NESTOR (UK) LIMITED

Register to unlock more data on OkredoRegister

NESTOR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05281865

Incorporation date

08/11/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Springvale Police Station Square, Mildenhall, Bury St. Edmunds IP28 7ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2004)
dot icon28/09/2021
Final Gazette dissolved via voluntary strike-off
dot icon13/07/2021
First Gazette notice for voluntary strike-off
dot icon30/06/2021
Application to strike the company off the register
dot icon05/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon22/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/04/2020
Confirmation statement made on 2020-04-03 with updates
dot icon27/11/2019
Accounts for a small company made up to 2019-03-31
dot icon12/11/2019
Satisfaction of charge 14 in full
dot icon12/11/2019
Satisfaction of charge 12 in full
dot icon12/11/2019
Satisfaction of charge 16 in full
dot icon12/11/2019
Satisfaction of charge 15 in full
dot icon12/11/2019
Satisfaction of charge 13 in full
dot icon11/11/2019
Satisfaction of charge 5 in full
dot icon08/11/2019
Satisfaction of charge 10 in full
dot icon24/09/2019
Statement of capital following an allotment of shares on 2019-08-19
dot icon10/05/2019
Statement of capital following an allotment of shares on 2019-03-22
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon28/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon26/11/2018
Full accounts made up to 2018-03-31
dot icon10/05/2018
Termination of appointment of Girish Chandra Kandpal as a secretary on 2018-03-31
dot icon03/04/2018
Registered office address changed from Chiswick Avenue Mildenhall Bury St Edmunds IP28 7AX to Springvale Police Station Square Mildenhall Bury St. Edmunds IP28 7ER on 2018-04-03
dot icon03/04/2018
Statement of capital following an allotment of shares on 2018-03-28
dot icon01/12/2017
Confirmation statement made on 2017-11-18 with updates
dot icon17/10/2017
Accounts for a small company made up to 2017-03-31
dot icon17/07/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon15/05/2017
Statement of capital following an allotment of shares on 2017-03-30
dot icon22/12/2016
Accounts for a small company made up to 2016-03-31
dot icon22/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon28/04/2016
Appointment of Mr Parkash Nair as a director on 2016-03-02
dot icon24/03/2016
Statement of capital following an allotment of shares on 2016-02-19
dot icon06/01/2016
Annual return made up to 2015-11-18 with full list of shareholders
dot icon17/11/2015
Accounts for a small company made up to 2015-03-31
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon27/11/2014
Annual return made up to 2014-11-18 with full list of shareholders
dot icon13/08/2014
Termination of appointment of Girish Chandra Kandpal as a director on 2014-08-08
dot icon05/01/2014
Accounts for a small company made up to 2013-03-31
dot icon09/12/2013
Termination of appointment of Prashant Sehgal as a director
dot icon09/12/2013
Annual return made up to 2013-11-18 with full list of shareholders
dot icon25/01/2013
Appointment of Mr Girish Chandra Kandpal as a secretary
dot icon25/01/2013
Appointment of Mr Girish Chandra Kandpal as a director
dot icon03/12/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon30/11/2012
Statement of capital following an allotment of shares on 2012-11-27
dot icon30/11/2012
Termination of appointment of Kamlesh Patel as a director
dot icon30/11/2012
Termination of appointment of Kamlesh Patel as a director
dot icon21/11/2012
Accounts for a small company made up to 2012-03-31
dot icon01/03/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon01/03/2012
Director's details changed for Mr Kamlesh Kanubhai Patel on 2011-12-01
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 14
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 12
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 13
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 15
dot icon04/02/2012
Particulars of a mortgage or charge / charge no: 16
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon24/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon06/12/2011
Director's details changed for Mr Kamlesh Kanubhai Patel on 2011-12-02
dot icon06/12/2011
Director's details changed for Mr Kamlesh Kanubhai Patel on 2011-12-02
dot icon06/12/2011
Director's details changed for Mr Kamlesh Kanubhai Patel on 2011-12-02
dot icon06/12/2011
Director's details changed for Mr Kamlesh Kanubhai Patel on 2011-12-02
dot icon09/08/2011
Full accounts made up to 2011-03-31
dot icon14/01/2011
Annual return made up to 2010-11-18 with full list of shareholders
dot icon06/12/2010
Full accounts made up to 2010-03-31
dot icon23/12/2009
Appointment of Mr Prashant Sehgal as a director
dot icon23/12/2009
Appointment of Mr Kamlesh Patel as a director
dot icon23/12/2009
Termination of appointment of Medhatithi Jha as a director
dot icon23/12/2009
Termination of appointment of Nitin Mantri as a director
dot icon23/12/2009
Termination of appointment of Rachna Mantri as a secretary
dot icon23/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon22/11/2009
Director's details changed for Rahul Sehgal on 2009-11-01
dot icon22/11/2009
Director's details changed for Kamlesh Kanubhai Patel on 2009-11-01
dot icon22/11/2009
Director's details changed for Prashant Sehgal on 2009-11-01
dot icon21/11/2009
Accounts for a small company made up to 2009-03-31
dot icon09/11/2009
Ad 27/11/08-28/11/08\gbp si 70000@1=70000\gbp ic 2862628/2932628\
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon22/01/2009
Return made up to 18/11/08; full list of members
dot icon16/12/2008
Accounts for a small company made up to 2008-03-31
dot icon21/11/2008
Ad 31/03/08-31/03/08\gbp si 1362627@1=1362627\gbp ic 1500001/2862628\
dot icon19/04/2008
Particulars of a mortgage or charge / charge no: 11
dot icon26/11/2007
Return made up to 18/11/07; full list of members
dot icon30/10/2007
£ nc 2000000/3000000 26/09/07
dot icon19/10/2007
Accounts for a small company made up to 2007-03-31
dot icon14/07/2007
Resolutions
dot icon26/05/2007
Particulars of mortgage/charge
dot icon22/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
New director appointed
dot icon15/05/2007
New director appointed
dot icon14/05/2007
Registered office changed on 14/05/07 from: chiswick avenue mildenhall suffolk IP28 7AX
dot icon02/05/2007
Secretary resigned
dot icon02/05/2007
Director resigned
dot icon02/05/2007
Director resigned
dot icon07/04/2007
Particulars of mortgage/charge
dot icon08/12/2006
Ad 24/03/06--------- £ si 1400000@1
dot icon01/12/2006
Return made up to 18/11/06; full list of members
dot icon04/10/2006
Particulars of mortgage/charge
dot icon18/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Registered office changed on 27/02/06 from: 36, garrick close london W5 1AS
dot icon07/02/2006
Particulars of mortgage/charge
dot icon17/01/2006
Particulars of mortgage/charge
dot icon07/01/2006
Particulars of mortgage/charge
dot icon04/01/2006
Particulars of mortgage/charge
dot icon18/11/2005
Return made up to 18/11/05; full list of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon26/10/2005
Accounting reference date extended from 30/11/05 to 31/03/06
dot icon07/09/2005
Particulars of mortgage/charge
dot icon06/06/2005
Ad 20/05/05--------- £ si 40000@1=40000 £ ic 60001/100001
dot icon20/05/2005
Ad 16/05/05--------- £ si 50000@1=50000 £ ic 10001/60001
dot icon17/05/2005
Ad 16/03/05--------- £ si 10000@1=10000 £ ic 1/10001
dot icon16/05/2005
£ nc 1000000/2000000 16/05/05
dot icon17/02/2005
Director's particulars changed
dot icon17/02/2005
£ nc 1/1000000 16/02/05
dot icon09/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mantri, Rachna
Secretary
09/11/2004 - 16/10/2007
-
Kandpal, Girish Chandra
Secretary
01/12/2012 - 31/03/2018
-
Nair, Parkash
Director
02/03/2016 - Present
-
Mantri, Nitin
Director
09/11/2004 - 16/10/2007
-
Kandpal, Girish Chandra
Director
01/12/2012 - 08/08/2014
-

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 NESTOR (UK) LIMITED

NESTOR (UK) LIMITED is an(a) Dissolved company incorporated on 08/11/2004 with the registered office located at Springvale Police Station Square, Mildenhall, Bury St. Edmunds IP28 7ER. 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 NESTOR (UK) LIMITED?

toggle

NESTOR (UK) LIMITED is currently Dissolved. It was registered on 08/11/2004 and dissolved on 27/09/2021.

Where is NESTOR (UK) LIMITED located?

toggle

NESTOR (UK) LIMITED is registered at Springvale Police Station Square, Mildenhall, Bury St. Edmunds IP28 7ER.

What does NESTOR (UK) LIMITED do?

toggle

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

What is the latest filing for NESTOR (UK) LIMITED?

toggle

The latest filing was on 28/09/2021: Final Gazette dissolved via voluntary strike-off.