UKBizDB.co.uk

NATIONALE 7 LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nationale 7 Ltd. The company was founded 8 years ago and was given the registration number 09734847. The firm's registered office is in SILEBY. You can find them at 109 Swan Street, , Sileby, Leicestershire. This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:NATIONALE 7 LTD
Company Number:09734847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 August 2015
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:109 Swan Street, Sileby, Leicestershire, LE12 7NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Golf Road, Hale, Altrincham, United Kingdom, WA15 8AJ

Director15 August 2015Active
11 Golf Road, Hale, Altrincham, United Kingdom, WA15 8AJ

Director15 August 2015Active

People with Significant Control

Mrs Emily Bremond
Notified on:14 August 2016
Status:Active
Date of birth:April 1987
Nationality:French
Address:109, Swan Street, Sileby, LE12 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Amaury Neury
Notified on:14 August 2016
Status:Active
Date of birth:December 1986
Nationality:French
Address:109, Swan Street, Sileby, LE12 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-04-08Gazette

Gazette dissolved liquidation.

Download
2022-01-08Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-09-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-10-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-08-28Insolvency

Liquidation establishment of creditors or liquidation committee.

Download
2018-08-23Insolvency

Liquidation voluntary statement of affairs.

Download
2018-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-08-23Resolution

Resolution.

Download
2018-08-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-20Address

Change registered office address company with date old address new address.

Download
2017-08-24Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type total exemption full.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-06-29Address

Change registered office address company with date old address new address.

Download
2016-06-29Officers

Change person director company with change date.

Download
2016-05-17Accounts

Accounts with accounts type total exemption small.

Download
2016-03-16Accounts

Change account reference date company current shortened.

Download
2015-08-15Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.