Company NameN I&E Services Italy Limited
Company StatusDissolved
Company Number06722050
CategoryPrivate Limited Company
Incorporation Date13 October 2008(15 years, 6 months ago)
Dissolution Date31 October 2013 (10 years, 5 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 NameRobert John Eveleigh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 31 October 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Angel Lane
London
EC4R 3AB
Secretary NameGail Heather Dawson-Taylor
StatusClosed
Appointed31 May 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 5 months (closed 31 October 2013)
RoleCompany Director
Correspondence Address1 Angel Lane
London
EC4R 3AB
Director NameMr Mark Richard Chapman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address15 Chimney Court
23 Brewhouse Lane
London
E1W 2NU
Director NameAndrew Justin Emuss
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2008(same day as company formation)
RoleBanker
Correspondence Address12 Balfour Road
London
N5 2HB
Secretary NameDenise Carolyn Dillon
NationalityBritish
StatusResigned
Appointed15 December 2009(1 year, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2011)
RoleCompany Director
Correspondence AddressFlat 1, 91c Grosvenor Road
London
SW1V 3LD
Director NameMr David Geoffrey Harper
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(1 year, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2012)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Angel Lane
London
EC4R 3AB

Location

Registered Address1 Angel Lane
London
EC4R 3AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

8 at £1Nomura International PLC
100.00%
Ordinary

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

31 October 2013Final Gazette dissolved following liquidation (1 page)
31 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
31 October 2013Final Gazette dissolved following liquidation (1 page)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
31 July 2013Return of final meeting in a members' voluntary winding up (6 pages)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-02-08
(1 page)
19 February 2013Appointment of a voluntary liquidator (1 page)
19 February 2013Declaration of solvency (3 pages)
19 February 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
19 February 2013Declaration of solvency (3 pages)
7 January 2013Full accounts made up to 31 March 2012 (10 pages)
7 January 2013Full accounts made up to 31 March 2012 (10 pages)
6 November 2012Termination of appointment of David Harper as a director (1 page)
6 November 2012Termination of appointment of David Geoffrey Harper as a director on 31 October 2012 (1 page)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 8
(5 pages)
30 October 2012Annual return made up to 13 October 2012 with a full list of shareholders
Statement of capital on 2012-10-30
  • GBP 8
(5 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
3 January 2012Full accounts made up to 31 March 2011 (11 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
10 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (5 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
1 September 2011Termination of appointment of Denise Dillon as a secretary (1 page)
1 September 2011Appointment of Gail Heather Dawson-Taylor as a secretary (2 pages)
29 June 2011Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages)
29 June 2011Director's details changed for David Geoffrey Harper on 1 June 2011 (2 pages)
29 June 2011Director's details changed for Robert John Eveleigh on 1 June 2011 (2 pages)
1 June 2011Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 St Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
1 June 2011Registered office address changed from Nomura House 1 st Martin's-Le-Grand London EC1A 4NP on 1 June 2011 (1 page)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 13 October 2010 with a full list of shareholders (5 pages)
16 July 2010Full accounts made up to 31 March 2010 (9 pages)
16 July 2010Full accounts made up to 31 March 2010 (9 pages)
9 June 2010Appointment of David Geoffrey Harper as a director (3 pages)
9 June 2010Termination of appointment of Mark Chapman as a director (2 pages)
9 June 2010Appointment of David Geoffrey Harper as a director (3 pages)
9 June 2010Appointment of Robert John Eveleigh as a director (3 pages)
9 June 2010Termination of appointment of Andrew Emuss as a director (2 pages)
9 June 2010Termination of appointment of Mark Chapman as a director (2 pages)
9 June 2010Appointment of Robert John Eveleigh as a director (3 pages)
9 June 2010Termination of appointment of Andrew Emuss as a director (2 pages)
2 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
2 February 2010Current accounting period extended from 31 October 2009 to 31 March 2010 (3 pages)
2 February 2010Appointment of Denise Carolyn Dillon as a secretary (3 pages)
2 February 2010Appointment of Denise Carolyn Dillon as a secretary (3 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
11 November 2009Annual return made up to 13 October 2009 with a full list of shareholders (14 pages)
13 October 2008Incorporation (28 pages)
13 October 2008Incorporation (28 pages)