NECTAR TAVERNS LIMITED

Register to unlock more data on OkredoRegister

NECTAR TAVERNS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04099762

Incorporation date

30/10/2000

Size

Full

Contacts

Registered address

Registered address

Milton Gate, 60 Chiswell Street, London EC1Y 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2000)
dot icon31/05/2021
Final Gazette dissolved via voluntary strike-off
dot icon15/03/2021
First Gazette notice for voluntary strike-off
dot icon08/03/2021
Application to strike the company off the register
dot icon04/02/2018
Restoration by order of the court
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon19/07/2015
Application to strike the company off the register
dot icon29/10/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon15/12/2013
Full accounts made up to 2013-08-25
dot icon29/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon30/05/2013
Full accounts made up to 2012-08-26
dot icon29/10/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon26/06/2012
Termination of appointment of Alan Landesberg as a director
dot icon31/05/2012
Full accounts made up to 2011-08-28
dot icon21/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon10/10/2011
Director's details changed for Mr Elliot Simon Rosenberg on 2011-08-17
dot icon10/10/2011
Director's details changed for Mr David Rosenberg on 2011-08-17
dot icon09/10/2011
Director's details changed for Mr Alan Landesberg on 2011-08-12
dot icon25/09/2011
Director's details changed for Mr Alan Landesberg on 2011-08-11
dot icon05/07/2011
Full accounts made up to 2010-08-29
dot icon07/06/2011
Miscellaneous
dot icon05/06/2011
Statement of capital following an allotment of shares on 2005-10-03
dot icon14/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon30/03/2010
Full accounts made up to 2009-08-28
dot icon02/12/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon23/08/2009
Full accounts made up to 2008-08-28
dot icon13/08/2009
Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ
dot icon05/02/2009
Director's change of particulars / alan landesberg / 19/01/2009
dot icon03/11/2008
Return made up to 30/10/08; full list of members
dot icon28/10/2008
Accounting reference date extended from 31/05/2008 to 31/08/2008
dot icon02/03/2008
Full accounts made up to 2007-05-31
dot icon02/03/2008
Full accounts made up to 2006-05-31
dot icon29/10/2007
Return made up to 30/10/07; full list of members
dot icon09/05/2007
Full accounts made up to 2005-10-02
dot icon02/04/2007
Director's particulars changed
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon26/02/2007
Resolutions
dot icon10/01/2007
Return made up to 30/10/06; full list of members
dot icon29/10/2006
Accounting reference date shortened from 28/09/06 to 31/05/06
dot icon13/07/2006
Return made up to 30/10/05; full list of members
dot icon21/03/2006
Particulars of mortgage/charge
dot icon15/03/2006
Declaration of assistance for shares acquisition
dot icon15/03/2006
Resolutions
dot icon15/03/2006
Resolutions
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon14/03/2006
Declaration of satisfaction of mortgage/charge
dot icon12/03/2006
Particulars of mortgage/charge
dot icon13/12/2005
Registered office changed on 14/12/05 from: 1 park row leeds west yorkshire LS1 5AB
dot icon27/10/2005
Auditor's resignation
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
New director appointed
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
New secretary appointed
dot icon26/10/2005
Secretary resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Director resigned
dot icon26/10/2005
Secretary resigned
dot icon12/10/2005
Accounting reference date shortened from 30/04/06 to 28/09/05
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Resolutions
dot icon10/10/2005
Declaration of assistance for shares acquisition
dot icon10/10/2005
Declaration of assistance for shares acquisition
dot icon10/10/2005
Declaration of assistance for shares acquisition
dot icon10/10/2005
Declaration of assistance for shares acquisition
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Particulars of mortgage/charge
dot icon15/09/2005
Location of register of members
dot icon31/07/2005
Full accounts made up to 2005-05-01
dot icon08/05/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon11/03/2005
Particulars of mortgage/charge
dot icon02/03/2005
Secretary resigned
dot icon01/03/2005
New secretary appointed
dot icon28/02/2005
Ad 17/01/05--------- £ si [email protected]=30759 £ ic 3442500/3473259
dot icon18/02/2005
Particulars of mortgage/charge
dot icon01/02/2005
Particulars of mortgage/charge
dot icon17/12/2004
Particulars of mortgage/charge
dot icon13/12/2004
Certificate of re-registration from Public Limited Company to Private
dot icon13/12/2004
Re-registration of Memorandum and Articles
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Resolutions
dot icon13/12/2004
Application for reregistration from PLC to private
dot icon05/12/2004
Full accounts made up to 2004-05-02
dot icon01/12/2004
Return made up to 30/10/04; full list of members
dot icon08/11/2004
Particulars of mortgage/charge
dot icon15/09/2004
Particulars of mortgage/charge
dot icon20/08/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon12/07/2004
Particulars of mortgage/charge
dot icon16/06/2004
Particulars of mortgage/charge
dot icon02/06/2004
New director appointed
dot icon23/05/2004
Director resigned
dot icon19/01/2004
Auditor's resignation
dot icon08/12/2003
Return made up to 31/10/03; full list of members
dot icon21/10/2003
Full accounts made up to 2003-04-27
dot icon03/06/2003
Location of register of members
dot icon13/05/2003
Registered office changed on 14/05/03 from: 28TH floor tower 42 25 old broad street london EC2N 1HQ
dot icon17/02/2003
Director resigned
dot icon11/02/2003
New director appointed
dot icon29/01/2003
Return made up to 31/10/02; full list of members
dot icon29/09/2002
Director's particulars changed
dot icon10/09/2002
New director appointed
dot icon01/09/2002
Ad 14/08/02--------- £ si [email protected]=607498 £ si 2835000@1=2835000 £ ic 2/3442500
dot icon26/08/2002
Particulars of mortgage/charge
dot icon21/08/2002
Certificate of authorisation to commence business and borrow
dot icon21/08/2002
Application to commence business
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Conso conve 25/07/02
dot icon05/08/2002
Nc inc already adjusted 25/07/02
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon05/08/2002
Resolutions
dot icon01/08/2002
Total exemption full accounts made up to 2002-04-30
dot icon02/05/2002
New director appointed
dot icon23/04/2002
Memorandum and Articles of Association
dot icon23/04/2002
Resolutions
dot icon23/04/2002
Director resigned
dot icon23/04/2002
Director resigned
dot icon21/04/2002
New director appointed
dot icon21/04/2002
New director appointed
dot icon10/04/2002
Accounting reference date extended from 31/10/01 to 30/04/02
dot icon10/04/2002
Nc inc already adjusted 03/04/02
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon10/04/2002
Resolutions
dot icon26/03/2002
Secretary resigned
dot icon21/03/2002
New secretary appointed
dot icon05/03/2002
Certificate of change of name
dot icon06/11/2001
Return made up to 31/10/01; full list of members
dot icon30/10/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
24/08/2013
dot iconLast change occurred
24/08/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
24/08/2013
dot iconNext account date
24/08/2014
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
psc login icon

Officers

This information is available in our reports to registered users.

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 NECTAR TAVERNS LIMITED

NECTAR TAVERNS LIMITED is an(a) Dissolved company incorporated on 30/10/2000 with the registered office located at Milton Gate, 60 Chiswell Street, London EC1Y 4AG. There are currently 4 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 NECTAR TAVERNS LIMITED?

toggle

NECTAR TAVERNS LIMITED is currently Dissolved. It was registered on 30/10/2000 and dissolved on 31/05/2021.

Where is NECTAR TAVERNS LIMITED located?

toggle

NECTAR TAVERNS LIMITED is registered at Milton Gate, 60 Chiswell Street, London EC1Y 4AG.

What does NECTAR TAVERNS LIMITED do?

toggle

NECTAR TAVERNS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for NECTAR TAVERNS LIMITED?

toggle

The latest filing was on 31/05/2021: Final Gazette dissolved via voluntary strike-off.