Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUNU BARS LIMITED
Company Information for

NUNU BARS LIMITED

NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
04299253
Private Limited Company
Liquidation

Company Overview

About Nunu Bars Ltd
NUNU BARS LIMITED was founded on 2001-10-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Nunu Bars Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NUNU BARS LIMITED
 
Legal Registered Office
NEW BRIDGE STREET HOUSE
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in WC2N
 
Filing Information
Company Number 04299253
Company ID Number 04299253
Date formed 2001-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/05/2014
Account next due 29/02/2016
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 09:14:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NUNU BARS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JUDITH HALL MANAGEMENT SERVICES LIMITED   MATTER NOT LIMITED   YPS ACCOUNTING SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NUNU BARS LIMITED

Current Directors
Officer Role Date Appointed
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
Company Secretary 2014-05-30
DIANE DENTITH
Director 2014-05-30
SOVEREIGN DIRECTORS LIMITED
Director 2014-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JAMES BEHARI
Company Secretary 2004-09-21 2014-05-30
JOHN TWOMEY
Director 2001-10-04 2014-05-30
BANDAR ABDUL JAUWAD
Company Secretary 2001-10-04 2004-07-14
BANDAR ABDUL JAUWAD
Director 2001-10-04 2004-07-14
NEVILLE WALTER
Director 2001-10-04 2004-07-14
JOHN TWOMEY
Company Secretary 2001-10-04 2001-11-21
HOWARD THOMAS
Nominated Secretary 2001-10-04 2001-10-04
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 2001-10-04 2001-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED SMALG LIMITED Company Secretary 2018-06-29 CURRENT 2018-06-29 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ZEYS HOLDING LIMITED Company Secretary 2017-01-12 CURRENT 2017-01-12 Active - Proposal to Strike off
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED VORTEX AVIATION HELICOPTER TRAINING AND CONSULTANCY LIMITED Company Secretary 2016-07-07 CURRENT 2016-07-07 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED BESPOKE LUXURY HOMES & DEVELOPMENTS LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Dissolved 2017-09-26
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED MARATHON CONSULTANTS LIMITED Company Secretary 2016-03-31 CURRENT 2015-09-03 Dissolved 2017-04-11
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED PEARSON SPECTRE PROPERTIES LIMITED Company Secretary 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-02-27
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED OLD SPITALFIELDS MARKET LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED HC COMMODITIES LTD Company Secretary 2014-12-17 CURRENT 2014-12-17 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED THUNDER CRANE LIMITED Company Secretary 2014-02-24 CURRENT 2014-02-24 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED HIGH TECH ENTERPRISES LIMITED Company Secretary 2013-06-14 CURRENT 2013-06-14 Dissolved 2016-09-13
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ALDWYCH MARINE HOLDINGS LTD Company Secretary 2013-05-22 CURRENT 2007-07-25 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ZANADEL TRADING COMPANY LIMITED Company Secretary 2013-05-14 CURRENT 1998-04-28 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED MYRTLE CONSULTANTS LIMITED Company Secretary 2013-04-23 CURRENT 1998-12-07 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED LLEYN LEISURE & RURAL SERVICES LIMITED Company Secretary 2007-05-30 CURRENT 2007-05-30 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED METROPLEX TRADING INTERNATIONAL LIMITED Company Secretary 2007-01-15 CURRENT 2000-08-03 Active - Proposal to Strike off
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED WATER PURIFICATION ENGINEERING LTD. Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2016-04-26
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ZORG INDUSTRIES (UK) LIMITED Company Secretary 2006-01-03 CURRENT 2006-01-03 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ASIA 2000 INVESTMENTS LIMITED Company Secretary 2005-03-14 CURRENT 2005-03-14 Dissolved 2015-02-24
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED AULDYN CONSULTANTS LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-08-02
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED CALLISTER TRADING LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-08-02
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED CLUCAS PROPERTIES LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-07-05
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED TROMODE LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Dissolved 2016-08-02
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED GELLING ENTERPRISES LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active - Proposal to Strike off
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED EUROVEST PROPERTIES LIMITED Company Secretary 2003-07-17 CURRENT 2003-07-17 Active
SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED ORA ENTERPRISES LIMITED Company Secretary 2003-07-17 CURRENT 2003-07-17 Active - Proposal to Strike off
DIANE DENTITH EUTOPIA LAND LTD Director 2018-04-18 CURRENT 2017-07-10 Active - Proposal to Strike off
DIANE DENTITH OLD SPITALFIELDS MARKET LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
DIANE DENTITH 10 BELLS LIMITED Director 2014-05-29 CURRENT 2014-05-23 Active
DIANE DENTITH THUNDER CRANE LIMITED Director 2014-02-24 CURRENT 2014-02-24 Active
DIANE DENTITH ZANADEL TRADING COMPANY LIMITED Director 2013-05-14 CURRENT 1998-04-28 Active
DIANE DENTITH CROWSCASTLE CAPITAL AND TRADE LIMITED Director 2013-04-15 CURRENT 2013-04-03 Active - Proposal to Strike off
DIANE DENTITH BAXLEY CHEMICALS LIMITED Director 2009-09-28 CURRENT 2006-06-05 Active
DIANE DENTITH EUROVEST PROPERTIES LIMITED Director 2008-09-24 CURRENT 2003-07-17 Active
DIANE DENTITH GELLING ENTERPRISES LIMITED Director 2008-09-24 CURRENT 2004-02-25 Active - Proposal to Strike off
DIANE DENTITH AYNSLEY SERVICES LIMITED Director 2008-09-24 CURRENT 2004-09-06 Active
DIANE DENTITH ORA ENTERPRISES LIMITED Director 2008-09-24 CURRENT 2003-07-17 Active - Proposal to Strike off
DIANE DENTITH ZORG INDUSTRIES (UK) LIMITED Director 2008-09-24 CURRENT 2006-01-03 Active
DIANE DENTITH METROPLEX TRADING INTERNATIONAL LIMITED Director 2007-01-15 CURRENT 2000-08-03 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-01LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-02-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042992530005
2017-07-18LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 11/05/2017:LIQ. CASE NO.1
2016-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 40 CRAVEN STREET LONDON WC2N 5NG
2016-05-274.70DECLARATION OF SOLVENCY
2016-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27LRESSPSPECIAL RESOLUTION TO WIND UP
2016-05-03GAZ1FIRST GAZETTE
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1.002909
2015-10-16AR0104/10/15 FULL LIST
2015-10-06DISS40DISS40 (DISS40(SOAD))
2015-10-04AA30/05/14 TOTAL EXEMPTION SMALL
2015-06-30GAZ1FIRST GAZETTE
2014-11-27RP04SECOND FILING WITH MUD 04/10/14 FOR FORM AR01
2014-11-27ANNOTATIONClarification
2014-10-16LATEST SOC27/11/14 STATEMENT OF CAPITAL;GBP 1
2014-10-16AR0104/10/14 FULL LIST
2014-09-15AA01PREVEXT FROM 31/03/2014 TO 30/05/2014
2014-08-11AP02CORPORATE DIRECTOR APPOINTED SOVEREIGN DIRECTORS LIMITED
2014-08-11AP04CORPORATE SECRETARY APPOINTED SOVEREIGN REGISTRARS (ISLE OF MAN) LIMITED
2014-08-11TM02APPOINTMENT TERMINATED, SECRETARY RICHARD BEHARI
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWOMEY
2014-08-11AP01DIRECTOR APPOINTED DIANE DENTITH
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM BURWOOD HOUSE 14-16 CAXTON STREET LONDON SW1H 0QY
2014-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2014 FROM, BURWOOD HOUSE, 14-16 CAXTON STREET, LONDON, SW1H 0QY
2014-08-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-11MEM/ARTSARTICLES OF ASSOCIATION
2014-07-11RES13GEN BUSINESS 05/06/2014
2014-07-11RES01ALTER ARTICLES 05/06/2014
2014-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 042992530005
2014-06-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-01-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 9200
2013-10-07AR0104/10/13 FULL LIST
2013-05-25DISS40DISS40 (DISS40(SOAD))
2013-05-24AA31/03/12 TOTAL EXEMPTION SMALL
2013-04-11DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD JAMES BEHARI / 17/10/2012
2012-10-17AR0104/10/12 FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-16AR0104/10/11 FULL LIST
2011-03-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0104/10/10 FULL LIST
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-09AR0104/10/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN TWOMEY / 01/11/2009
2009-03-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-27363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-07363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-10363(288)SECRETARY'S PARTICULARS CHANGED
2006-12-10363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET WESTMINSTER LONDON SW1H 9JA
2006-07-26287REGISTERED OFFICE CHANGED ON 26/07/06 FROM: 9 OLD QUEEN STREET, WESTMINSTER, LONDON SW1H 9JA
2006-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-28363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-06-13288aNEW SECRETARY APPOINTED
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-02-17363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-09-21288bDIRECTOR RESIGNED
2004-09-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-12-11363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-10-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-11-14363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-09-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-2588(2)RAD 18/02/02--------- £ SI 9200@1=9200 £ IC 1/9201
2002-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-21RES04£ NC 100/10000 18/02/
2002-02-15225ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03
2001-11-28288bSECRETARY RESIGNED
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT
2001-11-28288aNEW DIRECTOR APPOINTED
2001-11-28288bSECRETARY RESIGNED
2001-11-28288bDIRECTOR RESIGNED
2001-11-28288aNEW SECRETARY APPOINTED
2001-11-28287REGISTERED OFFICE CHANGED ON 28/11/01 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to NUNU BARS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-05-19
Appointment of Liquidators2016-05-19
Resolutions for Winding-up2016-05-19
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against NUNU BARS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-14 Outstanding MOUNT STREET LOAN SOLUTIONS LLP AS SECURITY TRUSTEE
DEBENTURE 2010-05-25 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2003-04-16 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2002-09-23 Satisfied SOLITAIRE RESTAURANTS LIMITED
MORTGAGE AND GENERAL CHARGE 2002-02-28 Satisfied FIRST NATIONAL BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-30
Annual Accounts
2013-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NUNU BARS LIMITED

Intangible Assets
Patents
We have not found any records of NUNU BARS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NUNU BARS LIMITED
Trademarks
We have not found any records of NUNU BARS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUNU BARS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as NUNU BARS LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where NUNU BARS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyNUNU BARS LIMITEDEvent Date2016-05-12
Notice is hereby given that on 12 May 2016 , the following resolutions were passed as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that the winding up proceeds as a Members Voluntary Liquidation and that Paul Michael Davis , (IP No. 7805) and Frederick Charles Satow , (IP No. 8326) both of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ Licensed Insolvency Practitioners, be appointed Joint Liquidators of the Company and that they be authorised to act either jointly or separately. Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk, Tel: 0207 429 4183.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNUNU BARS LIMITEDEvent Date2016-05-12
Paul Michael Davis , (IP No. 7805) of MHA MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ and Frederick Charles Satow , (IP No. 8326) of MacIntyre Hudson , 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Paul Michael Davis, Email: paul.davis@mhllp.co.uk, Tel: 0207 429 4100. Alternative contact: Nick Nicola, Email: nick.nicola@mhllp.co.uk, Tel: 0207 429 4183.
 
Initiating party Event TypeProposal to Strike Off
Defending partyNUNU BARS LIMITEDEvent Date2013-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUNU BARS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUNU BARS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.