NINE TWO FIVE LIMITED

Register to unlock more data on OkredoRegister

NINE TWO FIVE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03373008

Incorporation date

18/05/1997

Size

Small

Contacts

Registered address

Registered address

4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QLCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/1997)
dot icon08/03/2012
Final Gazette dissolved following liquidation
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon08/12/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/07/2011
Liquidators' statement of receipts and payments to 2011-06-02
dot icon11/01/2011
Liquidators' statement of receipts and payments to 2010-12-02
dot icon13/07/2010
Liquidators' statement of receipts and payments to 2010-06-02
dot icon10/12/2009
Liquidators' statement of receipts and payments to 2009-12-02
dot icon09/12/2008
Statement of affairs with form 4.19
dot icon09/12/2008
Resolutions
dot icon09/12/2008
Appointment of a voluntary liquidator
dot icon12/11/2008
Registered office changed on 13/11/2008 from unit 2 isis business centre horspath road oxford oxfordshire OX4 2RD
dot icon31/10/2008
Accounting reference date extended from 31/10/2008 to 31/12/2008
dot icon28/08/2008
Director appointed mark simon andrews
dot icon28/08/2008
Return made up to 19/05/08; no change of members
dot icon28/08/2008
Accounts for a small company made up to 2007-10-31
dot icon10/07/2008
Registered office changed on 11/07/2008 from c/o hale 7 manor courtyard hughenden avenue high wycombe buckinghamshire HP13 5RE
dot icon04/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/06/2007
Return made up to 19/05/07; full list of members
dot icon19/04/2007
Director resigned
dot icon04/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/05/2006
Return made up to 19/05/06; full list of members
dot icon29/05/2006
Director's particulars changed
dot icon29/05/2006
Secretary's particulars changed;director's particulars changed
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon18/05/2005
Return made up to 19/05/05; full list of members
dot icon15/12/2004
Resolutions
dot icon15/12/2004
Ad 15/03/04--------- £ si [email protected]
dot icon15/12/2004
Resolutions
dot icon15/12/2004
£ nc 1200/1400 15/03/04
dot icon05/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/06/2004
Return made up to 19/05/04; full list of members
dot icon12/08/2003
Full accounts made up to 2002-10-31
dot icon02/06/2003
Return made up to 19/05/03; full list of members
dot icon02/06/2003
Secretary's particulars changed
dot icon13/03/2003
Accounting reference date shortened from 31/12/02 to 31/10/02
dot icon23/01/2003
New secretary appointed
dot icon23/01/2003
Secretary resigned
dot icon31/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/05/2002
Return made up to 19/05/02; full list of members
dot icon30/01/2002
Accounts for a small company made up to 2000-12-31
dot icon10/07/2001
Return made up to 19/05/01; full list of members
dot icon25/01/2001
New director appointed
dot icon02/01/2001
Ad 22/12/00--------- £ si [email protected]=20 £ ic 1000/1020
dot icon02/01/2001
Div conve 22/12/00
dot icon02/01/2001
Nc inc already adjusted 22/12/00
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon02/01/2001
Resolutions
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon02/10/2000
Return made up to 19/05/00; full list of members
dot icon02/10/2000
Location of register of members address changed
dot icon02/10/2000
Registered office changed on 03/10/00 from: market chambers 33 market place henley on thames oxfordshire RG9 2AA
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon26/05/1999
Return made up to 19/05/99; no change of members
dot icon17/03/1999
Resolutions
dot icon22/09/1998
Accounts for a small company made up to 1997-12-31
dot icon21/09/1998
Registered office changed on 22/09/98 from: 22 reading road henley-on-thames oxfordshire RG9 1AG
dot icon13/07/1998
Return made up to 19/05/98; full list of members
dot icon13/07/1998
Registered office changed on 14/07/98
dot icon28/07/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon09/07/1997
New secretary appointed
dot icon09/07/1997
New director appointed
dot icon09/07/1997
Ad 27/05/97--------- £ si 300@1=300 £ ic 700/1000
dot icon09/07/1997
Ad 29/05/97--------- £ si 698@1=698 £ ic 2/700
dot icon09/07/1997
Secretary resigned
dot icon09/07/1997
Director resigned
dot icon09/07/1997
Director resigned
dot icon18/05/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2007
dot iconLast change occurred
30/10/2007

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/10/2007
dot iconNext account date
30/10/2008
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
Rowley, Glenn Scott
Director
31/12/2000 - Present
5
Langston, Mark
Director
24/06/1997 - 02/04/2007
1
Andrews, Mark
Director
05/04/2007 - Present
-
Cox, Desiree Anna
Director
19/05/1997 - 24/06/1997
-
Bradbury, Valmh
Director
19/05/1997 - 24/06/1997
-

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 NINE TWO FIVE LIMITED

NINE TWO FIVE LIMITED is an(a) Dissolved company incorporated on 18/05/1997 with the registered office located at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL. 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 NINE TWO FIVE LIMITED?

toggle

NINE TWO FIVE LIMITED is currently Dissolved. It was registered on 18/05/1997 and dissolved on 08/03/2012.

Where is NINE TWO FIVE LIMITED located?

toggle

NINE TWO FIVE LIMITED is registered at 4 St. Giles Court, Southampton Street, Reading, Berkshire RG1 2QL.

What does NINE TWO FIVE LIMITED do?

toggle

NINE TWO FIVE LIMITED operates in the Manufacture of other office and shop furniture (36.12 - SIC 2003) sector.

What is the latest filing for NINE TWO FIVE LIMITED?

toggle

The latest filing was on 08/03/2012: Final Gazette dissolved following liquidation.