NUERA LIMITED

Register to unlock more data on OkredoRegister

NUERA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03849708

Incorporation date

22/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Lowin House, Tregolls Road, Truro, Cornwall TR1 2NACopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1999)
dot icon06/04/2015
Final Gazette dissolved via voluntary strike-off
dot icon22/12/2014
First Gazette notice for voluntary strike-off
dot icon15/12/2014
Application to strike the company off the register
dot icon08/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/09/2014
Accounts made up to 2013-12-31
dot icon29/07/2014
Appointment of Mr Emmanuel Arendarczyk as a director on 2014-07-30
dot icon29/07/2014
Termination of appointment of Jonathan Roy Crowe as a director on 2014-07-30
dot icon17/11/2013
Registered office address changed from Pool Innovations Centre Trevenson Road Pool Cornwall TR15 3PL on 2013-11-18
dot icon10/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon24/07/2013
Appointment of Ms Elizabeth Mary Chandler as a director on 2013-07-19
dot icon24/07/2013
Termination of appointment of Raphael Sebastian Zier as a director on 2013-06-27
dot icon23/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon22/05/2013
Termination of appointment of Edward Alexander Cowell as a director on 2013-03-28
dot icon22/05/2013
Appointment of Mr Jonathan Roy Crowe as a director on 2013-05-03
dot icon25/03/2013
Termination of appointment of Nils Carlsson as a director on 2013-02-28
dot icon27/11/2012
Auditor's resignation
dot icon27/11/2012
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2012-11-28
dot icon16/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon30/09/2012
Appointment of Raphael Sebastian Zier as a director on 2012-01-01
dot icon26/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Jens Henrik Nielsen as a director on 2012-06-29
dot icon21/08/2012
Termination of appointment of Ole Frands Sigetty as a director on 2012-06-29
dot icon21/08/2012
Termination of appointment of Paul John Newman as a director on 2011-12-23
dot icon21/08/2012
Termination of appointment of Lucy Hannah Cokes as a director on 2012-04-20
dot icon21/08/2012
Termination of appointment of Pascal Chevalier as a director on 2012-06-29
dot icon21/08/2012
Termination of appointment of Lucy Hannah Cokes as a secretary on 2012-04-20
dot icon27/09/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon27/09/2011
Director's details changed for Ole Frands Sigetty on 2011-09-28
dot icon23/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/04/2011
Previous accounting period shortened from 2011-06-30 to 2010-12-31
dot icon10/04/2011
Registered office address changed from Lowin House Tregolls Road Truro Cornwall TR1 2NA on 2011-04-11
dot icon31/03/2011
Registered office address changed from Beechey House 87 Church Street Crowthorne Berkshire RG45 7AW England on 2011-04-01
dot icon17/01/2011
Total exemption full accounts made up to 2010-06-30
dot icon02/11/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon17/02/2010
Appointment of Nils Carlsson as a director
dot icon17/02/2010
Appointment of Mr Paul John Newman as a director
dot icon17/02/2010
Appointment of Jens Henrik Nielsen as a director
dot icon17/02/2010
Appointment of Pascal Chevalier as a director
dot icon31/01/2010
Termination of appointment of a director
dot icon31/01/2010
Registered office address changed from 2nd Floor 70 Conduit Street London W1S 2GF on 2010-02-01
dot icon31/01/2010
Termination of appointment of Brian Pedersen as a director
dot icon31/01/2010
Termination of appointment of Olivier Garrigue as a director
dot icon25/01/2010
Full accounts made up to 2009-06-30
dot icon12/11/2009
Annual return made up to 2009-09-23 with full list of shareholders
dot icon05/10/2008
Full accounts made up to 2008-06-30
dot icon29/09/2008
Return made up to 23/09/08; full list of members
dot icon16/06/2008
Accounting reference date shortened from 30/09/2008 to 30/06/2008
dot icon18/03/2008
Director appointed olivier pierre-yves garrigue
dot icon09/03/2008
Director appointed ole frands sigetty
dot icon09/03/2008
Director appointed brian mertz pedersen
dot icon20/02/2008
Ad 21/11/07--------- £ si 1000@1=1000 £ ic 8004/9004
dot icon19/12/2007
Auditor's resignation
dot icon17/12/2007
Registered office changed on 18/12/07 from: the old school the stennack st. Ives cornwall TR26 1QU
dot icon28/11/2007
-
dot icon03/10/2007
Return made up to 23/09/07; full list of members
dot icon15/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/10/2006
Return made up to 23/09/06; full list of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon05/10/2005
Return made up to 23/09/05; no change of members
dot icon07/03/2005
Secretary's particulars changed;director's particulars changed
dot icon07/03/2005
Director's particulars changed
dot icon01/03/2005
Total exemption small company accounts made up to 2004-09-30
dot icon26/09/2004
Return made up to 23/09/04; full list of members
dot icon16/05/2004
Ad 05/05/04--------- £ si 8002@1=8002 £ ic 2/8004
dot icon07/03/2004
Nc inc already adjusted 23/02/04
dot icon07/03/2004
Resolutions
dot icon07/03/2004
Resolutions
dot icon18/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon26/09/2003
Return made up to 23/09/03; full list of members
dot icon17/06/2003
Total exemption small company accounts made up to 2002-09-30
dot icon26/09/2002
Return made up to 23/09/02; full list of members
dot icon16/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon25/09/2001
Return made up to 23/09/01; full list of members
dot icon09/01/2001
-
dot icon04/10/2000
Ad 23/09/99--------- £ si 2@1
dot icon02/10/2000
Return made up to 23/09/00; full list of members
dot icon19/01/2000
Registered office changed on 20/01/00 from: 9 sherlock mews london W1M 3RH
dot icon29/09/1999
Certificate of change of name
dot icon28/09/1999
Ad 23/09/99--------- £ si 2@1=2 £ ic 1/3
dot icon22/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chevalier, Pascal
Director
30/10/2009 - 29/06/2012
1
Nielsen, Jens Henrik
Director
30/10/2009 - 29/06/2012
6
Garrigue, Olivier Pierre-Yves
Director
21/11/2007 - 30/10/2009
9
Newman, Paul John
Director
30/10/2009 - 23/12/2011
7
Mr Jonathan Roy Crowe
Director
03/05/2013 - 30/07/2014
13

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 NUERA LIMITED

NUERA LIMITED is an(a) Dissolved company incorporated on 22/09/1999 with the registered office located at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA. 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 NUERA LIMITED?

toggle

NUERA LIMITED is currently Dissolved. It was registered on 22/09/1999 and dissolved on 06/04/2015.

Where is NUERA LIMITED located?

toggle

NUERA LIMITED is registered at Lowin House, Tregolls Road, Truro, Cornwall TR1 2NA.

What does NUERA LIMITED do?

toggle

NUERA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NUERA LIMITED?

toggle

The latest filing was on 06/04/2015: Final Gazette dissolved via voluntary strike-off.