NEMO LOANS LIMITED

Principality Buildings Principality Buildings, Cardiff, CF10 1UA
StatusDISSOLVED
Company No.05401660
CategoryPrivate Limited Company
Incorporated23 Mar 2005
Age19 years, 3 months, 3 days
JurisdictionEngland Wales
Dissolution05 May 2015
Years9 years, 1 month, 21 days

SUMMARY

NEMO LOANS LIMITED is an dissolved private limited company with number 05401660. It was incorporated 19 years, 3 months, 3 days ago, on 23 March 2005 and it was dissolved 9 years, 1 month, 21 days ago, on 05 May 2015. The company address is Principality Buildings Principality Buildings, Cardiff, CF10 1UA.



Company Fillings

Gazette dissolved voluntary

Date: 05 May 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jan 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Jan 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Guy Thomas

Termination date: 2014-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2014

Action Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Elfed Jones

Termination date: 2014-05-01

Documents

View document PDF

Accounts with made up date

Date: 14 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Stewart Praed

Termination date: 2013-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2014

Action Date: 01 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Fell Marshall

Termination date: 2013-09-01

Documents

View document PDF

Accounts with made up date

Date: 06 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2012

Action Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Lloyd Griffiths

Termination date: 2012-10-01

Documents

View document PDF

Accounts with made up date

Date: 04 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Resolution

Date: 04 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 23 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2012

Action Date: 31 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Langley John Davies

Termination date: 2012-03-31

Documents

View document PDF

Accounts with made up date

Date: 27 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 23 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-23

Documents

View document PDF

Accounts with made up date

Date: 28 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Phillip Elfed Jones

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Langley John Davies

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Stewart Praed

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Fell Marshall

Documents

View document PDF

Appoint person director company with name

Date: 13 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Guy Thomas

Documents

View document PDF

Appoint person director company with name

Date: 11 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Graeme Howes Yorston

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 23 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-23

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Apr 2010

Action Date: 23 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-23

Old address: Principality Buildings Queen Street Cardiff South Glamorgan CF10 1UA

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-23

Officer name: Mr Peter Lloyd Griffiths

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 23 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-23

Officer name: Mr Michael Borrill

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 Apr 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 15 May 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 18 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 31 Aug 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/06 to 31/12/05

Documents

View document PDF

Legacy

Date: 31 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/03/06; full list of members

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 30 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BTS BUILDING CONTRACTORS LIMITED

THE STUDIO,CAMBERLEY,GU15 3HL

Number:07035351
Status:ACTIVE
Category:Private Limited Company

BUCCANEER TRADING LIMITED

22 HORSELERS,HEMEL HEMPSTEAD,HP3 9UH

Number:07511536
Status:ACTIVE
Category:Private Limited Company

HATTER FINANCIAL LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09255151
Status:ACTIVE
Category:Private Limited Company

PURPLE PAWS LIMITED

5 STATION ROAD,GRANGEMOUTH,FK3 8DG

Number:SC587006
Status:ACTIVE
Category:Private Limited Company

QUALITY RESPONSE LIMITED

LIFFORD HALL,BIRMINGHAM,B30 3JN

Number:03692414
Status:ACTIVE
Category:Private Limited Company

THE SIGMA FOUNDATION

FLOOR 3,MANCHESTER,M2 7LR

Number:11324466
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source