NILECROFT LIMITED

Register to unlock more data on OkredoRegister

NILECROFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02825981

Incorporation date

09/06/1993

Size

Full

Contacts

Registered address

Registered address

717b North Circular Road, London NW2 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 09/06/1993)
dot icon16/08/2010
Final Gazette dissolved via compulsory strike-off
dot icon03/05/2010
First Gazette notice for compulsory strike-off
dot icon18/10/2009
Termination of appointment of a secretary
dot icon18/10/2009
Termination of appointment of Maurice Gammell as a director
dot icon16/10/2009
Receiver's abstract of receipts and payments to 2009-10-05
dot icon16/10/2009
Notice of ceasing to act as receiver or manager
dot icon27/01/2009
Notice of appointment of receiver or manager
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 6
dot icon29/07/2008
Auditor's resignation
dot icon28/07/2008
Full accounts made up to 2008-03-30
dot icon28/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/07/2008
Declaration of assistance for shares acquisition
dot icon28/07/2008
Resolutions
dot icon28/07/2008
Registered office changed on 29/07/2008 from suite d 1 lindsey street london EC1A 9HP
dot icon28/07/2008
Director appointed jamal ahmed ali hirani
dot icon28/07/2008
Director appointed maurice gammell
dot icon28/07/2008
Appointment Terminated Director david page
dot icon28/07/2008
Appointment Terminated Director paul campbell
dot icon28/07/2008
Appointment Terminated Secretary nicholas wong
dot icon23/07/2008
Particulars of a mortgage or charge / charge no: 4
dot icon02/07/2008
Return made up to 10/06/08; full list of members
dot icon08/05/2008
Director's Change of Particulars / paul campbell / 28/04/2008 / HouseName/Number was: , now: 29; Street was: 4 estelle road, now: crossfield road; Area was: hampstead, now: ; Post Code was: NW3 2JY, now: NW3 4NT
dot icon03/04/2008
Appointment Terminated Director sarah willingham
dot icon30/03/2008
Secretary's Change of Particulars / nicholas wong / 28/03/2008 / HouseName/Number was: , now: 54 waterside point; Street was: 94 eaton place, now: 2 anhalt road; Post Code was: SW1X 8LW, now: SW11 4PD
dot icon01/02/2008
Accounts made up to 2007-04-01
dot icon10/09/2007
Director's particulars changed
dot icon14/08/2007
Director's particulars changed
dot icon13/08/2007
Registered office changed on 14/08/07 from: 85 clerkenwell road london EC1R 5AR
dot icon11/07/2007
Return made up to 10/06/07; no change of members
dot icon04/02/2007
Accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 10/06/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon13/11/2005
Declaration of satisfaction of mortgage/charge
dot icon13/10/2005
Director's particulars changed
dot icon01/07/2005
Return made up to 10/06/05; full list of members
dot icon01/07/2005
Director's particulars changed
dot icon29/06/2005
Director's particulars changed
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon07/07/2004
Return made up to 10/06/04; change of members
dot icon01/07/2004
New secretary appointed
dot icon01/07/2004
Secretary resigned
dot icon28/04/2004
Director resigned
dot icon13/04/2004
Accounting reference date shortened from 31/08/04 to 31/03/04
dot icon13/04/2004
Registered office changed on 14/04/04 from: c/o shihn and co 3 wigmore place cavendish square london W1H 9DB
dot icon13/04/2004
New secretary appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
New director appointed
dot icon13/04/2004
Secretary resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon13/04/2004
Director resigned
dot icon08/03/2004
Return made up to 10/06/03; full list of members; amend
dot icon25/02/2004
Partial exemption accounts made up to 2003-08-31
dot icon12/08/2003
Partial exemption accounts made up to 2002-08-31
dot icon03/08/2003
Return made up to 10/06/03; full list of members
dot icon09/02/2003
Ad 18/06/02--------- £ si 4000@1=4000 £ ic 1000/5000
dot icon09/02/2003
Resolutions
dot icon09/02/2003
Resolutions
dot icon09/02/2003
£ nc 2000/10000 15/06/02
dot icon13/07/2002
Return made up to 10/06/02; full list of members
dot icon20/05/2002
Full accounts made up to 2001-08-31
dot icon19/05/2002
Full accounts made up to 2000-08-31
dot icon15/08/2001
Return made up to 10/06/01; full list of members
dot icon06/08/2001
Particulars of mortgage/charge
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
Resolutions
dot icon18/04/2001
£ nc 1000/2000 21/03/01
dot icon17/04/2001
New director appointed
dot icon09/10/2000
Full accounts made up to 1999-08-31
dot icon22/08/2000
Return made up to 10/06/00; full list of members
dot icon18/08/1999
Return made up to 10/06/99; no change of members
dot icon30/06/1999
Particulars of mortgage/charge
dot icon23/03/1999
Full accounts made up to 1997-08-31
dot icon23/03/1999
Full accounts made up to 1998-08-31
dot icon25/08/1998
Return made up to 10/06/98; full list of members
dot icon25/08/1998
Registered office changed on 26/08/98
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
New director appointed
dot icon24/08/1998
New director appointed
dot icon24/08/1998
Director resigned
dot icon21/09/1997
Director resigned
dot icon21/09/1997
New director appointed
dot icon21/09/1997
New director appointed
dot icon21/09/1997
Return made up to 10/06/97; full list of members
dot icon21/09/1997
Director resigned
dot icon08/05/1997
Full accounts made up to 1996-08-31
dot icon04/12/1996
Full accounts made up to 1995-08-31
dot icon27/10/1996
Return made up to 10/06/96; full list of members
dot icon27/02/1996
Return made up to 10/06/95; full list of members
dot icon22/06/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/10/1994
Return made up to 10/06/94; full list of members
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Ad 25/04/94--------- £ si 333@1=333 £ ic 667/1000
dot icon07/10/1994
Ad 12/10/93--------- £ si 117@1=117 £ ic 550/667
dot icon06/11/1993
Director resigned;new director appointed
dot icon06/11/1993
Secretary resigned;new secretary appointed
dot icon25/10/1993
Director resigned;new director appointed
dot icon25/10/1993
Registered office changed on 26/10/93 from: hytec house 20 park road hayes middx UB4 8SN
dot icon07/10/1993
Registered office changed on 08/10/93 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon07/10/1993
Accounting reference date notified as 31/08
dot icon07/10/1993
Ad 09/09/93--------- £ si 548@1=548 £ ic 2/550
dot icon09/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2008
dot iconLast change occurred
29/03/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2008
dot iconNext account date
29/03/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Manjit Shihn
Director
14/12/2000 - 31/03/2004
17
Kainth, Kuldip
Director
11/10/1993 - 31/08/1996
3
Willingham-Toxvaerd, Sarah
Director
31/03/2004 - 30/03/2008
14
AA COMPANY SERVICES LIMITED
Nominee Secretary
09/06/1993 - 06/09/1993
6011
BUYVIEW LTD
Nominee Director
09/06/1993 - 06/09/1993
6028

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 NILECROFT LIMITED

NILECROFT LIMITED is an(a) Dissolved company incorporated on 09/06/1993 with the registered office located at 717b North Circular Road, London NW2 7AH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NILECROFT LIMITED?

toggle

NILECROFT LIMITED is currently Dissolved. It was registered on 09/06/1993 and dissolved on 16/08/2010.

Where is NILECROFT LIMITED located?

toggle

NILECROFT LIMITED is registered at 717b North Circular Road, London NW2 7AH.

What does NILECROFT LIMITED do?

toggle

NILECROFT LIMITED operates in the Restaurants (55.30 - SIC 2003) sector.

What is the latest filing for NILECROFT LIMITED?

toggle

The latest filing was on 16/08/2010: Final Gazette dissolved via compulsory strike-off.