N.I.R.A.H. HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

N.I.R.A.H. HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05008000

Incorporation date

06/01/2004

Size

-

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2004)
dot icon10/02/2016
Final Gazette dissolved following liquidation
dot icon10/11/2015
Notice of move from Administration to Dissolution on 2015-11-04
dot icon10/11/2015
Administrator's progress report to 2015-11-04
dot icon08/06/2015
Administrator's progress report to 2015-05-11
dot icon15/04/2015
Termination of appointment of Ian Macmillan Fletcher as a director on 2015-04-16
dot icon15/04/2015
Termination of appointment of Ian Macmillan Fletcher as a secretary on 2015-04-16
dot icon19/01/2015
Notice of deemed approval of proposals
dot icon11/01/2015
Statement of affairs with form 2.14B
dot icon05/01/2015
Statement of administrator's proposal
dot icon18/12/2014
Registered office address changed from 28 Speed House Barbican London EC2Y 8AT to 88 Wood Street London EC2V 7QF on 2014-12-19
dot icon24/11/2014
Appointment of an administrator
dot icon19/05/2014
Termination of appointment of David Reavell as a director
dot icon21/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon21/01/2014
Register inspection address has been changed from 1 High Street Hinxton Cambridgeshire CB10 1QY
dot icon26/09/2013
Total exemption full accounts made up to 2012-12-31
dot icon16/09/2013
Registered office address changed from Speed House Barbican London EC2Y 8AT England on 2013-09-17
dot icon16/09/2013
Registered office address changed from 25-28 Old Burlington Street London W1S 3AN England on 2013-09-17
dot icon11/09/2013
Director's details changed for Ian Macmillan Fletcher on 2013-08-28
dot icon11/09/2013
Secretary's details changed for Ian Macmillan Fletcher on 2013-08-28
dot icon22/07/2013
Registered office address changed from 1 High Street Hinxton Cambs CB10 1QY on 2013-07-23
dot icon30/01/2013
Termination of appointment of Richard Smith as a director
dot icon30/01/2013
Termination of appointment of Richard Smith as a director
dot icon29/01/2013
Annual return made up to 2013-01-18
dot icon29/01/2013
Register(s) moved to registered office address
dot icon03/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon03/07/2012
Director's details changed for William Ronald Murning on 2012-07-04
dot icon13/05/2012
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2012-05-14
dot icon31/01/2012
Annual return made up to 2012-01-18
dot icon23/01/2012
Register inspection address has been changed from C/O Brinkmann & Partner St Clements House 27-28 St Clement's Lane London EC4N 7AE
dot icon14/11/2011
Total exemption full accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of George Kieffer as a director
dot icon23/08/2011
Termination of appointment of George Kieffer as a director
dot icon20/03/2011
Memorandum and Articles of Association
dot icon13/02/2011
Annual return made up to 2011-01-07 with full list of shareholders
dot icon16/12/2010
Resolutions
dot icon12/10/2010
Termination of appointment of Peter May as a director
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-01-07 with full list of shareholders
dot icon27/01/2010
Statement of capital following an allotment of shares on 2009-08-12
dot icon25/01/2010
Register(s) moved to registered inspection location
dot icon25/01/2010
Register inspection address has been changed
dot icon04/11/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Director appointed ian macmillan fletcher
dot icon17/08/2009
Registered office changed on 18/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon16/03/2009
Return made up to 07/01/09; full list of members
dot icon23/02/2009
Ad 27/03/08-26/08/08\gbp si 215@1=215\gbp ic 2772/2987\
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon24/02/2008
Return made up to 07/01/08; full list of members
dot icon24/02/2008
Location of register of members
dot icon14/02/2008
Ad 19/12/07--------- £ si 36@1=36 £ ic 2686/2722
dot icon21/11/2007
Ad 17/09/07--------- £ si 159@1=159 £ ic 2527/2686
dot icon21/11/2007
Ad 18/10/07--------- £ si 65@1=65 £ ic 2462/2527
dot icon21/11/2007
Ad 02/09/07--------- £ si 315@1=315 £ ic 2147/2462
dot icon21/11/2007
Ad 27/07/07--------- £ si 25@1=25 £ ic 2122/2147
dot icon21/11/2007
Ad 01/08/07--------- £ si 197@1=197 £ ic 1925/2122
dot icon03/11/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
New director appointed
dot icon22/07/2007
New director appointed
dot icon22/07/2007
New secretary appointed
dot icon13/06/2007
Secretary resigned
dot icon07/06/2007
Ad 29/05/07--------- £ si 197@1=197 £ ic 1728/1925
dot icon31/01/2007
Return made up to 07/01/07; full list of members
dot icon23/01/2007
New director appointed
dot icon13/12/2006
Ad 04/12/06--------- £ si 512@1=512 £ ic 1216/1728
dot icon07/12/2006
Particulars of mortgage/charge
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon27/03/2006
Director resigned
dot icon02/02/2006
Return made up to 07/01/06; full list of members
dot icon23/01/2006
Director resigned
dot icon18/01/2006
Full accounts made up to 2004-12-31
dot icon17/10/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon17/10/2005
Registered office changed on 18/10/05 from: 60 lombard street london EC3V 9EA
dot icon07/08/2005
Resolutions
dot icon07/08/2005
Resolutions
dot icon07/08/2005
Resolutions
dot icon26/05/2005
New director appointed
dot icon06/05/2005
Particulars of mortgage/charge
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon29/03/2005
Resolutions
dot icon20/02/2005
Return made up to 07/01/05; full list of members
dot icon01/02/2005
Secretary's particulars changed
dot icon27/01/2005
Ad 21/04/04-23/06/04 £ si 216@1
dot icon05/01/2005
Director resigned
dot icon07/12/2004
Accounting reference date extended from 31/01/05 to 30/06/05
dot icon04/08/2004
Ad 21/04/04-23/06/04 £ si 228@1=228 £ ic 1000/1228
dot icon19/07/2004
New director appointed
dot icon19/07/2004
Resolutions
dot icon19/07/2004
Nc inc already adjusted 06/05/04
dot icon19/07/2004
Resolutions
dot icon07/06/2004
New director appointed
dot icon07/06/2004
New secretary appointed
dot icon07/06/2004
Secretary resigned
dot icon22/04/2004
Ad 06/04/04--------- £ si 999@1=999 £ ic 1/1000
dot icon19/04/2004
Resolutions
dot icon14/04/2004
Registered office changed on 15/04/04 from: 1 mitchell lane bristol BS1 6BU
dot icon14/04/2004
Director resigned
dot icon07/04/2004
Secretary resigned
dot icon07/04/2004
Director resigned
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon06/01/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edelman, Keith Graeme
Director
03/05/2007 - Present
67
Smith, Richard Walker
Director
01/01/2007 - 30/01/2013
2
INSTANT COMPANIES LIMITED
Nominee Director
06/01/2004 - 06/01/2004
43699
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/01/2004 - 06/01/2004
99600
Graf, Charles Philip
Director
20/04/2004 - 28/02/2006
40

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 N.I.R.A.H. HOLDINGS LIMITED

N.I.R.A.H. HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/01/2004 with the registered office located at 88 Wood Street, London EC2V 7QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of N.I.R.A.H. HOLDINGS LIMITED?

toggle

N.I.R.A.H. HOLDINGS LIMITED is currently Dissolved. It was registered on 06/01/2004 and dissolved on 10/02/2016.

Where is N.I.R.A.H. HOLDINGS LIMITED located?

toggle

N.I.R.A.H. HOLDINGS LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does N.I.R.A.H. HOLDINGS LIMITED do?

toggle

N.I.R.A.H. HOLDINGS LIMITED operates in the Botanical and zoological gardens and nature reserves activities (91.04 - SIC 2007) sector.

What is the latest filing for N.I.R.A.H. HOLDINGS LIMITED?

toggle

The latest filing was on 10/02/2016: Final Gazette dissolved following liquidation.