007Incorporation (19 pages)