NAIRN INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

NAIRN INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03300771

Incorporation date

09/01/1997

Size

-

Contacts

Registered address

Registered address

80-83 Long Lane, London EC1A 9ETCopy
copy info iconCopy
See on map
Latest events (Record since 10/01/1997)
dot icon07/08/2018
Final Gazette dissolved via voluntary strike-off
dot icon22/05/2018
First Gazette notice for voluntary strike-off
dot icon15/05/2018
Application to strike the company off the register
dot icon05/04/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon18/01/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon20/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon27/01/2017
Confirmation statement made on 2017-01-10 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/02/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon22/02/2016
Register inspection address has been changed from 42 Copperfield Street London SE1 0DY United Kingdom to 80-83 Long Lane Long Lane London EC1A 9ET
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon03/02/2015
Registered office address changed from 42 Copperfield Street London SE1 0DY to 80-83 Long Lane London EC1A 9ET on 2015-02-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon06/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon04/02/2013
Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Amended accounts made up to 2010-12-31
dot icon13/02/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Roger Claude Maibach on 2011-08-31
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Mr Roger Claude Maibach as a director
dot icon30/08/2011
Termination of appointment of Emilio Bianchi as a director
dot icon30/08/2011
Termination of appointment of Giovanni Pasqualino as a director
dot icon30/08/2011
Registered office address changed from 8 Baden Place Crosby Row London SE1 1YW on 2011-08-30
dot icon30/08/2011
Termination of appointment of Cornhill Secretaries Limited as a secretary
dot icon21/06/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon21/06/2011
Secretary's details changed for Cornhill Secretaries Limited on 2010-04-09
dot icon28/04/2011
Total exemption small company accounts made up to 2009-12-31
dot icon12/02/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon25/03/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon25/03/2010
Register(s) moved to registered inspection location
dot icon25/03/2010
Register inspection address has been changed
dot icon25/03/2010
Director's details changed for Giovanni Pasqualino on 2009-10-01
dot icon25/03/2010
Director's details changed for Emilio Bianchi on 2010-01-10
dot icon25/03/2010
Secretary's details changed for Cornhill Secretaries Limited on 2009-10-01
dot icon25/03/2010
Total exemption small company accounts made up to 2008-12-31
dot icon26/01/2010
First Gazette notice for compulsory strike-off
dot icon16/05/2009
Compulsory strike-off action has been discontinued
dot icon15/05/2009
Return made up to 10/01/09; full list of members
dot icon12/05/2009
First Gazette notice for compulsory strike-off
dot icon02/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 10/01/08; full list of members
dot icon22/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Total exemption small company accounts made up to 2005-12-31
dot icon16/01/2007
Return made up to 10/01/07; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon21/07/2006
Registered office changed on 21/07/06 from: burbage house 83-85 curtain road london EC2A 3BS
dot icon10/03/2006
Director's particulars changed
dot icon15/02/2006
Return made up to 10/01/06; full list of members
dot icon14/02/2006
Director's particulars changed
dot icon05/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon24/08/2005
Amended accounts made up to 2003-12-31
dot icon05/07/2005
Delivery ext'd 3 mth 31/12/04
dot icon11/04/2005
Total exemption small company accounts made up to 2003-12-31
dot icon09/04/2005
Total exemption small company accounts made up to 2002-12-31
dot icon28/01/2005
Return made up to 10/01/05; full list of members
dot icon26/02/2004
Return made up to 10/01/04; full list of members
dot icon31/01/2004
New secretary appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
New director appointed
dot icon31/01/2004
Registered office changed on 31/01/04 from: 35 paul street london EC2A 4UQ
dot icon31/01/2004
Secretary resigned
dot icon31/01/2004
Director resigned
dot icon21/01/2003
Return made up to 10/01/03; full list of members
dot icon01/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon10/01/2002
Return made up to 10/01/02; full list of members
dot icon29/10/2001
Total exemption full accounts made up to 2000-12-31
dot icon12/07/2001
Return made up to 10/01/01; full list of members
dot icon09/07/2001
Secretary resigned
dot icon09/07/2001
New director appointed
dot icon09/07/2001
Registered office changed on 09/07/01 from: totara park house 34/36 grays inn road london WC1X 8NN
dot icon09/07/2001
Director resigned
dot icon09/07/2001
New secretary appointed
dot icon09/07/2001
Accounts for a dormant company made up to 1999-12-31
dot icon05/06/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon13/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon01/02/2000
Return made up to 10/01/00; full list of members
dot icon25/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon25/11/1999
Resolutions
dot icon08/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon23/04/1999
Accounts for a dormant company made up to 1997-12-31
dot icon23/04/1999
Resolutions
dot icon24/01/1999
Return made up to 10/01/99; no change of members
dot icon22/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon19/06/1998
Registered office changed on 19/06/98 from: 34 john street london WC1N 2AT
dot icon01/02/1998
Return made up to 10/01/98; full list of members
dot icon23/09/1997
Director's particulars changed
dot icon30/01/1997
Secretary resigned
dot icon23/01/1997
Accounting reference date shortened from 31/01/98 to 31/12/97
dot icon10/01/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2017
dot iconLast change occurred
30/12/2017

Accounts

dot iconLast made up date
30/12/2017
dot iconNext account date
30/12/2018
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maibach, Roger Claude
Director
31/07/2011 - Present
2
Harrison, Irene Lesley
Nominee Secretary
09/01/1997 - 09/01/1997
3811
CORNHILL NOMINEES LIMITED
Corporate Director
29/05/2001 - 22/12/2003
36
EVERETT NOMINEES LIMITED
Corporate Secretary
29/05/2001 - 22/12/2003
14
ST PETERS TRUST COMPANY LIMITED
Corporate Secretary
09/01/1997 - 29/05/2001
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 NAIRN INVESTMENTS LIMITED

NAIRN INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 09/01/1997 with the registered office located at 80-83 Long Lane, London EC1A 9ET. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NAIRN INVESTMENTS LIMITED?

toggle

NAIRN INVESTMENTS LIMITED is currently Dissolved. It was registered on 09/01/1997 and dissolved on 06/08/2018.

Where is NAIRN INVESTMENTS LIMITED located?

toggle

NAIRN INVESTMENTS LIMITED is registered at 80-83 Long Lane, London EC1A 9ET.

What does NAIRN INVESTMENTS LIMITED do?

toggle

NAIRN INVESTMENTS LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for NAIRN INVESTMENTS LIMITED?

toggle

The latest filing was on 07/08/2018: Final Gazette dissolved via voluntary strike-off.