UKBizDB.co.uk

NEELA LIMITED

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

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.

Company Information

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:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:1 Liverpool Terrace, Worthing, West Sussex, BN11 1TA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, United Kingdom, EC1M 4JN

Secretary01 October 2002Active
1, Liverpool Terrace, Worthing, BN11 1TA

Director01 October 2002Active
Flat 3, 43 Redcliffe Road, London, England, SW10 9NJ

Director01 October 2002Active
28, Lancaster Road, London, England, SW19 5DD

Director01 October 2002Active
26 Arlington Road, Teddington, TW11 8NJ

Director01 October 2002Active
55 Gower Street, London, WC1E 6HQ

Corporate Secretary25 September 2002Active
55 Gower Street, London, WC1E 6HQ

Corporate Director25 September 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-09Insolvency

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

Download
2022-05-16Insolvency

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

Download
2021-05-06Insolvency

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

Download
2020-04-28Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-11Address

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

Download
2020-03-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-10Resolution

Resolution.

Download
2020-01-25Gazette

Gazette filings brought up to date.

Download
2019-12-17Gazette

Gazette notice compulsory.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-09-06Accounts

Change account reference date company current extended.

Download
2018-06-21Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Accounts

Accounts with accounts type total exemption small.

Download
2017-10-28Gazette

Gazette filings brought up to date.

Download
2017-10-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-05Gazette

Gazette notice compulsory.

Download
2016-12-02Confirmation statement

Confirmation statement with updates.

Download
2016-12-01Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-11-30Officers

Change person director company with change date.

Download
2016-06-09Accounts

Accounts with accounts type total exemption small.

Download
2016-02-05Address

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

Download
2015-12-05Officers

Change person secretary company with change date.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.