CHRISTIANI & NIELSEN LIMITED

Register to unlock more data on OkredoRegister

CHRISTIANI & NIELSEN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00266068

Incorporation date

10/06/1932

Size

Total Exemption Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/1986)
dot icon10/12/2019
Final Gazette dissolved following liquidation
dot icon10/09/2019
Notice of final account prior to dissolution
dot icon11/05/2018
Registered office address changed from PO Box 695 8 Salisbury Square London EC4Y 8BB to 15 Canada Square London E14 5GL on 2018-05-11
dot icon25/09/2015
Restoration by order of the court
dot icon13/12/2013
Final Gazette dissolved following liquidation
dot icon13/09/2013
Notice of final account prior to dissolution
dot icon04/02/2010
Appointment of a liquidator
dot icon27/01/2010
Administrator's abstract of receipts and payments to 2010-01-20
dot icon27/01/2010
Administrator's abstract of receipts and payments to 2009-11-16
dot icon22/01/2010
Appointment of a liquidator
dot icon22/01/2010
Order of court to wind up
dot icon22/01/2010
Notice of discharge of Administration Order
dot icon06/01/2010
Administrator's abstract of receipts and payments to 2009-11-16
dot icon03/06/2009
Administrator's abstract of receipts and payments to 2009-05-16
dot icon13/01/2009
Administrator's abstract of receipts and payments to 2008-11-16
dot icon06/06/2008
Administrator's abstract of receipts and payments to 2008-11-16
dot icon06/06/2008
Administrator's abstract of receipts and payments to 2008-05-16
dot icon22/01/2008
Administrator's abstract of receipts and payments
dot icon23/07/2007
Administrator's abstract of receipts and payments
dot icon24/01/2007
Administrator's abstract of receipts and payments
dot icon31/07/2006
Administrator's abstract of receipts and payments
dot icon26/07/2006
Administrator's abstract of receipts and payments
dot icon09/01/2006
Administrator's abstract of receipts and payments
dot icon01/07/2005
Administrator's abstract of receipts and payments
dot icon17/12/2004
Administrator's abstract of receipts and payments
dot icon20/07/2004
Administrator's abstract of receipts and payments
dot icon21/01/2004
Administrator's abstract of receipts and payments
dot icon06/09/2003
Declaration of mortgage charge released/ceased
dot icon13/06/2003
Administrator's abstract of receipts and payments
dot icon16/01/2003
Administrator's abstract of receipts and payments
dot icon30/05/2002
Administrator's abstract of receipts and payments
dot icon10/12/2001
Administrator's abstract of receipts and payments
dot icon31/08/2001
Registered office changed on 31/08/01 from: 8 salisbury square blackfriars london EC4Y 8BB
dot icon20/08/2001
Registered office changed on 20/08/01 from: 20 farringdon street london EC4A 4PP
dot icon27/06/2001
Administrator's abstract of receipts and payments
dot icon22/02/2001
Notice of result of meeting of creditors
dot icon15/02/2001
Registered office changed on 15/02/01 from: 2 cornwall street birmingham west midlands B3 2DL
dot icon28/11/2000
Registered office changed on 28/11/00 from: orion house athena drive tachbrook park leamington spa warwickshire CV34 6RQ
dot icon27/11/2000
Administration Order
dot icon27/11/2000
Notice of Administration Order
dot icon09/11/2000
Nc inc already adjusted 17/10/00
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon09/11/2000
Resolutions
dot icon25/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon20/10/2000
Secretary resigned
dot icon20/09/2000
Particulars of mortgage/charge
dot icon18/09/2000
New secretary appointed
dot icon14/09/2000
Particulars of mortgage/charge
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon12/06/2000
Secretary resigned;director resigned
dot icon12/06/2000
Director resigned
dot icon12/06/2000
New secretary appointed
dot icon05/06/2000
Return made up to 24/05/00; full list of members
dot icon25/01/2000
Particulars of mortgage/charge
dot icon25/01/2000
Director resigned
dot icon25/05/1999
Return made up to 24/05/99; full list of members
dot icon26/04/1999
Full group accounts made up to 1998-12-31
dot icon13/04/1999
Particulars of mortgage/charge
dot icon13/04/1999
Particulars of mortgage/charge
dot icon05/02/1999
Particulars of mortgage/charge
dot icon24/11/1998
Declaration of satisfaction of mortgage/charge
dot icon23/07/1998
Particulars of mortgage/charge
dot icon07/07/1998
Full group accounts made up to 1997-12-31
dot icon23/06/1998
Return made up to 24/05/98; full list of members
dot icon31/03/1998
Resolutions
dot icon31/03/1998
Resolutions
dot icon02/01/1998
Miscellaneous
dot icon02/01/1998
£ nc 7000000/13000000 21/11/97
dot icon17/10/1997
Particulars of mortgage/charge
dot icon31/07/1997
Return made up to 24/05/97; full list of members
dot icon07/05/1997
Director resigned
dot icon21/04/1997
Full group accounts made up to 1996-12-31
dot icon12/03/1997
New director appointed
dot icon12/03/1997
Director resigned
dot icon20/02/1997
Declaration of satisfaction of mortgage/charge
dot icon09/01/1997
Particulars of mortgage/charge
dot icon09/09/1996
Full group accounts made up to 1995-12-31
dot icon09/09/1996
New director appointed
dot icon09/09/1996
New director appointed
dot icon07/06/1996
Return made up to 24/05/96; full list of members
dot icon01/06/1996
Director resigned
dot icon22/05/1996
Director resigned
dot icon21/03/1996
Director's particulars changed
dot icon12/12/1995
Resolutions
dot icon09/10/1995
New secretary appointed
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Director resigned
dot icon09/10/1995
Secretary resigned
dot icon10/08/1995
Return made up to 24/05/95; full list of members
dot icon04/08/1995
Director resigned
dot icon18/07/1995
Director resigned
dot icon06/07/1995
Full group accounts made up to 1994-12-31
dot icon16/06/1995
New director appointed
dot icon18/05/1995
New director appointed
dot icon02/05/1995
New director appointed
dot icon28/02/1995
Director resigned
dot icon09/02/1995
Return made up to 24/05/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Memorandum and Articles of Association
dot icon08/12/1994
Certificate of reduction of issued capital
dot icon08/12/1994
Resolutions
dot icon01/12/1994
Court order
dot icon30/10/1994
Full group accounts made up to 1993-12-31
dot icon26/10/1994
Particulars of mortgage/charge
dot icon08/07/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon03/06/1994
Declaration of satisfaction of mortgage/charge
dot icon26/04/1994
Particulars of mortgage/charge
dot icon21/03/1994
New director appointed
dot icon12/03/1994
Registered office changed on 12/03/94 from: 21-24 grosvenor place london SW1X 7JE
dot icon03/08/1993
Full group accounts made up to 1992-12-31
dot icon19/07/1993
New director appointed
dot icon19/07/1993
New director appointed
dot icon05/07/1993
New director appointed
dot icon29/06/1993
Memorandum and Articles of Association
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Ad 21/05/93--------- £ si 5000000@1
dot icon29/06/1993
Nc inc already adjusted 21/05/93
dot icon29/06/1993
Return made up to 24/05/93; full list of members
dot icon05/03/1993
Director resigned;new director appointed
dot icon07/07/1992
Accounts made up to 1991-12-31
dot icon07/07/1992
Return made up to 24/05/92; no change of members
dot icon26/09/1991
Accounts made up to 1990-12-31
dot icon25/09/1991
Return made up to 24/05/91; full list of members
dot icon14/12/1990
Accounts made up to 1989-12-31
dot icon14/12/1990
Return made up to 01/05/90; full list of members
dot icon14/09/1990
Particulars of mortgage/charge
dot icon01/03/1990
Full group accounts made up to 1988-12-31
dot icon01/03/1990
Return made up to 24/05/89; full list of members
dot icon11/05/1989
Secretary resigned;new secretary appointed
dot icon11/05/1989
Director resigned
dot icon19/04/1989
New director appointed
dot icon03/11/1988
Auditor's resignation
dot icon26/09/1988
New director appointed
dot icon20/07/1988
Full group accounts made up to 1987-12-31
dot icon20/07/1988
Return made up to 11/05/88; full list of members
dot icon03/02/1988
Wd 13/01/88 ad 11/05/87--------- £ si 2500000@1=2500000 £ ic 2725000/5225000
dot icon02/12/1987
Accounts made up to 1986-12-31
dot icon02/12/1987
Return made up to 25/06/87; full list of members
dot icon12/03/1987
Director resigned;new director appointed
dot icon22/01/1987
Secretary resigned;new secretary appointed
dot icon22/01/1987
Particulars of mortgage/charge
dot icon16/08/1986
Group of companies' accounts made up to 1985-12-31
dot icon16/08/1986
Return made up to 15/05/86; full list of members
dot icon06/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grachangnetara, Santi
Director
06/06/2000 - Present
-
Asvanunt, Amorn
Director
28/02/1997 - 10/01/2000
1
Andersen, Mogens
Director
23/03/1995 - 22/08/1995
-
Woodhouse, Michael Leonard
Director
23/03/1995 - 14/07/1995
2
Mogg, Charles Michael
Director
01/02/1993 - 23/02/1995
56

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIANI & NIELSEN LIMITED

CHRISTIANI & NIELSEN LIMITED is an(a) Dissolved company incorporated on 10/06/1932 with the registered office located at 15 Canada Square, London E14 5GL. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of CHRISTIANI & NIELSEN LIMITED?

toggle

CHRISTIANI & NIELSEN LIMITED is currently Dissolved. It was registered on 10/06/1932 and dissolved on 10/12/2019.

Where is CHRISTIANI & NIELSEN LIMITED located?

toggle

CHRISTIANI & NIELSEN LIMITED is registered at 15 Canada Square, London E14 5GL.

What does CHRISTIANI & NIELSEN LIMITED do?

toggle

CHRISTIANI & NIELSEN LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for CHRISTIANI & NIELSEN LIMITED?

toggle

The latest filing was on 10/12/2019: Final Gazette dissolved following liquidation.