Company NameNiroda Limited
Company StatusDissolved
Company Number04004952
CategoryPrivate Limited Company
Incorporation Date31 May 2000(23 years, 11 months ago)
Dissolution Date31 July 2007 (16 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoy Geoffrey Prater
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleCommercial
Correspondence AddressThe Spruces 28 Rue De Marines
Vallangousard
Ile-De-France
France
Secretary NameMademoiselle Rosa Maria Pires
NationalityFrench
StatusClosed
Appointed31 May 2000(same day as company formation)
RoleAccountant
Correspondence Address28 Rue De Marines
Vallangoujard
95810
France
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed31 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressThe Post House
Mill Street
Congleton
Cheshire
CW12 1AB
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

31 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 April 2007First Gazette notice for voluntary strike-off (1 page)
2 March 2007Application for striking-off (1 page)
19 June 2006Return made up to 31/05/06; full list of members (2 pages)
3 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 July 2005Return made up to 31/05/05; full list of members (2 pages)
31 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
11 August 2004Return made up to 31/05/04; full list of members (6 pages)
4 September 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 June 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
19 June 2002Return made up to 31/05/02; full list of members (6 pages)
18 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
11 July 2001Return made up to 31/05/01; full list of members (6 pages)
7 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
19 June 2000New director appointed (2 pages)
7 June 2000Registered office changed on 07/06/00 from: the post house mill street congleton cheshire CW12 1AB (1 page)
7 June 2000New secretary appointed (2 pages)
5 June 2000Director resigned (1 page)
5 June 2000Secretary resigned (1 page)
31 May 2000Incorporation (12 pages)