NAGROM LIMITED

Register to unlock more data on OkredoRegister

NAGROM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02786547

Incorporation date

03/02/1993

Size

Medium

Contacts

Registered address

Registered address

1-2 Little King Street, Bristol, BS1 4HWCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1993)
dot icon14/04/2010
Final Gazette dissolved following liquidation
dot icon14/01/2010
Notice of final account prior to dissolution
dot icon04/08/2009
Insolvency filing
dot icon20/07/2009
Insolvency court order
dot icon20/07/2009
Appointment of a liquidator
dot icon17/08/2003
Registered office changed on 18/08/03 from: 2 chesterfield buildings westbourne place clifton bristol B58 1RU
dot icon13/08/2003
Appointment of a liquidator
dot icon13/05/2003
Order of court to wind up
dot icon04/03/2003
Secretary resigned;director resigned
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon04/12/2002
Auditor's resignation
dot icon28/11/2002
Accounts for a medium company made up to 2002-03-31
dot icon20/02/2002
Return made up to 04/02/02; full list of members
dot icon02/08/2001
Accounts for a small company made up to 2001-03-31
dot icon04/07/2001
Accounts for a small company made up to 2000-08-31
dot icon04/06/2001
Particulars of mortgage/charge
dot icon23/05/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon01/03/2001
Return made up to 04/02/01; full list of members
dot icon01/03/2001
New director appointed
dot icon10/12/2000
Registered office changed on 11/12/00 from: thornton house richmond hill bristol avon BS8 1AT
dot icon23/10/2000
Particulars of mortgage/charge
dot icon15/09/2000
Particulars of mortgage/charge
dot icon30/06/2000
Particulars of mortgage/charge
dot icon09/06/2000
Declaration of satisfaction of mortgage/charge
dot icon11/04/2000
Director resigned
dot icon10/04/2000
Registered office changed on 11/04/00 from: 11 queen street irthlingborough wellingborough northamptonshire NN9 5RW
dot icon02/04/2000
New director appointed
dot icon31/03/2000
Particulars of mortgage/charge
dot icon31/03/2000
Particulars of mortgage/charge
dot icon20/03/2000
Registered office changed on 21/03/00 from: 109 portland road rushden northampton NN10 0PD
dot icon22/02/2000
Return made up to 04/02/00; full list of members
dot icon22/02/2000
Director's particulars changed
dot icon22/02/2000
New director appointed
dot icon14/02/2000
Accounts for a small company made up to 1999-08-31
dot icon03/07/1999
Accounts for a small company made up to 1998-08-31
dot icon23/02/1999
Return made up to 04/02/99; full list of members
dot icon08/10/1998
Director's particulars changed
dot icon21/07/1998
Accounts for a small company made up to 1997-08-31
dot icon24/02/1998
Declaration of satisfaction of mortgage/charge
dot icon22/02/1998
Ad 13/10/97--------- £ si 998@1
dot icon09/02/1998
Return made up to 04/02/98; full list of members
dot icon09/02/1998
Director's particulars changed
dot icon09/02/1998
Registered office changed on 10/02/98
dot icon09/02/1998
Location of register of members address changed
dot icon01/09/1997
Particulars of mortgage/charge
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Accounting reference date extended from 31/05/97 to 31/08/97
dot icon21/04/1997
Auditor's resignation
dot icon13/04/1997
New director appointed
dot icon13/04/1997
New director appointed
dot icon13/04/1997
Registered office changed on 14/04/97 from: 1ST floor garaways chantry road clifton bristol avon BS8 2QE
dot icon24/03/1997
Secretary resigned
dot icon20/03/1997
Return made up to 04/02/97; full list of members
dot icon20/03/1997
Director's particulars changed
dot icon12/02/1997
Director resigned
dot icon17/08/1996
Accounts for a small company made up to 1996-05-31
dot icon30/03/1996
Return made up to 04/02/96; no change of members
dot icon27/11/1995
Registered office changed on 28/11/95 from: st nicholas house high street bristol BS1 2AW
dot icon19/09/1995
Accounts for a small company made up to 1995-05-31
dot icon19/09/1995
New secretary appointed
dot icon21/02/1995
Return made up to 04/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Accounts for a small company made up to 1994-05-31
dot icon17/02/1994
Return made up to 04/02/94; full list of members
dot icon17/02/1994
Location of register of members address changed
dot icon20/10/1993
Accounting reference date notified as 31/05
dot icon29/09/1993
Secretary resigned;new secretary appointed
dot icon10/09/1993
Particulars of mortgage/charge
dot icon11/05/1993
Director resigned;new director appointed
dot icon11/05/1993
Secretary resigned;new secretary appointed
dot icon11/05/1993
Registered office changed on 12/05/93 from: 2 baches street london N1 6UB
dot icon05/05/1993
Certificate of change of name
dot icon29/04/1993
New director appointed
dot icon03/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2002
dot iconLast change occurred
30/03/2002

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2002
dot iconNext account date
30/03/2003
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Ian
Director
24/03/1997 - Present
14
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
03/02/1993 - 05/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
03/02/1993 - 25/04/1993
43699
Morgan, Stephen John Byrne
Director
26/04/1993 - 24/03/1997
4
Alexander, Christopher Edward
Director
22/03/2000 - Present
1

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 NAGROM LIMITED

NAGROM LIMITED is an(a) Dissolved company incorporated on 03/02/1993 with the registered office located at 1-2 Little King Street, Bristol, BS1 4HW. There are currently 3 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 NAGROM LIMITED?

toggle

NAGROM LIMITED is currently Dissolved. It was registered on 03/02/1993 and dissolved on 14/04/2010.

Where is NAGROM LIMITED located?

toggle

NAGROM LIMITED is registered at 1-2 Little King Street, Bristol, BS1 4HW.

What does NAGROM LIMITED do?

toggle

NAGROM LIMITED operates in the Printing not elsewhere classified (22.22 - SIC 2003) sector.

What is the latest filing for NAGROM LIMITED?

toggle

The latest filing was on 14/04/2010: Final Gazette dissolved following liquidation.