Company NameNairda 2000 Ltd
Company StatusDissolved
Company Number07667443
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 9 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameEva Gil
Date of BirthApril 1959 (Born 65 years ago)
NationalitySpanish
StatusClosed
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom England
Correspondence Address104 Kidbrooke Park Road
London
SE3 0DX

Location

Registered Address104 Kidbrooke Park Road
London
SE3 0DX
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardBlackheath Westcombe
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2015 (8 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
14 July 2016Application to strike the company off the register (3 pages)
14 July 2016Application to strike the company off the register (3 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500
(3 pages)
28 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
28 August 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 500
(3 pages)
3 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(3 pages)
3 September 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 500
(3 pages)
8 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 August 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
20 July 2013Compulsory strike-off action has been discontinued (1 page)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 500
(3 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 July 2013Annual return made up to 13 June 2013 with a full list of shareholders
Statement of capital on 2013-07-18
  • GBP 500
(3 pages)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2013First Gazette notice for compulsory strike-off (1 page)
30 August 2012Registered office address changed from 92 New Cavendish Street London W1W 6XJ on 30 August 2012 (1 page)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (3 pages)
30 August 2012Registered office address changed from 92 New Cavendish Street London W1W 6XJ on 30 August 2012 (1 page)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
13 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)