Company NameNingana Limited
Company StatusDissolved
Company Number07148240
CategoryPrivate Limited Company
Incorporation Date5 February 2010(14 years, 2 months ago)
Dissolution Date2 November 2013 (10 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMrs Natasha Anne Locarnini
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusClosed
Appointed05 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Rsm Tenon Recovery Suite 3 3 3rd Floor
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
Director NameMr Paul Michael McCabe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2011(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 02 November 2013)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Rsm Tenon Recovery Suite 3 3 3rd Floor
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ

Location

Registered AddressC/O Rsm Tenon Recovery Suite 3 3 3rd Floor
34 Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts21 August 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End21 August

Filing History

2 November 2013Final Gazette dissolved following liquidation (1 page)
2 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 November 2013Final Gazette dissolved following liquidation (1 page)
2 August 2013Return of final meeting in a members' voluntary winding up (16 pages)
2 August 2013Return of final meeting in a members' voluntary winding up (16 pages)
19 October 2012Registered office address changed from C/O Natasha Locarnini Yew Tree Cottage Main Street Westow York North Yorkshire YO60 7NE United Kingdom on 19 October 2012 (2 pages)
19 October 2012Registered office address changed from C/O Natasha Locarnini Yew Tree Cottage Main Street Westow York North Yorkshire YO60 7NE United Kingdom on 19 October 2012 (2 pages)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-10-08
(1 page)
18 October 2012Declaration of solvency (3 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Declaration of solvency (3 pages)
18 October 2012Appointment of a voluntary liquidator (1 page)
18 October 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 September 2012Previous accounting period shortened from 28 February 2013 to 21 August 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 21 August 2012 (6 pages)
4 September 2012Previous accounting period shortened from 28 February 2013 to 21 August 2012 (1 page)
4 September 2012Total exemption small company accounts made up to 21 August 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
14 June 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
21 February 2012Annual return made up to 5 February 2012 with a full list of shareholders
Statement of capital on 2012-02-21
  • GBP 1
(3 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 April 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1
(3 pages)
18 April 2011Statement of capital following an allotment of shares on 10 April 2011
  • GBP 1
(3 pages)
10 April 2011Appointment of Mr Paul Michael Mccabe as a director (2 pages)
10 April 2011Appointment of Mr Paul Michael Mccabe as a director (2 pages)
19 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
19 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
19 February 2011Annual return made up to 5 February 2011 with a full list of shareholders (3 pages)
6 February 2011Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page)
6 February 2011Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page)
6 February 2011Registered office address changed from Yew Tree Cottage Main Street York North Yorkshire YO60 7NE on 6 February 2011 (1 page)
15 March 2010Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ England on 15 March 2010 (2 pages)
15 March 2010Registered office address changed from Foss Place Foss Islands Road York YO31 7UJ England on 15 March 2010 (2 pages)
8 February 2010Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Natasha Anne Locarnini on 5 February 2010 (2 pages)
5 February 2010Incorporation (21 pages)
5 February 2010Incorporation (21 pages)