NIAD COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

NIAD COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03496180

Incorporation date

14/01/1998

Size

Small

Contacts

Registered address

Registered address

Baker Tilly Restructuring And, Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol Bs16adCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1998)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon21/12/2009
Compulsory strike-off action has been suspended
dot icon02/11/2009
First Gazette notice for compulsory strike-off
dot icon02/03/2009
Receiver's abstract of receipts and payments to 2009-02-25
dot icon02/03/2009
Notice of ceasing to act as receiver or manager
dot icon14/12/2008
Receiver's abstract of receipts and payments to 2008-11-22
dot icon26/03/2008
Statement of Affairs in administrative receivership following report to creditors
dot icon20/02/2008
Registered office changed on 21/02/08 from: baker tilley restructuring and recovery LLP 1 georges square bath street bristol BS1 6BP
dot icon16/02/2008
Administrative Receiver's report
dot icon28/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon06/01/2008
Appointment of receiver/manager
dot icon29/11/2007
Registered office changed on 30/11/07 from: the syms building bumpers way, bristol road chippenham wiltshire SN14 6LH
dot icon31/10/2007
New secretary appointed
dot icon28/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned;director resigned
dot icon08/07/2007
Accounts for a small company made up to 2006-09-30
dot icon14/05/2007
Return made up to 15/01/07; full list of members
dot icon14/05/2007
Secretary's particulars changed;director's particulars changed
dot icon16/04/2007
Director's particulars changed
dot icon23/03/2007
New director appointed
dot icon26/07/2006
Full accounts made up to 2005-09-30
dot icon17/05/2006
Resolutions
dot icon17/05/2006
Declaration of assistance for shares acquisition
dot icon01/05/2006
New director appointed
dot icon01/05/2006
Director resigned
dot icon20/04/2006
Particulars of mortgage/charge
dot icon17/04/2006
Return made up to 15/01/06; full list of members
dot icon20/02/2006
Secretary resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
Director resigned
dot icon05/02/2006
New director appointed
dot icon30/11/2005
Secretary's particulars changed;director's particulars changed
dot icon28/04/2005
New secretary appointed;new director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon21/04/2005
New director appointed
dot icon03/04/2005
Accounts for a small company made up to 2004-09-30
dot icon01/02/2005
Return made up to 15/01/05; full list of members
dot icon21/03/2004
Accounting reference date extended from 31/03/04 to 30/09/04
dot icon21/01/2004
Return made up to 15/01/04; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2003-03-31
dot icon07/01/2003
Return made up to 15/01/03; full list of members
dot icon25/11/2002
Accounts for a small company made up to 2002-03-31
dot icon08/04/2002
Particulars of mortgage/charge
dot icon21/02/2002
Return made up to 15/01/02; full list of members
dot icon21/02/2002
New secretary appointed
dot icon21/02/2002
Director resigned
dot icon21/02/2002
Secretary resigned;director resigned
dot icon20/11/2001
Ad 15/01/98--------- £ si 19998@1
dot icon28/06/2001
Full accounts made up to 2001-03-31
dot icon30/05/2001
New director appointed
dot icon17/01/2001
Return made up to 15/01/01; full list of members
dot icon17/01/2001
Director's particulars changed
dot icon13/06/2000
Full accounts made up to 2000-03-31
dot icon09/03/2000
Director's particulars changed
dot icon09/03/2000
Secretary's particulars changed;director's particulars changed
dot icon09/03/2000
Director resigned
dot icon22/02/2000
Return made up to 15/01/00; full list of members
dot icon22/02/2000
Secretary's particulars changed;director's particulars changed
dot icon28/10/1999
Registered office changed on 29/10/99 from: unit 6 vincent road bumpers farm industrial estate chippenham wiltshire SN14 6NQ
dot icon22/07/1999
Full accounts made up to 1999-03-31
dot icon25/05/1999
Particulars of mortgage/charge
dot icon09/05/1999
Certificate of change of name
dot icon06/04/1999
New director appointed
dot icon03/03/1999
Certificate of change of name
dot icon20/01/1999
Return made up to 15/01/99; full list of members
dot icon20/01/1999
Secretary's particulars changed;director's particulars changed
dot icon04/08/1998
New secretary appointed;new director appointed
dot icon25/06/1998
Secretary resigned;director resigned
dot icon01/04/1998
New director appointed
dot icon01/04/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon14/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2006
dot iconLast change occurred
29/09/2006

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2006
dot iconNext account date
29/09/2007
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lee, Graham
Director
01/10/2005 - 31/03/2006
16
Grant, Christine Mary
Director
01/02/2005 - 30/09/2007
7
Hall, Raymond Eric
Director
01/04/1999 - Present
1
Adams, Claire Frances
Director
09/07/1998 - 05/01/2002
-
Flynn, Nicholas
Director
15/01/1998 - 11/06/1998
-

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 NIAD COMMUNICATIONS LIMITED

NIAD COMMUNICATIONS LIMITED is an(a) Dissolved company incorporated on 14/01/1998 with the registered office located at Baker Tilly Restructuring And, Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol Bs16ad. 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 NIAD COMMUNICATIONS LIMITED?

toggle

NIAD COMMUNICATIONS LIMITED is currently Dissolved. It was registered on 14/01/1998 and dissolved on 11/10/2010.

Where is NIAD COMMUNICATIONS LIMITED located?

toggle

NIAD COMMUNICATIONS LIMITED is registered at Baker Tilly Restructuring And, Recovery Llp Hartwell House, 55-61 Victoria Street, Bristol Bs16ad.

What does NIAD COMMUNICATIONS LIMITED do?

toggle

NIAD COMMUNICATIONS LIMITED operates in the Other computer related activities (72.60 - SIC 2003) sector.

What is the latest filing for NIAD COMMUNICATIONS LIMITED?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.