NAZUN LIMITED

Register to unlock more data on OkredoRegister

NAZUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03531068

Incorporation date

18/03/1998

Size

Dormant

Contacts

Registered address

Registered address

DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1998)
dot icon31/12/2013
Final Gazette dissolved following liquidation
dot icon30/09/2013
Return of final meeting in a members' voluntary winding up
dot icon30/06/2013
Registered office address changed from C/O C/O Csm (United Kingdom) Ltd Csm (United Kingdom) Ltd Stadium Road Wirral Merseyside CH62 3NU United Kingdom on 2013-07-01
dot icon25/06/2013
Declaration of solvency
dot icon25/06/2013
Appointment of a voluntary liquidator
dot icon25/06/2013
Resolutions
dot icon19/05/2013
Statement of capital on 2013-05-20
dot icon19/05/2013
Statement by Directors
dot icon19/05/2013
Solvency Statement dated 17/05/13
dot icon19/05/2013
Resolutions
dot icon10/05/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon29/03/2012
Accounts for a dormant company made up to 2011-12-31
dot icon07/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/05/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon30/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/06/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon01/06/2010
Registered office address changed from C/O Bakemark Uk Ltd Stadium Road Bromborough Wirral Merseyside BD7 2LW on 2010-06-02
dot icon01/06/2010
Register inspection address has been changed
dot icon14/12/2009
Statement by Directors
dot icon14/12/2009
Statement of capital on 2009-12-15
dot icon14/12/2009
Solvency Statement dated 04/12/09
dot icon14/12/2009
Resolutions
dot icon22/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/09/2009
Director appointed mr anthony ian mann
dot icon03/09/2009
Appointment Terminated Director marco bertacca
dot icon18/05/2009
Return made up to 19/03/09; full list of members
dot icon18/05/2009
Registered office changed on 19/05/2009 from unit a west park spencer road bradford west yorkshire BD7 2LW
dot icon18/05/2009
Location of register of members
dot icon18/05/2009
Location of debenture register
dot icon17/05/2009
Secretary appointed mr anthony ian mann
dot icon22/03/2009
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon21/08/2008
Return made up to 19/03/08; full list of members
dot icon21/08/2008
Appointment Terminated Secretary maarten bok
dot icon10/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon05/06/2008
Director and secretary appointed maarten dirk bok
dot icon05/06/2008
Director appointed marco giuseppe bertacca
dot icon05/06/2008
Appointment Terminated Director andrew higgins
dot icon05/06/2008
Appointment Terminated Director and Secretary brian wilson
dot icon05/06/2008
Appointment Terminated Director sidney cordier
dot icon05/06/2008
Appointment Terminated Director nicholas pegg
dot icon05/06/2008
Appointment Terminated Secretary janice higgins
dot icon07/11/2007
Accounts for a small company made up to 2007-06-30
dot icon07/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon22/04/2007
Return made up to 19/03/07; full list of members
dot icon22/04/2007
Director's particulars changed
dot icon11/07/2006
Return made up to 19/03/06; full list of members
dot icon03/01/2006
Certificate of change of name
dot icon19/12/2005
Ad 24/11/05--------- £ si 496@1=496 £ ic 16047/16543
dot icon07/12/2005
Declaration of assistance for shares acquisition
dot icon06/12/2005
New secretary appointed
dot icon05/12/2005
Accounts for a small company made up to 2005-06-30
dot icon25/11/2005
Particulars of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon18/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/04/2005
Accounts for a small company made up to 2004-06-30
dot icon29/03/2005
Return made up to 19/03/05; full list of members
dot icon29/03/2005
Registered office changed on 30/03/05
dot icon04/04/2004
Resolutions
dot icon04/04/2004
Resolutions
dot icon21/03/2004
Return made up to 19/03/04; full list of members
dot icon19/02/2004
Accounts for a small company made up to 2003-06-30
dot icon17/12/2003
Declaration of satisfaction of mortgage/charge
dot icon30/03/2003
Return made up to 19/03/03; full list of members
dot icon11/03/2003
Accounts for a small company made up to 2002-06-30
dot icon04/08/2002
New director appointed
dot icon02/05/2002
Return made up to 19/03/02; full list of members
dot icon26/03/2002
Accounts for a small company made up to 2001-06-30
dot icon08/01/2002
Particulars of mortgage/charge
dot icon29/04/2001
Accounts for a small company made up to 2000-06-30
dot icon11/03/2001
Return made up to 19/03/01; full list of members
dot icon19/04/2000
Accounts for a small company made up to 1999-06-30
dot icon04/04/2000
Return made up to 19/03/00; full list of members
dot icon04/04/2000
Registered office changed on 05/04/00
dot icon06/03/2000
Ad 31/01/00--------- £ si 3714@1=3714 £ ic 12333/16047
dot icon25/08/1999
Ad 15/07/99--------- £ si 1233@1=1233 £ ic 11100/12333
dot icon22/04/1999
Return made up to 19/03/99; full list of members
dot icon20/01/1999
Accounting reference date extended from 31/03/99 to 30/06/99
dot icon26/07/1998
Registered office changed on 27/07/98 from: unit 4A, hockney road thornton road industrial estate bradford west yorkshire BD8 9HQ
dot icon23/06/1998
Certificate of change of name
dot icon20/06/1998
Resolutions
dot icon20/06/1998
Ad 11/06/98--------- £ si 11099@1=11099 £ ic 1/11100
dot icon20/06/1998
New director appointed
dot icon20/06/1998
New director appointed
dot icon12/06/1998
Particulars of mortgage/charge
dot icon04/06/1998
Particulars of mortgage/charge
dot icon23/05/1998
Secretary resigned
dot icon23/05/1998
New secretary appointed
dot icon23/05/1998
New director appointed
dot icon23/05/1998
Registered office changed on 24/05/98 from: saint martins house 210-212 chapeltown road leeds west yorkshire LS7 4HZ
dot icon23/05/1998
Director resigned
dot icon23/05/1998
Resolutions
dot icon23/05/1998
Resolutions
dot icon23/05/1998
£ nc 1000/50000 21/04/98
dot icon04/05/1998
Secretary resigned
dot icon04/05/1998
Director resigned
dot icon23/04/1998
New secretary appointed
dot icon23/04/1998
New director appointed
dot icon23/04/1998
Registered office changed on 24/04/98 from: 12 york place leeds LS1 2DS
dot icon18/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
18/03/1998 - 20/04/1998
12711
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
18/03/1998 - 20/04/1998
12820
Cordier, Sidney Henry
Director
10/06/1998 - 04/04/2008
7
Bok, Maarten Dirk
Director
04/04/2008 - Present
8
Wilson, Brian Richard
Director
11/06/1998 - 05/04/2008
9

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 NAZUN LIMITED

NAZUN LIMITED is an(a) Dissolved company incorporated on 18/03/1998 with the registered office located at DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2AT. 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 NAZUN LIMITED?

toggle

NAZUN LIMITED is currently Dissolved. It was registered on 18/03/1998 and dissolved on 31/12/2013.

Where is NAZUN LIMITED located?

toggle

NAZUN LIMITED is registered at DELOITTE LLP, PO BOX 500 2 Hardman Street, Manchester M60 2AT.

What does NAZUN LIMITED do?

toggle

NAZUN LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for NAZUN LIMITED?

toggle

The latest filing was on 31/12/2013: Final Gazette dissolved following liquidation.