Company NameNanofab Limited
Company StatusDissolved
Company Number07259926
CategoryPrivate Limited Company
Incorporation Date20 May 2010(13 years, 11 months ago)
Dissolution Date5 August 2014 (9 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2521Manufacture of plastic plates, sheets, etc.
SIC 22210Manufacture of plastic plates, sheets, tubes and profiles
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameAmrish Parikh
StatusClosed
Appointed20 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 261/8 Camp Road
Farnborough
GU14 6EW
Director NameMr Amrish Parikh
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2010(same day as company formation)
RoleSupplier Of Plastic  And Nonwoven Products
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 261/8 Camp Road
Farnborough
GU14 6EW

Contact

Websitewww.nanofabnw.com
Email address[email protected]
Telephone01276 300700
Telephone regionCamberley

Location

Registered AddressThe Clock House
87 Paines Lane
Pinner
Middlesex
HA5 3BZ
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner
Built Up AreaGreater London

Shareholders

100 at £1Amrish Parikh
100.00%
Ordinary

Financials

Year2014
Net Worth-£8,587
Current Liabilities£8,820

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
5 October 2013Compulsory strike-off action has been suspended (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
13 August 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
22 May 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
22 May 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
22 May 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
26 March 2013Termination of appointment of Amrish Parikh as a director (1 page)
26 March 2013Termination of appointment of Amrish Parikh as a director (1 page)
26 March 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
26 March 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
26 March 2013Director's details changed for Mr Amrish Parikh on 1 June 2012 (2 pages)
15 June 2012Registered office address changed from Unit 261/8 Camp Road Farnborough Hampshire GU14 6EW England on 15 June 2012 (1 page)
15 June 2012Registered office address changed from Unit 261/8 Camp Road Farnborough Hampshire GU14 6EW England on 15 June 2012 (1 page)
11 June 2012Director's details changed for Mr Amrish Parikh on 9 June 2012 (2 pages)
11 June 2012Director's details changed for Mr Amrish Parikh on 9 June 2012 (2 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
11 June 2012Annual return made up to 20 May 2012 with a full list of shareholders
Statement of capital on 2012-06-11
  • GBP 100
(5 pages)
11 June 2012Director's details changed for Mr Amrish Parikh on 9 June 2012 (2 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
5 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Director's details changed for Mr Amrish Parikh on 6 November 2010 (2 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Annual return made up to 20 May 2011 with a full list of shareholders (5 pages)
21 June 2011Register inspection address has been changed (1 page)
21 June 2011Director's details changed for Mr Amrish Parikh on 6 November 2010 (2 pages)
21 June 2011Register(s) moved to registered inspection location (1 page)
21 June 2011Director's details changed for Mr Amrish Parikh on 6 November 2010 (2 pages)
20 May 2010Incorporation (21 pages)
20 May 2010Incorporation (21 pages)