NESMO ENGINEERING LIMITED

Register to unlock more data on OkredoRegister

NESMO ENGINEERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01901174

Incorporation date

31/03/1985

Size

Micro Entity

Contacts

Registered address

Registered address

Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 01/08/1986)
dot icon06/08/2019
Final Gazette dissolved via voluntary strike-off
dot icon21/05/2019
First Gazette notice for voluntary strike-off
dot icon09/05/2019
Application to strike the company off the register
dot icon04/12/2018
Registered office address changed from 28 Lambourne Close Crawley RH10 6JW England to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2018-12-04
dot icon20/11/2018
Appointment of Mr Ayman Shaibani as a director on 2018-11-08
dot icon20/11/2018
Termination of appointment of Timothy David John Evans as a director on 2018-11-09
dot icon13/08/2018
Confirmation statement made on 2018-08-01 with updates
dot icon13/08/2018
Change of details for Tristar Group Ltd as a person with significant control on 2018-08-13
dot icon06/08/2018
Micro company accounts made up to 2017-12-31
dot icon11/06/2018
Appointment of Mr Ayman Shaibani as a secretary on 2018-06-11
dot icon11/06/2018
Termination of appointment of Jaqueline Deborah Cartwright as a secretary on 2018-06-11
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon10/08/2017
Confirmation statement made on 2017-08-01 with no updates
dot icon11/05/2017
Registered office address changed from 63 Winnington Road London N2 0TS to 28 Lambourne Close Crawley RH10 6JW on 2017-05-11
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/08/2016
Confirmation statement made on 2016-08-01 with updates
dot icon09/06/2016
Register(s) moved to registered inspection location C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon27/02/2016
Resolutions
dot icon27/02/2016
Change of name notice
dot icon07/12/2015
Appointment of Mr Abubaker Mohamed Megerisi as a director on 2015-11-27
dot icon04/12/2015
Termination of appointment of Hazem Omar Megerisi as a director on 2015-11-27
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/08/2015
Annual return made up to 2015-08-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/08/2014
Register inspection address has been changed from C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT England to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon08/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon08/08/2014
Register inspection address has been changed to C/O Omega Group Management Services Stanmore Business & Innovation Centre Howard Road Suite 203 Stanmore Middlesex HA7 1BT
dot icon08/08/2014
Director's details changed for Mr Omar Megerisi on 2014-01-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/09/2013
Registered office address changed from Trevelyan House 7 Church Road Welwyn Garden City Herts AL8 6NT on 2013-09-06
dot icon28/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon08/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon13/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon21/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mr Omar Megerisi on 2011-08-01
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon15/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon07/08/2009
Return made up to 01/08/09; full list of members
dot icon07/05/2009
Director's change of particulars / omar megerisi / 07/05/2009
dot icon29/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon05/08/2008
Return made up to 01/08/08; full list of members
dot icon25/04/2008
Director appointed mr hazem megerisi
dot icon30/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon14/08/2007
Return made up to 01/08/07; full list of members
dot icon01/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/08/2006
Return made up to 01/08/06; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/08/2005
Return made up to 01/08/05; full list of members
dot icon08/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 01/08/04; full list of members
dot icon30/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon26/08/2003
Return made up to 01/08/03; full list of members
dot icon21/10/2002
Accounts made up to 2001-12-31
dot icon30/08/2002
Return made up to 01/08/02; full list of members
dot icon13/09/2001
Accounts made up to 2000-12-31
dot icon24/08/2001
Return made up to 01/08/01; full list of members
dot icon02/11/2000
Accounts made up to 1999-12-31
dot icon16/08/2000
Return made up to 01/08/00; full list of members
dot icon24/02/2000
Secretary's particulars changed
dot icon01/10/1999
Accounts made up to 1998-12-31
dot icon02/09/1999
Return made up to 01/08/99; full list of members
dot icon01/09/1998
Return made up to 01/08/98; full list of members
dot icon15/07/1998
Accounts made up to 1997-12-31
dot icon25/09/1997
Accounts made up to 1996-12-31
dot icon02/09/1997
Return made up to 01/08/97; full list of members
dot icon05/09/1996
Return made up to 01/08/96; full list of members
dot icon22/08/1996
Accounts made up to 1995-12-31
dot icon22/08/1995
Return made up to 01/08/95; full list of members
dot icon01/08/1995
Accounts made up to 1994-12-31
dot icon18/08/1994
Accounts made up to 1993-12-31
dot icon16/08/1994
Return made up to 01/08/94; full list of members
dot icon28/06/1994
Director resigned;new director appointed
dot icon27/08/1993
Return made up to 01/08/93; full list of members
dot icon02/08/1993
Accounts made up to 1992-12-31
dot icon16/09/1992
Return made up to 01/08/92; full list of members
dot icon13/08/1992
Accounts made up to 1991-12-31
dot icon14/05/1992
Director resigned;new director appointed
dot icon09/04/1992
Certificate of change of name
dot icon09/08/1991
Return made up to 01/08/91; full list of members
dot icon19/07/1991
Accounts made up to 1990-12-31
dot icon31/10/1990
Resolutions
dot icon31/10/1990
Accounts made up to 1989-12-31
dot icon21/09/1990
Return made up to 17/08/90; full list of members
dot icon31/10/1989
Registered office changed on 31/10/89 from: c/o omega(uk) holdings LIMITED 53 grosvenor street london W1X 9FH
dot icon28/09/1989
Return made up to 16/08/89; full list of members
dot icon03/07/1989
Full accounts made up to 1988-12-31
dot icon06/12/1988
Secretary resigned;new secretary appointed
dot icon06/12/1988
Registered office changed on 06/12/88 from: 14 dominion street london EC2M 2RJ
dot icon18/05/1988
Return made up to 29/04/88; full list of members
dot icon05/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/05/1988
Director resigned;new director appointed
dot icon21/03/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/10/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounts made up to 1986-03-31
dot icon27/11/1986
Return made up to 26/11/86; full list of members
dot icon01/08/1986
Director resigned;new director appointed

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 iconAccounts
Micro Entity
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Megerisi, Hazem Omar
Director
18/04/2008 - 27/11/2015
30
Shaibani, Ayman
Director
08/11/2018 - Present
11
Megerisi, Omar
Director
23/06/1994 - Present
18
Shaibani, Ayman
Secretary
11/06/2018 - Present
-
Megerisi, Abubaker Mohamed
Director
27/11/2015 - Present
13

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 NESMO ENGINEERING LIMITED

NESMO ENGINEERING LIMITED is an(a) Dissolved company incorporated on 31/03/1985 with the registered office located at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL. 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 NESMO ENGINEERING LIMITED?

toggle

NESMO ENGINEERING LIMITED is currently Dissolved. It was registered on 31/03/1985 and dissolved on 05/08/2019.

Where is NESMO ENGINEERING LIMITED located?

toggle

NESMO ENGINEERING LIMITED is registered at Bourne House, 475 Godstone Road, Whyteleafe, Surrey CR3 0BL.

What does NESMO ENGINEERING LIMITED do?

toggle

NESMO ENGINEERING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NESMO ENGINEERING LIMITED?

toggle

The latest filing was on 06/08/2019: Final Gazette dissolved via voluntary strike-off.