NIRVANA EQUITY LIMITED
Overview
Company Name | NIRVANA EQUITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07302509 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of NIRVANA EQUITY LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is NIRVANA EQUITY LIMITED located?
Registered Office Address | 1 Radian Court Knowlhill MK5 8PJ Milton Keynes |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NIRVANA EQUITY LIMITED?
Company Name | From | Until |
---|---|---|
INTERCEDE 2366 LIMITED | Jul 02, 2010 | Jul 02, 2010 |
What are the latest accounts for NIRVANA EQUITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2017 |
What are the latest filings for NIRVANA EQUITY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||||||
Liquidators' statement of receipts and payments to May 10, 2022 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 10, 2021 | 13 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 10, 2020 | 9 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 10, 2019 | 9 pages | LIQ03 | ||||||||||||||
Register inspection address has been changed to Rutland House 8th Floor 148 Edmund Street Birmingham B3 2JR | 2 pages | AD02 | ||||||||||||||
Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on May 31, 2018 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on May 11, 2018
| 3 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to May 31, 2017 | 19 pages | AA | ||||||||||||||
Termination of appointment of John Leslie Crichton as a director on May 30, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Richard John Shearer as a director on May 30, 2017 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jul 02, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Notification of Marston (Holdings) Limited as a person with significant control on Jan 27, 2017 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Jul 05, 2017 | 2 pages | PSC09 | ||||||||||||||
Registered office address changed from The Urban Building Fourth Floor 3-9 Albert Street Slough SL1 2BE England to Rutland House 148 Edmund Street Birmingham B3 2JR on Jun 02, 2017 | 1 pages | AD01 | ||||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||||||
Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on Apr 01, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Sunil Shah as a secretary on Mar 13, 2017 | 1 pages | TM02 | ||||||||||||||
Who are the officers of NIRVANA EQUITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SQUIRE PATTON BOGGS SECRETARIAL SERVICES LIMITED | Secretary | 148 Edmund Street B3 2JR Birmingham Rutland House England |
| 73037780028 | ||||||||||
HUGHES, Gareth | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | Director | 221683280001 | ||||||||
SHEARER, Richard John | Director | Radian Court Knowlhill MK5 8PJ Milton Keynes 1 | England | British | Cfo | 236021280001 | ||||||||
SHAH, Sunil | Secretary | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | British | 155031540001 | ||||||||||
MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
BOURN, Jonathan Martin | Director | Carey Lane EC2V 8AE London 1 | United Kingdom | British | None | 76914860001 | ||||||||
CRICHTON, John Leslie | Director | 148 Edmund Street B3 2JR Birmingham Rutland House England | England | British | Director | 221684400001 | ||||||||
DOLTON, Stephen | Director | Westgate House Westgate W5 1YY London 4th Floor, | Uk | British | Director | 154690780001 | ||||||||
MOYE, Andrew Dennis | Director | 2 Riding House Street W1W 7FA London Henry Wood House England | Uk | Uk | Director | 39733090004 | ||||||||
PALSER, Adam Howard, Dr | Director | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | United Kingdom | British | Chief Executive Officer | 248968590001 | ||||||||
ROBINSON, Hayden David | Director | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | England | British | Director | 163333060001 | ||||||||
SOUTHWELL, Paul Graham | Director | 2 Riding House Street W1W 7FA London Henry Wood House England | England | British | None | 116271930002 | ||||||||
UNDERWOOD, Mark Henry | Director | Westgate House Westgate W5 1YY London 4th Floor, | England | British | Director | 155227330001 | ||||||||
WILDE, James Christie Falconer | Director | Fourth Floor 3-9 Albert Street SL1 2BE Slough The Urban Building England | England | British | Director | 36882290001 | ||||||||
YUILL, William George Henry | Director | Springfield Park North Parade RH12 2BF Horsham 26 United Kingdom | England | British | Chartered Secretary | 64698890003 | ||||||||
MITRE DIRECTORS LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 152394950001 | ||||||||||
MITRE SECRETARIES LIMITED | Director | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 |
Who are the persons with significant control of NIRVANA EQUITY LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marston (Holdings) Limited | Jan 27, 2017 | Rutland House 148 Edmund Street B3 2JR Birmingham 8th Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for NIRVANA EQUITY LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 02, 2016 | Jan 27, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does NIRVANA EQUITY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0