NARGOLD LIMITED

Register to unlock more data on OkredoRegister

NARGOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04316888

Incorporation date

05/11/2001

Size

-

Contacts

Registered address

Registered address

10 Fitzroy Square, London W1T 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2001)
dot icon27/04/2016
Final Gazette dissolved following liquidation
dot icon27/01/2016
Return of final meeting in a members' voluntary winding up
dot icon27/11/2015
Liquidators' statement of receipts and payments to 2015-09-24
dot icon09/10/2014
Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA to 10 Fitzroy Square London W1T 5HP on 2014-10-09
dot icon08/10/2014
Appointment of a voluntary liquidator
dot icon08/10/2014
Resolutions
dot icon08/10/2014
Declaration of solvency
dot icon05/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon08/11/2012
Register inspection address has been changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom
dot icon08/11/2012
Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyds's Avenue London EC3N 3AA United Kingdom on 2012-11-08
dot icon06/11/2012
Registered office address changed from C/O C/O Ambant Limited Lloyd's Avenue House 6 Lloyd's Avenue London EC3N 3AX United Kingdom on 2012-11-06
dot icon15/05/2012
Second filing of AP01 previously delivered to Companies House
dot icon08/05/2012
Appointment of Mr James Anthony Kimber as a director
dot icon27/03/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Miscellaneous
dot icon07/12/2011
Auditor's resignation
dot icon22/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon22/11/2011
Appointment of Mr Andrew Donald Collery as a director
dot icon22/11/2011
Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom
dot icon11/08/2011
Termination of appointment of Belinos Consulting Limited as a secretary
dot icon09/08/2011
Current accounting period shortened from 2012-03-31 to 2011-12-31
dot icon08/08/2011
Statement of capital on 2011-08-08
dot icon08/08/2011
Statement by directors
dot icon08/08/2011
Solvency statement dated 20/07/11
dot icon08/08/2011
Solvency statement dated 20/07/11
dot icon08/08/2011
Resolutions
dot icon05/08/2011
Statement of capital on 2011-08-05
dot icon05/08/2011
Statement by directors
dot icon05/08/2011
Solvency statement dated 20/07/11
dot icon05/08/2011
Resolutions
dot icon02/08/2011
Certificate of change of name
dot icon01/08/2011
Termination of appointment of Alastair Murray as a director
dot icon01/08/2011
Appointment of Mr Steven Lee Crabb as a director
dot icon01/08/2011
Termination of appointment of Nicholas Marley as a director
dot icon26/07/2011
Registered office address changed from C/O C/O Ambant Ltd 6 Lloyd's Avenue London EC3N 3ES England on 2011-07-26
dot icon26/07/2011
Appointment of Mrs Helen Coppell as a secretary
dot icon11/07/2011
Full accounts made up to 2011-03-31
dot icon10/04/2011
Registered office address changed from 11Th Floor 76 Shoe Lane London EC4A 3JB on 2011-04-10
dot icon08/03/2011
Termination of appointment of Felicia Meyerowitz as a director
dot icon07/01/2011
Full accounts made up to 2010-03-31
dot icon07/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon07/12/2010
Director's details changed for Felicia Meyerowitz on 2010-11-05
dot icon08/11/2010
Resolutions
dot icon01/11/2010
Termination of appointment of Timothy Smyth as a director
dot icon17/05/2010
Termination of appointment of Christopher Olds as a director
dot icon14/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon14/12/2009
Register inspection address has been changed from C/O Prime Professions Limited 52 Lime Street London EC3M 7BS United Kingdom
dot icon14/12/2009
Register(s) moved to registered inspection location
dot icon11/12/2009
Director's details changed for Mr Alastair Neil Murray on 2009-04-01
dot icon08/12/2009
Director's details changed for Mr Timothy John Smyth on 2009-11-05
dot icon08/12/2009
Register inspection address has been changed
dot icon08/12/2009
Director's details changed for Mr Alastair Neil Murray on 2009-11-05
dot icon08/12/2009
Secretary's details changed for Belinos Consulting Limited on 2009-11-05
dot icon08/12/2009
Director's details changed for Christopher Michael Olds on 2009-11-05
dot icon08/12/2009
Director's details changed for Felicia Meyerowitz on 2009-11-05
dot icon23/10/2009
Full accounts made up to 2009-03-31
dot icon17/06/2009
Appointment terminated secretary thomas eggar secretaries LIMITED
dot icon17/06/2009
Secretary appointed belinos consulting LIMITED
dot icon11/02/2009
Director appointed christopher michael olds
dot icon21/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Appointment terminated director marie huntley
dot icon07/11/2008
Return made up to 05/11/08; full list of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 76 shoe lane london EC4A 3JB
dot icon01/02/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Full accounts made up to 2007-03-31
dot icon28/01/2008
Ad 14/01/08--------- £ si 2500000@1=2500000 £ ic 1500000/4000000
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
New director appointed
dot icon25/01/2008
Director resigned
dot icon25/01/2008
Return made up to 05/11/07; full list of members
dot icon16/01/2008
Nc inc already adjusted 07/01/08
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon28/10/2007
Auditor's resignation
dot icon04/10/2007
Registered office changed on 04/10/07 from: 10 king william street london EC4N 7TW
dot icon01/10/2007
New secretary appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Secretary resigned
dot icon22/09/2007
Miscellaneous
dot icon04/09/2007
Director's particulars changed
dot icon27/07/2007
New director appointed
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon15/05/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon02/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon29/11/2006
Return made up to 05/11/06; full list of members
dot icon13/09/2006
Certificate of change of name
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon23/08/2006
Director resigned
dot icon23/08/2006
Director resigned
dot icon23/08/2006
New director appointed
dot icon23/08/2006
New director appointed
dot icon09/06/2006
Full accounts made up to 2005-12-31
dot icon06/06/2006
New director appointed
dot icon25/05/2006
Director resigned
dot icon18/05/2006
Ad 18/05/06-18/05/06 £ si [email protected]=500000 £ ic 1000000/1500000
dot icon18/05/2006
£ nc 1000000/1500000 18/05/06
dot icon30/03/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Particulars of mortgage/charge
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Resolutions
dot icon01/02/2006
Ad 14/12/05-14/12/05 £ si [email protected]=999999 £ ic 1/1000000
dot icon01/02/2006
£ nc 1000/1000000 14/12/05
dot icon06/01/2006
Return made up to 05/11/05; full list of members
dot icon21/12/2005
New director appointed
dot icon16/11/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon07/10/2005
New secretary appointed
dot icon07/10/2005
New director appointed
dot icon07/10/2005
Secretary resigned
dot icon03/10/2005
Full accounts made up to 2004-12-31
dot icon26/08/2005
Director resigned
dot icon24/06/2005
Registered office changed on 24/06/05 from: 80 leadenhall street london EC3A 3HA
dot icon08/06/2005
Director resigned
dot icon16/05/2005
New director appointed
dot icon16/05/2005
Director resigned
dot icon06/05/2005
Particulars of mortgage/charge
dot icon19/11/2004
Return made up to 05/11/04; full list of members
dot icon18/11/2004
Particulars of mortgage/charge
dot icon11/10/2004
Full accounts made up to 2003-12-31
dot icon11/05/2004
Director resigned
dot icon17/02/2004
New director appointed
dot icon22/12/2003
Secretary's particulars changed
dot icon27/11/2003
Full accounts made up to 2002-12-31
dot icon10/11/2003
Return made up to 05/11/03; full list of members
dot icon09/09/2003
New director appointed
dot icon11/06/2003
New director appointed
dot icon18/04/2003
New director appointed
dot icon17/04/2003
New director appointed
dot icon11/04/2003
New director appointed
dot icon29/11/2002
Return made up to 05/11/02; full list of members
dot icon08/11/2002
Director's particulars changed
dot icon14/10/2002
Registered office changed on 14/10/02 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon14/10/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon14/10/2002
New secretary appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
New director appointed
dot icon14/10/2002
Secretary resigned
dot icon14/10/2002
Director resigned
dot icon14/10/2002
Director resigned
dot icon26/09/2002
Certificate of change of name
dot icon05/11/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kimber, James Anthony
Director
03/05/2012 - Present
15
Crabb, Steven Lee
Director
22/07/2011 - Present
18
Smyth, Timothy John
Director
07/01/2008 - 22/10/2010
65
Smyth, Timothy John
Director
08/10/2002 - 10/11/2005
65
Beaumont, Gary
Director
02/06/2003 - 21/07/2005
6

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 NARGOLD LIMITED

NARGOLD LIMITED is an(a) Dissolved company incorporated on 05/11/2001 with the registered office located at 10 Fitzroy Square, London W1T 5HP. 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 NARGOLD LIMITED?

toggle

NARGOLD LIMITED is currently Dissolved. It was registered on 05/11/2001 and dissolved on 27/04/2016.

Where is NARGOLD LIMITED located?

toggle

NARGOLD LIMITED is registered at 10 Fitzroy Square, London W1T 5HP.

What does NARGOLD LIMITED do?

toggle

NARGOLD LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for NARGOLD LIMITED?

toggle

The latest filing was on 27/04/2016: Final Gazette dissolved following liquidation.