NAEGA

Register to unlock more data on OkredoRegister

NAEGA

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04620661

Incorporation date

17/12/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QPCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2002)
dot icon04/08/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/04/2014
First Gazette notice for voluntary strike-off
dot icon10/04/2014
Application to strike the company off the register
dot icon19/01/2014
Annual return made up to 2013-12-10 no member list
dot icon24/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/08/2013
Previous accounting period extended from 2012-12-31 to 2013-03-31
dot icon05/02/2013
Annual return made up to 2012-12-10 no member list
dot icon19/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon25/04/2012
Appointment of Mr Martin Oakeshott as a director
dot icon22/01/2012
Annual return made up to 2011-12-10 no member list
dot icon22/01/2012
Appointment of Mrs Laura Jane Bell as a director
dot icon22/11/2011
Termination of appointment of Leigh Henderson as a director
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon06/09/2011
Termination of appointment of Susan Reeve as a director
dot icon02/02/2011
Annual return made up to 2010-12-10 no member list
dot icon02/02/2011
Director's details changed for Professor Stephen Mcnair on 2011-02-03
dot icon02/02/2011
Director's details changed for Ann Patricia Ruthven on 2011-02-03
dot icon02/02/2011
Director's details changed for Ms Patricia Ann Wray on 2011-02-03
dot icon02/02/2011
Director's details changed for Karen Royle on 2011-02-03
dot icon02/02/2011
Director's details changed for Martin Charles Peel on 2011-02-03
dot icon02/02/2011
Director's details changed for Kathleen Mary Blackmore on 2011-02-03
dot icon02/02/2011
Director's details changed for Susan Reeve on 2011-02-03
dot icon08/12/2010
Termination of appointment of Andrea Mccarthy as a director
dot icon08/12/2010
Termination of appointment of Derek Catto as a director
dot icon08/12/2010
Appointment of Mrs Joy Boyle as a director
dot icon03/10/2010
Director's details changed for Elizabeth Jane Gillings on 2010-10-04
dot icon26/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon19/08/2010
Appointment of Ms Siobhan Marie Neary as a director
dot icon24/03/2010
Termination of appointment of Vivienne Rivis as a director
dot icon24/03/2010
Termination of appointment of Maureen Osborne as a director
dot icon24/03/2010
Termination of appointment of Tessa Mcardle as a director
dot icon24/03/2010
Appointment of Ms Elizabeth Jane Gillings as a secretary
dot icon24/03/2010
Termination of appointment of Maureen Osborne as a secretary
dot icon12/01/2010
Annual return made up to 2009-12-10 no member list
dot icon11/01/2010
Director's details changed for Martin Charles Peel on 2009-12-01
dot icon06/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/02/2009
Annual return made up to 10/12/08
dot icon10/02/2009
Director appointed ms andrea mccarthy
dot icon09/02/2009
Director appointed ms heather jackson
dot icon09/02/2009
Director appointed mr leigh henderson
dot icon09/02/2009
Director appointed ms patricia ann wray
dot icon09/02/2009
Director appointed professor stephen mcnair
dot icon09/02/2009
Director appointed mrs tessa marian mcardle
dot icon25/01/2009
Appointment terminated director joanne lambert
dot icon05/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon06/03/2008
Appointment terminated director jonathan brown
dot icon11/12/2007
Annual return made up to 10/12/07
dot icon19/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon07/05/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2007
Accounting reference date shortened from 31/03/07 to 31/12/06
dot icon01/03/2007
Certificate of change of name
dot icon21/02/2007
Annual return made up to 10/12/06
dot icon16/02/2007
Director's particulars changed
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
Director resigned
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon16/02/2007
New director appointed
dot icon18/09/2006
Director resigned
dot icon04/09/2006
New director appointed
dot icon04/09/2006
New director appointed
dot icon04/09/2006
Director resigned
dot icon04/09/2006
Director resigned
dot icon20/08/2006
New secretary appointed
dot icon02/02/2006
Annual return made up to 10/12/05
dot icon31/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/01/2006
New director appointed
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Secretary resigned;director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
Director resigned
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon03/01/2006
New director appointed
dot icon18/12/2005
New director appointed
dot icon30/10/2005
Registered office changed on 31/10/05 from: 12 alvanley road liverpool merseyside L12 8QX
dot icon24/05/2005
Director resigned
dot icon15/12/2004
Annual return made up to 10/12/04
dot icon21/10/2004
New director appointed
dot icon21/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon20/10/2004
New director appointed
dot icon20/10/2004
New director appointed
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
Director resigned
dot icon13/10/2004
New director appointed
dot icon13/10/2004
Director's particulars changed
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director resigned
dot icon26/08/2004
Director's particulars changed
dot icon06/07/2004
Director's particulars changed
dot icon31/03/2004
Director resigned
dot icon31/03/2004
Director resigned
dot icon11/01/2004
Annual return made up to 18/12/03
dot icon08/12/2003
Accounting reference date extended from 31/12/03 to 31/03/04
dot icon14/09/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon03/07/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon08/05/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon17/12/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Urbach, Lesley Clare
Director
26/08/2003 - 03/10/2005
6
Hinken, Jane
Director
06/10/2004 - 21/01/2007
5
Ward, Joanne
Director
18/12/2002 - 16/08/2004
2
Wray, Patricia Ann
Director
28/09/2007 - Present
3
Govan, Douglas William Fordyce
Director
24/06/2003 - 25/09/2006
2

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 NAEGA

NAEGA is an(a) Dissolved company incorporated on 17/12/2002 with the registered office located at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP. There are currently 13 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 NAEGA?

toggle

NAEGA is currently Dissolved. It was registered on 17/12/2002 and dissolved on 04/08/2014.

Where is NAEGA located?

toggle

NAEGA is registered at Richmond House, Walkern Road, Stevenage, Hertfordshire SG1 3QP.

What does NAEGA do?

toggle

NAEGA operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for NAEGA?

toggle

The latest filing was on 04/08/2014: Final Gazette dissolved via voluntary strike-off.