Dissolved 2014-12-30
Company Information for N.I.R.A.H. LIMITED
BARBICAN, LONDON, EC2Y,
|
Company Registration Number
04151182 Private Limited Company
Dissolved Dissolved 2014-12-30 |
| Company Name | |
|---|---|
| N.I.R.A.H. LIMITED | |
| Legal Registered Office | |
| BARBICAN LONDON | |
| Company Number | 04151182 | |
|---|---|---|
| Date formed | 2001-01-31 | |
| Country | England | |
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-01-31 | |
| Date Dissolved | 2014-12-30 | |
| Type of accounts | DORMANT |
| Last Datalog update: | 2015-05-31 09:36:08 |
| Companies House |
|
Menu
|
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
| N.I.R.A.H. CONSERVATION TRUST | 28 SPEED HOUSE BARBICAN LONDON EC2Y 8AT | Dissolved | Company formed on the 2007-11-12 | |
| N.I.R.A.H. HOLDINGS LIMITED | 88 WOOD STREET LONDON EC2V 7QF | Dissolved | Company formed on the 2004-01-07 | |
| N.I.R.A.H. RESEARCH INSTITUTE | 28 SPEED HOUSE BARBICAN LONDON ENGLAND EC2Y 8AT | Dissolved | Company formed on the 2007-08-14 |
| Officer | Role | Date Appointed |
|---|---|---|
IAN MACMILLAN FLETCHER |
||
KEITH GRAEME EDELMAN |
||
IAN MACMILLAN FLETCHER |
||
MACARTHUR & CO LIMITED |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
ANDREW MARK PERKIN |
Company Secretary | ||
HEATHER LA THANGUE |
Director | ||
STEVE FREDERICK LA THANGUE |
Director | ||
ANDREW MARK PERKIN |
Director | ||
STEVE FREDERICK LA THANGUE |
Company Secretary | ||
JUDITH WENDY HOWELLS |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| N.I.R.A.H. CONSERVATION TRUST | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Dissolved 2015-01-13 | |
| N.I.R.A.H. RESEARCH INSTITUTE | Company Secretary | 2007-08-14 | CURRENT | 2007-08-14 | Dissolved 2015-01-13 | |
| INVENTIVE GUARANTEECO LIMITED | Director | 2018-01-29 | CURRENT | 2014-01-09 | Active | |
| INVENTIVE SERVICE COMPANY LIMITED | Director | 2018-01-29 | CURRENT | 2014-01-09 | Active | |
| INVENTIVE LEISURE (SERVICES) LIMITED | Director | 2018-01-29 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
| REVOLUCION DE CUBA LIMITED | Director | 2018-01-29 | CURRENT | 2014-01-09 | Active | |
| REVOLUTION BARS LIMITED | Director | 2018-01-29 | CURRENT | 2014-01-09 | Active | |
| REV BARS LIMITED | Director | 2018-01-29 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
| INVENTIVE LEISURE LIMITED | Director | 2018-01-29 | CURRENT | 2014-10-17 | Active - Proposal to Strike off | |
| NEW INVENTIVE BAR COMPANY LIMITED | Director | 2018-01-29 | CURRENT | 2014-12-03 | Active - Proposal to Strike off | |
| LONG HILL CAPITAL LTD | Director | 2017-10-13 | CURRENT | 2016-03-31 | Active - Proposal to Strike off | |
| APPETISE LTD | Director | 2017-10-13 | CURRENT | 2007-11-16 | Active - Proposal to Strike off | |
| PENNPETRO ENERGY PLC | Director | 2017-05-02 | CURRENT | 2016-05-06 | Active | |
| THE REVEL COLLECTIVE PLC | Director | 2015-02-16 | CURRENT | 2014-01-09 | Active | |
| STONEBURY PROPERTIES LIMITED | Director | 2010-06-02 | CURRENT | 2008-05-19 | Active | |
| SUPERDRY LIMITED | Director | 2010-02-04 | CURRENT | 2009-11-02 | Active | |
| PHOENIX CAPITAL ADVISORS LIMITED | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active | |
| N.I.R.A.H. HOLDINGS LIMITED | Director | 2007-05-03 | CURRENT | 2004-01-07 | Dissolved 2016-02-11 | |
| IAN FLETCHER ENTERPRISES LIMITED | Director | 2015-04-25 | CURRENT | 2015-04-25 | Active | |
| IPR SERVICES LIMITED | Director | 1999-12-22 | CURRENT | 1999-12-22 | Dissolved 2014-05-27 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
| GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
| DS01 | APPLICATION FOR STRIKING-OFF | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
| LATEST SOC | 01/02/14 STATEMENT OF CAPITAL;GBP 2 | |
| AR01 | 31/01/14 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: 1 HIGH STREET HINXTON CAMBS CB10 1QY | |
| AD01 | REGISTERED OFFICE CHANGED ON 17/09/2013 FROM, 25-28 OLD BURLINGTON STREET, LONDON, W1S 3AN, ENGLAND | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MACMILLAN FLETCHER / 28/08/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MACMILLAN FLETCHER / 28/08/2013 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / IAN MACMILLAN FLETCHER / 28/08/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM, 1 HIGH STREET, HINXTON, CAMBS, CB10 1QY, UNITED KINGDOM | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
| AR01 | 31/01/13 FULL LIST | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/05/2012 FROM, MILTON GATE 60 CHISWELL STREET, LONDON, EC1Y 4AG | |
| AR01 | 31/01/12 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: 1 HIGH STREET HINXTON CAMBRIDGESHIRE CB10 1QY UNITED KINGDOM | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 | |
| AR01 | 31/01/11 FULL LIST | |
| AD02 | SAIL ADDRESS CHANGED FROM: C/O BRINKMANN & PARTNER ST CLEMENTS HOUSE 27-28 ST CLEMENTS LANE LONDON EC4N 7AE | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10 | |
| AR01 | 31/01/10 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
| AD02 | SAIL ADDRESS CREATED | |
| CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MACARTHUR & CO LIMITED / 01/10/2009 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
| AP01 | DIRECTOR APPOINTED KEITH GRAEME EDELMAN | |
| AP01 | DIRECTOR APPOINTED IAN MACMILLAN FLETCHER | |
| 287 | REGISTERED OFFICE CHANGED ON 18/08/2009 FROM, 150 ALDERSGATE STREET, LONDON, EC1A 4EJ | |
| 363a | RETURN MADE UP TO 31/01/09; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08 | |
| 363a | RETURN MADE UP TO 31/01/08; NO CHANGE OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 287 | REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 60 LOMBARD STREET, LONDON, EC3V 9EA | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07 | |
| 288b | SECRETARY RESIGNED | |
| 363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06 | |
| 363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 | |
| 288b | DIRECTOR RESIGNED | |
| 363(287) | REGISTERED OFFICE CHANGED ON 19/05/05 | |
| 363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 | |
| 363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 | |
| 363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
| DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 | |
| 288b | SECRETARY RESIGNED | |
| 287 | REGISTERED OFFICE CHANGED ON 24/09/02 FROM: 1 WHITELADIES ROAD, CLIFTON, BRISTOL BS8 1NU | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| GAZ1 | FIRST GAZETTE | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| 88(2)R |
| Proposal to Strike Off | 2002-08-27 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.38 | 9 |
| MortgagesNumMortOutstanding | 0.21 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
|
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 N.I.R.A.H. LIMITED
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as N.I.R.A.H. LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | N.I.R.A.H. LIMITED | Event Date | 2002-08-27 |
| 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. |