SAPIENTNITRO LIMITED

Register to unlock more data on OkredoRegister

SAPIENTNITRO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05253231

Incorporation date

06/10/2004

Size

Dormant

Contacts

Registered address

Registered address

Eden House, 8 Spital Square, London E1 6DUCopy
copy info iconCopy
See on map
Latest events (Record since 06/10/2004)
dot icon01/02/2016
Final Gazette dissolved via voluntary strike-off
dot icon19/10/2015
First Gazette notice for voluntary strike-off
dot icon05/10/2015
Application to strike the company off the register
dot icon15/04/2015
Accounts for a dormant company made up to 2014-06-30
dot icon30/10/2014
Annual return made up to 2014-10-07 with full list of shareholders
dot icon29/10/2014
Director's details changed for Mr John Michael Chalmers Reid on 2014-10-06
dot icon03/04/2014
Accounts for a dormant company made up to 2013-06-30
dot icon26/03/2014
Appointment of Mr Nigel Gregory Vaz as a director
dot icon26/03/2014
Appointment of Mr John Michael Chalmers Reid as a director
dot icon26/03/2014
Appointment of Clyde Secretaries Limited as a secretary
dot icon26/03/2014
Termination of appointment of Christian Oversohl as a director
dot icon26/03/2014
Termination of appointment of Damien O'donohoe as a secretary
dot icon26/03/2014
Termination of appointment of Damien O'donohoe as a director
dot icon16/10/2013
Annual return made up to 2013-10-07 with full list of shareholders
dot icon24/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon07/10/2012
Annual return made up to 2012-10-07 with full list of shareholders
dot icon03/04/2012
Full accounts made up to 2011-06-30
dot icon02/11/2011
Annual return made up to 2011-10-07 with full list of shareholders
dot icon22/03/2011
Current accounting period extended from 2010-12-31 to 2011-06-30
dot icon28/10/2010
Annual return made up to 2010-10-07 with full list of shareholders
dot icon11/10/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Registered office address changed from 1St Floor 25 Bedford Street London WC2E 9ES on 2010-04-01
dot icon29/03/2010
Director's details changed for Joseph Simeon Tibbetts Jr on 2010-03-29
dot icon29/03/2010
Director's details changed for Dr Christian Oversohl on 2010-03-29
dot icon29/03/2010
Director's details changed for Damien Patrick Thomas O'donohoe on 2010-03-29
dot icon29/03/2010
Secretary's details changed for Damien Patrick Thomas O'donohoe on 2010-03-29
dot icon28/03/2010
Certificate of change of name
dot icon28/03/2010
Change of name notice
dot icon17/11/2009
Director's details changed for Dr Christian Oversohl on 2009-11-02
dot icon17/11/2009
Director's details changed for Joseph Simeon Tibbetts Jr on 2009-11-02
dot icon17/11/2009
Annual return made up to 2009-10-07 with full list of shareholders
dot icon17/11/2009
Director's details changed for Damien Patrick Thomas O'donohoe on 2009-11-10
dot icon17/11/2009
Secretary's details changed for Damien Patrick Thomas O'donohoe on 2009-11-10
dot icon15/11/2009
Appointment of Joseph Simeon Tibbetts Jr as a director
dot icon15/11/2009
Appointment of Dr Christian Oversohl as a director
dot icon10/11/2009
Termination of appointment of Catherine Howe as a director
dot icon10/11/2009
Termination of appointment of William Davidson as a director
dot icon10/11/2009
Termination of appointment of Christopher Clarke as a director
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/07/2009
Full accounts made up to 2008-12-31
dot icon27/01/2009
Return made up to 07/10/08; full list of members
dot icon08/01/2009
Director appointed catherine howe
dot icon09/12/2008
Ad 01/07/08\gbp si 740873@1=740873\gbp ic 100/740973\
dot icon09/12/2008
Gbp nc 1500000/1501499\01/07/08
dot icon09/12/2008
Resolutions
dot icon06/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/08/2008
Return made up to 07/10/06; full list of members
dot icon06/08/2008
Return made up to 07/10/07; full list of members
dot icon21/07/2008
Capitals not rolled up
dot icon16/07/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Appointment terminate, director and secretary paul gavin shearer logged form
dot icon14/07/2008
Director and secretary appointed damien patrick thomas o'donohoe
dot icon14/07/2008
Appointment terminated director johan tovrie
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon17/02/2008
Resolutions
dot icon13/11/2007
Full accounts made up to 2006-12-31
dot icon29/07/2007
New director appointed
dot icon16/07/2007
Director resigned
dot icon16/07/2007
Director's particulars changed
dot icon09/07/2007
Declaration of satisfaction of mortgage/charge
dot icon09/07/2007
Particulars of mortgage/charge
dot icon28/05/2007
Director resigned
dot icon07/03/2007
New director appointed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon23/07/2006
Full accounts made up to 2005-12-31
dot icon08/06/2006
Registered office changed on 09/06/06 from: 2ND floor 4 new burlington street london W1S 2JG
dot icon26/03/2006
Director resigned
dot icon09/11/2005
Return made up to 07/10/05; full list of members
dot icon16/10/2005
New director appointed
dot icon16/10/2005
Secretary resigned
dot icon16/10/2005
Registered office changed on 17/10/05 from: 32 lancaster mews london W2 3QE
dot icon16/10/2005
Director resigned
dot icon16/10/2005
New secretary appointed
dot icon16/10/2005
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon07/08/2005
New director appointed
dot icon15/12/2004
New director appointed
dot icon16/11/2004
New director appointed
dot icon11/11/2004
Registered office changed on 12/11/04 from: 51-53 great marlborough street london W1F 7JT
dot icon21/10/2004
Registered office changed on 22/10/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon21/10/2004
New director appointed
dot icon21/10/2004
New secretary appointed
dot icon21/10/2004
Secretary resigned
dot icon21/10/2004
Director resigned
dot icon06/10/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2014
dot iconLast change occurred
29/06/2014

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2014
dot iconNext account date
29/06/2015
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CLYDE SECRETARIES LIMITED
Corporate Secretary
24/02/2014 - Present
85
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
06/10/2004 - 06/10/2004
10049
LONDON LAW SERVICES LIMITED
Nominee Director
06/10/2004 - 06/10/2004
9963
Reid, John Michael Chalmers
Director
05/03/2014 - Present
3
O Donohoe, Damien Patrick Thomas
Director
29/05/2008 - 24/02/2014
6

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 SAPIENTNITRO LIMITED

SAPIENTNITRO LIMITED is an(a) Dissolved company incorporated on 06/10/2004 with the registered office located at Eden House, 8 Spital Square, London E1 6DU. There are currently 4 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 SAPIENTNITRO LIMITED?

toggle

SAPIENTNITRO LIMITED is currently Dissolved. It was registered on 06/10/2004 and dissolved on 01/02/2016.

Where is SAPIENTNITRO LIMITED located?

toggle

SAPIENTNITRO LIMITED is registered at Eden House, 8 Spital Square, London E1 6DU.

What does SAPIENTNITRO LIMITED do?

toggle

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

What is the latest filing for SAPIENTNITRO LIMITED?

toggle

The latest filing was on 01/02/2016: Final Gazette dissolved via voluntary strike-off.