This company is commonly known as Neela Limited. The company was founded 21 years ago and was given the registration number 04544529. The firm's registered office is in WORTHING. You can find them at 1 Liverpool Terrace, , Worthing, West Sussex. This company's SIC code is 55900 - Other accommodation.
Name | : | NEELA LIMITED |
---|---|---|
Company Number | : | 04544529 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 September 2002 |
End of financial year | : | 30 September 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
82, St John Street, London, United Kingdom, EC1M 4JN | Secretary | 01 October 2002 | Active |
1, Liverpool Terrace, Worthing, BN11 1TA | Director | 01 October 2002 | Active |
Flat 3, 43 Redcliffe Road, London, England, SW10 9NJ | Director | 01 October 2002 | Active |
28, Lancaster Road, London, England, SW19 5DD | Director | 01 October 2002 | Active |
26 Arlington Road, Teddington, TW11 8NJ | Director | 01 October 2002 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Secretary | 25 September 2002 | Active |
55 Gower Street, London, WC1E 6HQ | Corporate Director | 25 September 2002 | Active |
Mr Simon John Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flat 3 43 Redcliffe Road, London, England, SW10 9NJ |
Nature of control | : |
|
Richard Simon Luddington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 28, Lancaster Road, London, England, SW19 5DD |
Nature of control | : |
|
Carol Adrienne Donnelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Gordon House Ham Common, Richmond, United Kingdom, TW10 7JB |
Nature of control | : |
|
Sarah Catherine Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 26, Arlington Road, Teddington, United Kingdom, TW11 8NJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-09 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-05-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-28 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-03-11 | Address | Change registered office address company with date old address new address. | Download |
2020-03-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-03-10 | Resolution | Resolution. | Download |
2020-01-25 | Gazette | Gazette filings brought up to date. | Download |
2019-12-17 | Gazette | Gazette notice compulsory. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-06 | Accounts | Change account reference date company current extended. | Download |
2018-06-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-10-28 | Gazette | Gazette filings brought up to date. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-05 | Gazette | Gazette notice compulsory. | Download |
2016-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-11-30 | Officers | Change person director company with change date. | Download |
2016-06-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-02-05 | Address | Change registered office address company with date old address new address. | Download |
2015-12-05 | Officers | Change person secretary company with change date. | Download |
2015-09-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.