This company is commonly known as Nine Regions Limited. The company was founded 22 years ago and was given the registration number 04286387. The firm's registered office is in 1-7 KING STREET. You can find them at C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading. This company's SIC code is 6522 - Other credit granting.
Name | : | NINE REGIONS LIMITED |
---|---|---|
Company Number | : | 04286387 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 12 September 2001 |
End of financial year | : | 31 August 2010 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading, RG1 2AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN | Secretary | 31 October 2004 | Active |
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN | Director | 01 April 2009 | Active |
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN | Director | 06 June 2003 | Active |
C/O Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, RG1 2AN | Director | 17 September 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 12 September 2001 | Active |
19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX | Secretary | 12 September 2001 | Active |
Bridge Studios, 34a Deodar Road, Putney, SW15 2NN | Director | 02 September 2011 | Active |
1st Floor Hedrich House 14-16, Cross Street, Reading, RG1 1SN | Director | 09 February 2010 | Active |
Villa Casa Rosada, Urb Punta Chullera, Travesia Avda. De Trujillo. No. 36, Mauilua Malaga, Spain, 29690 | Director | 17 September 2001 | Active |
37, Stott Wharf, Leigh, United Kingdom, WN7 2ER | Director | 01 April 2009 | Active |
137 Ford Road, Newport, TF10 7UL | Director | 17 September 2001 | Active |
19 Beaconsfield Road, St Margarets, Twickenham, TW1 3HX | Director | 12 September 2001 | Active |
20 Glebe View, Walkern, Stevenage, SG2 7PQ | Director | 12 September 2001 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 12 September 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-08-18 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-12-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-01-16 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-12-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-15 | Officers | Termination director company with name termination date. | Download |
2018-01-22 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-12-21 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-09-21 | Address | Change registered office address company with date old address new address. | Download |
2016-01-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-10 | Insolvency | Liquidation voluntary constitution liquidation committee. | Download |
2015-08-27 | Mortgage | Mortgage satisfy charge full. | Download |
2015-01-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-12-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2012-11-21 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-11-13 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2012-11-08 | Address | Change registered office address company with date old address. | Download |
2012-09-18 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-04-18 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2012-04-11 | Insolvency | Liquidation in administration amended certificate of constitution creditors committee. | Download |
2012-04-02 | Insolvency | Liquidation in administration result creditors meeting. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.