NATHANIEL LIMITED

Register to unlock more data on OkredoRegister

NATHANIEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02420307

Incorporation date

05/09/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

14 Regents Wharf, All Saints Street, London N1 9RLCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/1989)
dot icon09/04/2012
Final Gazette dissolved via voluntary strike-off
dot icon26/12/2011
First Gazette notice for voluntary strike-off
dot icon19/12/2011
Application to strike the company off the register
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon09/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon13/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon20/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/01/2010
Termination of appointment of Nigel Perry as a director
dot icon19/01/2010
Appointment of Dr Malcolm Hockaday as a director
dot icon18/08/2009
Accounts made up to 2008-09-30
dot icon25/05/2009
Return made up to 30/04/09; full list of members
dot icon09/02/2009
Director's Change of Particulars / nigel perry / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 31 the grove, now: regents wharf; Area was: gosforth, now: all saints street; Post Town was: newcastle upon tyne, now: london; Region was: tyne & wear, now: ; Post Code was: NE3 1NE, now: N1 9RL; Secure Officer was: false, now: true
dot icon09/02/2009
Secretary's Change of Particulars / bruce mcleod / 27/01/2009 / HouseName/Number was: , now: 14; Street was: 28 fortis green avenue, now: regents wharf; Area was: , now: all saints street; Post Code was: N2 9NA, now: N1 9RL; Secure Officer was: false, now: true
dot icon02/06/2008
Full accounts made up to 2007-09-30
dot icon27/05/2008
Return made up to 30/04/08; full list of members
dot icon26/05/2008
Director's Change of Particulars / nigel pemy / 27/05/2008 / Surname was: pemy, now: perry; HouseName/Number was: , now: 31; Street was: 31 the grove, now: the grove
dot icon17/07/2007
Return made up to 30/04/07; no change of members
dot icon20/04/2007
Full accounts made up to 2006-09-30
dot icon13/07/2006
Full accounts made up to 2005-09-30
dot icon13/07/2006
New director appointed
dot icon13/07/2006
Director resigned
dot icon23/05/2006
Return made up to 30/04/06; full list of members
dot icon25/05/2005
Return made up to 30/04/05; full list of members
dot icon24/05/2005
Full accounts made up to 2004-09-30
dot icon07/09/2004
Full accounts made up to 2003-09-30
dot icon29/06/2004
New secretary appointed
dot icon29/06/2004
Secretary resigned
dot icon06/06/2004
Return made up to 30/04/04; full list of members
dot icon03/08/2003
Total exemption small company accounts made up to 2002-09-30
dot icon04/06/2003
Return made up to 30/04/03; full list of members
dot icon04/06/2003
Secretary's particulars changed
dot icon01/07/2002
Total exemption full accounts made up to 2001-09-30
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon03/06/2001
Full accounts made up to 2000-09-30
dot icon20/05/2001
Return made up to 30/04/01; full list of members
dot icon03/05/2001
Secretary resigned
dot icon03/05/2001
New secretary appointed
dot icon30/07/2000
Full accounts made up to 1999-09-30
dot icon30/05/2000
Return made up to 30/04/00; no change of members
dot icon17/05/1999
Full accounts made up to 1998-09-30
dot icon11/05/1999
Return made up to 30/04/99; no change of members
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon28/09/1998
Director resigned
dot icon19/07/1998
Full accounts made up to 1997-09-30
dot icon12/05/1998
Return made up to 30/04/98; full list of members
dot icon24/05/1997
Return made up to 30/04/97; no change of members
dot icon24/02/1997
Full accounts made up to 1996-09-30
dot icon01/12/1996
Certificate of change of name
dot icon16/04/1996
Return made up to 30/04/96; full list of members
dot icon16/04/1996
Secretary's particulars changed
dot icon28/02/1996
Full accounts made up to 1995-09-30
dot icon03/05/1995
Secretary resigned;new secretary appointed
dot icon03/05/1995
Return made up to 30/04/95; change of members
dot icon20/03/1995
Registered office changed on 21/03/95 from: star house 104-8 grafton road london NW5 4BD
dot icon12/03/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon22/11/1994
Certificate of cancellation of share premium account
dot icon21/11/1994
Ad 26/09/94--------- £ si 998473@1=998473 £ ic 999/999472
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon21/11/1994
Resolutions
dot icon14/11/1994
Court order
dot icon20/04/1994
Return made up to 30/04/94; change of members
dot icon20/04/1994
Director's particulars changed
dot icon21/03/1994
Full accounts made up to 1993-09-30
dot icon09/03/1994
Resolutions
dot icon25/02/1994
Particulars of mortgage/charge
dot icon20/01/1994
New director appointed
dot icon19/05/1993
Director resigned
dot icon19/05/1993
Return made up to 30/04/93; full list of members
dot icon19/05/1993
Director's particulars changed
dot icon15/03/1993
Full accounts made up to 1992-09-30
dot icon09/03/1993
New director appointed
dot icon24/02/1993
Auditor's resignation
dot icon24/02/1993
Declaration of assistance for shares acquisition
dot icon24/02/1993
Secretary resigned;new secretary appointed
dot icon24/02/1993
Registered office changed on 25/02/93 from: 13, chelsea embankment, london. SW3 4LA.
dot icon21/02/1993
Director resigned
dot icon19/02/1993
Declaration of satisfaction of mortgage/charge
dot icon16/02/1993
Particulars of mortgage/charge
dot icon30/01/1993
Director resigned
dot icon30/01/1993
Director resigned
dot icon11/10/1992
Director resigned
dot icon11/10/1992
Director resigned;new director appointed
dot icon09/07/1992
Full accounts made up to 1991-09-30
dot icon19/05/1992
Return made up to 30/04/92; no change of members
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon23/06/1991
Resolutions
dot icon27/05/1991
Full accounts made up to 1990-09-30
dot icon27/05/1991
Return made up to 30/04/91; full list of members
dot icon20/05/1991
Particulars of mortgage/charge
dot icon29/11/1990
Statement of affairs
dot icon29/11/1990
Ad 18/12/89--------- £ si 997@1
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New director appointed
dot icon08/02/1990
New secretary appointed;new director appointed
dot icon08/02/1990
Registered office changed on 09/02/90 from: star house, 104/108, grafton road, london. NW5 4BD.
dot icon08/02/1990
Accounting reference date notified as 30/09
dot icon23/01/1990
Ad 18/12/89--------- £ si 997@1=997 £ ic 2/999
dot icon08/01/1990
Resolutions
dot icon31/10/1989
Resolutions
dot icon31/10/1989
Registered office changed on 01/11/89 from: 120 east road london N1 6AA
dot icon31/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon12/10/1989
Certificate of change of name
dot icon05/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perry, Nigel Laurence
Director
26/06/2006 - 18/01/2010
5
Perry, Nigel Laurence
Director
01/12/1993 - 29/06/1998
5
Aukett, Michael Claude
Director
12/02/1993 - 29/06/1998
6
Hockaday, Malcolm, Dr
Director
18/01/2010 - Present
1
Mcleod, Bruce Robert
Secretary
22/06/2004 - Present
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 NATHANIEL LIMITED

NATHANIEL LIMITED is an(a) Dissolved company incorporated on 05/09/1989 with the registered office located at 14 Regents Wharf, All Saints Street, London N1 9RL. 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 NATHANIEL LIMITED?

toggle

NATHANIEL LIMITED is currently Dissolved. It was registered on 05/09/1989 and dissolved on 09/04/2012.

Where is NATHANIEL LIMITED located?

toggle

NATHANIEL LIMITED is registered at 14 Regents Wharf, All Saints Street, London N1 9RL.

What is the latest filing for NATHANIEL LIMITED?

toggle

The latest filing was on 09/04/2012: Final Gazette dissolved via voluntary strike-off.