NIALL.COM LIMITED

Register to unlock more data on OkredoRegister

NIALL.COM LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02896289

Incorporation date

08/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

9 Villa Close, Cholsey, Wallingford, Oxfordshire OX10 9FJCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/1994)
dot icon16/07/2019
Final Gazette dissolved via voluntary strike-off
dot icon30/04/2019
First Gazette notice for voluntary strike-off
dot icon23/04/2019
Application to strike the company off the register
dot icon17/04/2019
Termination of appointment of Peter Neville Foster Hammond as a secretary on 2018-02-26
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon09/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon28/07/2017
Director's details changed for Mrs Susan Hammond on 2016-04-19
dot icon10/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon24/01/2017
Total exemption full accounts made up to 2016-05-31
dot icon14/03/2016
Total exemption full accounts made up to 2015-05-31
dot icon13/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon13/02/2016
Director's details changed for Mrs Susan Hammond on 2015-11-01
dot icon13/02/2016
Secretary's details changed for Mr Peter Neville Foster Hammond on 2016-01-01
dot icon22/02/2015
Total exemption full accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon19/02/2015
Director's details changed for Mr Niall Richard Hammond on 2015-02-19
dot icon13/10/2014
Registered office address changed from 17 Coombs Close Bedford Bedfordshire MK42 0EA to 9 Villa Close Cholsey Wallingford Oxfordshire OX10 9FJ on 2014-10-13
dot icon14/04/2014
Amended accounts made up to 2013-05-31
dot icon17/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon17/02/2014
Director's details changed for Mr Niall Richard Hammond on 2013-12-01
dot icon31/01/2014
Total exemption full accounts made up to 2013-05-31
dot icon26/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon07/02/2013
Total exemption full accounts made up to 2012-05-31
dot icon10/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon09/01/2012
Total exemption full accounts made up to 2011-05-31
dot icon17/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon16/02/2011
Director's details changed for Mr Niall Richard Hammond on 2011-02-01
dot icon31/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon23/02/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon23/02/2010
Director's details changed for Susan Hammond on 2010-02-22
dot icon23/02/2010
Director's details changed for Niall Richard Hammond on 2010-02-22
dot icon08/02/2010
Total exemption full accounts made up to 2009-05-31
dot icon03/03/2009
Total exemption full accounts made up to 2008-05-31
dot icon20/02/2009
Return made up to 09/02/09; full list of members
dot icon19/02/2008
Return made up to 09/02/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon30/01/2008
Total exemption full accounts made up to 2007-05-31
dot icon06/03/2007
Total exemption full accounts made up to 2006-05-31
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Location of debenture register
dot icon20/02/2007
Location of register of members
dot icon20/02/2007
Director's particulars changed
dot icon20/02/2007
Registered office changed on 20/02/07 from: 35 braemar court ashburnham road bedford bedfordshire
dot icon20/02/2007
Secretary's particulars changed
dot icon10/10/2006
New director appointed
dot icon02/10/2006
Accounting reference date extended from 31/12/05 to 31/05/06
dot icon20/02/2006
Return made up to 09/02/06; full list of members
dot icon20/02/2006
Director's particulars changed
dot icon06/12/2005
Registered office changed on 06/12/05 from: 31 braemar court ashburnham road bedford MK40 1DZ
dot icon05/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 09/02/05; full list of members
dot icon18/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon11/03/2004
Return made up to 09/02/04; full list of members
dot icon30/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon28/02/2003
Return made up to 09/02/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon07/03/2002
New director appointed
dot icon28/02/2002
New director appointed
dot icon28/02/2002
Director resigned
dot icon28/02/2002
Return made up to 09/02/02; full list of members
dot icon27/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon08/03/2001
Return made up to 09/02/01; full list of members
dot icon08/03/2001
New secretary appointed
dot icon13/09/2000
Full accounts made up to 1999-12-31
dot icon09/03/2000
Return made up to 09/02/00; full list of members
dot icon31/01/2000
Certificate of change of name
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
Return made up to 09/02/99; no change of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 09/02/98; full list of members
dot icon13/11/1997
Full accounts made up to 1996-12-31
dot icon07/03/1997
Return made up to 09/02/97; no change of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 09/02/96; no change of members
dot icon16/11/1995
Full accounts made up to 1994-12-31
dot icon21/04/1995
Return made up to 09/02/95; full list of members
dot icon25/05/1994
Accounting reference date notified as 31/12
dot icon29/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2017
dot iconLast change occurred
30/05/2017

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/05/2017
dot iconNext account date
30/05/2018
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW NOMINEES LIMITED
Nominee Director
08/02/1994 - 08/02/1994
36021
WATERLOW SECRETARIES LIMITED
Nominee Secretary
08/02/1994 - 08/02/1994
38039
O'connor, Janet Lynda
Director
20/02/2002 - 30/01/2007
-
Hammond, Peter Neville Foster
Secretary
16/02/2001 - 25/02/2018
-
Hammond, Niall Richard
Director
22/09/2006 - Present
1

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 NIALL.COM LIMITED

NIALL.COM LIMITED is an(a) Dissolved company incorporated on 08/02/1994 with the registered office located at 9 Villa Close, Cholsey, Wallingford, Oxfordshire OX10 9FJ. 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 NIALL.COM LIMITED?

toggle

NIALL.COM LIMITED is currently Dissolved. It was registered on 08/02/1994 and dissolved on 15/07/2019.

Where is NIALL.COM LIMITED located?

toggle

NIALL.COM LIMITED is registered at 9 Villa Close, Cholsey, Wallingford, Oxfordshire OX10 9FJ.

What does NIALL.COM LIMITED do?

toggle

NIALL.COM LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for NIALL.COM LIMITED?

toggle

The latest filing was on 16/07/2019: Final Gazette dissolved via voluntary strike-off.