NISCAYAH GROUP LIMITED

Register to unlock more data on OkredoRegister

NISCAYAH GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01921249

Incorporation date

10/06/1985

Size

Full

Contacts

Registered address

Registered address

Roding House 970 Romford Road, London, E12 5LPCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1985)
dot icon26/05/2012
Final Gazette dissolved following liquidation
dot icon26/02/2012
Liquidators' statement of receipts and payments to 2012-02-17
dot icon26/02/2012
Return of final meeting in a members' voluntary winding up
dot icon12/04/2011
Appointment of a voluntary liquidator
dot icon12/04/2011
Declaration of solvency
dot icon12/04/2011
Resolutions
dot icon06/03/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon06/03/2011
Termination of appointment of Arthur Agnew as a director
dot icon12/01/2011
Appointment of Mr Mark Mcdonald as a director
dot icon05/01/2011
Termination of appointment of Donald Cameron as a director
dot icon08/12/2010
Memorandum and Articles of Association
dot icon28/11/2010
Appointment of Mr Mark Day as a secretary
dot icon28/11/2010
Termination of appointment of Edwin Strang as a secretary
dot icon28/11/2010
Termination of appointment of Edwin Strang as a director
dot icon10/11/2010
Appointment of Mr Mark Day as a director
dot icon01/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/05/2010
Full accounts made up to 2009-12-31
dot icon24/04/2010
Termination of appointment of Juan Vallejo Perez as a director
dot icon12/04/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon12/04/2010
Director's details changed for Juan Carlos Vallejo Perez on 2010-02-14
dot icon12/04/2010
Director's details changed for Mr William Tighe on 2010-02-14
dot icon12/04/2010
Director's details changed for Mr Donald Ian Cameron on 2010-02-14
dot icon02/09/2009
Full accounts made up to 2008-12-31
dot icon15/02/2009
Return made up to 14/02/09; full list of members
dot icon15/02/2009
Director appointed mr william tighe
dot icon14/12/2008
Director appointed mr donald ian cameron
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon23/09/2008
Memorandum and Articles of Association
dot icon16/09/2008
Appointment Terminated Director bjorn lohne
dot icon16/09/2008
Appointment Terminated Director patrick curran
dot icon16/09/2008
Certificate of change of name
dot icon16/09/2008
Certificate of change of name
dot icon03/03/2008
Return made up to 14/02/08; full list of members
dot icon05/12/2007
New director appointed
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon09/07/2007
Director resigned
dot icon25/04/2007
Director's particulars changed
dot icon09/04/2007
Return made up to 14/02/07; full list of members
dot icon09/04/2007
Director resigned
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 14/02/06; full list of members
dot icon23/05/2006
Director resigned
dot icon22/01/2006
Resolutions
dot icon22/01/2006
New director appointed
dot icon22/01/2006
Director resigned
dot icon03/11/2005
Full accounts made up to 2004-12-31
dot icon30/10/2005
Return made up to 14/02/05; full list of members
dot icon30/10/2005
Director's particulars changed
dot icon27/06/2005
Director resigned
dot icon11/11/2004
New director appointed
dot icon10/11/2004
New director appointed
dot icon12/10/2004
New secretary appointed
dot icon12/10/2004
Secretary resigned
dot icon12/10/2004
New director appointed
dot icon28/09/2004
Certificate of re-registration from Public Limited Company to Private
dot icon28/09/2004
Re-registration of Memorandum and Articles
dot icon28/09/2004
Application for reregistration from PLC to private
dot icon28/09/2004
Resolutions
dot icon12/09/2004
Certificate of change of name
dot icon19/07/2004
New director appointed
dot icon19/07/2004
New director appointed
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon17/06/2004
Director resigned
dot icon13/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon07/06/2004
Director's particulars changed
dot icon14/03/2004
Return made up to 14/02/04; bulk list available separately
dot icon14/03/2004
Director's particulars changed
dot icon03/03/2004
Director's particulars changed
dot icon03/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/04/2003
Director's particulars changed
dot icon12/03/2003
Return made up to 14/02/03; bulk list available separately
dot icon06/03/2003
New director appointed
dot icon06/03/2003
New director appointed
dot icon26/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/04/2002
Return made up to 14/02/02; bulk list available separately
dot icon07/03/2002
Director resigned
dot icon27/10/2001
Secretary's particulars changed
dot icon28/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/04/2001
Return made up to 14/02/01; bulk list available separately
dot icon25/06/2000
Full group accounts made up to 1999-12-31
dot icon21/06/2000
Declaration of satisfaction of mortgage/charge
dot icon16/03/2000
Particulars of mortgage/charge
dot icon08/03/2000
Return made up to 14/02/00; bulk list available separately
dot icon13/12/1999
Location of register of members (non legible)
dot icon11/05/1999
Listing of particulars
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Registered office changed on 29/04/99 from: roding house, 970 romford road, london, E12 5LP
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon28/04/1999
Director resigned
dot icon26/04/1999
Certificate of re-registration from Private to Public Limited Company
dot icon26/04/1999
Auditor's report
dot icon26/04/1999
Auditor's statement
dot icon26/04/1999
Balance Sheet
dot icon26/04/1999
Re-registration of Memorandum and Articles
dot icon26/04/1999
Declaration on reregistration from private to PLC
dot icon26/04/1999
Application for reregistration from private to PLC
dot icon26/04/1999
Resolutions
dot icon26/04/1999
Resolutions
dot icon25/04/1999
Registered office changed on 26/04/99 from: apex house 18 hockerill street, bishops stortford, hertfordshire CM23 2DW
dot icon06/04/1999
Certificate of change of name
dot icon28/03/1999
New director appointed
dot icon25/03/1999
New director appointed
dot icon17/03/1999
Return made up to 14/02/99; change of members
dot icon09/03/1999
New director appointed
dot icon08/02/1999
Director's particulars changed
dot icon08/02/1999
Director's particulars changed
dot icon11/01/1999
Auditor's resignation
dot icon04/11/1998
Full group accounts made up to 1997-12-31
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon26/07/1998
Resolutions
dot icon31/05/1998
New director appointed
dot icon28/04/1998
Return made up to 14/02/97; full list of members; amend
dot icon28/04/1998
New director appointed
dot icon13/04/1998
Return made up to 14/02/98; full list of members
dot icon03/03/1998
New director appointed
dot icon18/02/1998
New director appointed
dot icon10/02/1998
New director appointed
dot icon04/02/1998
New director appointed
dot icon04/02/1998
New secretary appointed
dot icon26/01/1998
Secretary resigned
dot icon20/01/1998
Registered office changed on 21/01/98 from: saxon house, sunnyside road, ilford, essex ig 11H
dot icon19/08/1997
Full group accounts made up to 1996-12-31
dot icon16/03/1997
Return made up to 14/02/97; full list of members
dot icon16/03/1997
Director's particulars changed
dot icon06/08/1996
Full group accounts made up to 1995-12-31
dot icon05/03/1996
Return made up to 14/02/96; no change of members
dot icon19/09/1995
Accounts for a medium company made up to 1994-12-31
dot icon05/02/1995
Return made up to 14/02/95; no change of members
dot icon15/01/1995
Full accounts made up to 1993-12-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/04/1994
Auditor's resignation
dot icon26/02/1994
Return made up to 14/02/94; full list of members
dot icon23/11/1993
Ad 18/06/93--------- £ si 118000@1=118000 £ ic 50000/168000
dot icon12/11/1993
Auditor's resignation
dot icon16/09/1993
Full accounts made up to 1992-12-31
dot icon28/06/1993
Resolutions
dot icon24/06/1993
£ nc 100000/150000 18/06/93
dot icon15/03/1993
Return made up to 14/02/93; no change of members
dot icon15/03/1993
Director's particulars changed
dot icon07/11/1992
Full accounts made up to 1991-12-31
dot icon24/03/1992
Return made up to 14/02/92; no change of members
dot icon21/11/1991
Director resigned
dot icon27/02/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Return made up to 14/02/91; full list of members
dot icon20/06/1990
Ad 15/05/90--------- £ si 49600@1=49600 £ ic 100/49700
dot icon22/05/1990
Resolutions
dot icon22/05/1990
£ nc 10000/100000 15/05/90
dot icon25/03/1990
Full accounts made up to 1989-12-31
dot icon25/03/1990
Return made up to 14/02/90; full list of members
dot icon08/01/1990
Certificate of change of name
dot icon21/03/1989
Full accounts made up to 1988-12-31
dot icon21/03/1989
Return made up to 31/03/89; full list of members
dot icon17/01/1989
Particulars of mortgage/charge
dot icon03/12/1988
Resolutions
dot icon03/12/1988
New director appointed
dot icon28/11/1988
Wd 18/11/88 ad 01/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/09/1988
Accounts for a small company made up to 1987-12-31
dot icon07/07/1988
Return made up to 31/03/88; full list of members
dot icon26/11/1987
Registered office changed on 27/11/87 from: 105-106 london fruit exchange, london, E1 6EP
dot icon17/06/1987
Accounting reference date shortened from 31/03 to 31/12
dot icon10/04/1987
Accounts for a small company made up to 1986-12-31
dot icon10/04/1987
Return made up to 09/04/87; full list of members
dot icon10/06/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Colin Richard
Director
15/02/1999 - 11/06/2004
93
Arnott, Trevor Colston
Director
31/12/1997 - 08/03/1999
4
Winberg, Hakan Gustaf Oscar
Director
11/06/2004 - 29/09/2006
13
Cameron, Donald Ian
Director
15/12/2008 - 18/12/2010
7
Orme, David Michael
Director
31/12/1997 - 08/03/1999
9

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 NISCAYAH GROUP LIMITED

NISCAYAH GROUP LIMITED is an(a) Dissolved company incorporated on 10/06/1985 with the registered office located at Roding House 970 Romford Road, London, E12 5LP. There are currently 5 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 NISCAYAH GROUP LIMITED?

toggle

NISCAYAH GROUP LIMITED is currently Dissolved. It was registered on 10/06/1985 and dissolved on 26/05/2012.

Where is NISCAYAH GROUP LIMITED located?

toggle

NISCAYAH GROUP LIMITED is registered at Roding House 970 Romford Road, London, E12 5LP.

What does NISCAYAH GROUP LIMITED do?

toggle

NISCAYAH GROUP LIMITED operates in the Other construction work involving special trades (45.25 - SIC 2003) sector.

What is the latest filing for NISCAYAH GROUP LIMITED?

toggle

The latest filing was on 26/05/2012: Final Gazette dissolved following liquidation.