Company Information for NEMISKO INTERNATIONAL LTD
32 NORSEY CLOSE, BILLERICAY, ESSEX, CM11 1AP,
|
Company Registration Number
08310878
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
NEMISKO INTERNATIONAL LTD | ||
Legal Registered Office | ||
32 NORSEY CLOSE BILLERICAY ESSEX CM11 1AP Other companies in CM11 | ||
Previous Names | ||
|
Company Number | 08310878 | |
---|---|---|
Company ID Number | 08310878 | |
Date formed | 2012-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/11/2015 | |
Return next due | 26/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-01-06 01:55:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
HERVE POINTILLART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE ANDREW ROBERTS |
Director | ||
SAJID MAHOMED HUSSEIN BANOO |
Director | ||
SAIMITRA MITRA DITTAKAVI |
Director | ||
MICHAEL JAMES STILLER |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE ANDREW ROBERTS | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FERNANDO CALVO | |
PSC04 | Change of details for Mr Herve Pointillart as a person with significant control on 2017-03-02 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
ANNOTATION | Part Rectified | |
LATEST SOC | 03/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 24/02/16 STATEMENT OF CAPITAL GBP 1000 | |
RES15 | CHANGE OF NAME 02/02/2016 | |
CERTNM | Company name changed gaiatech investments LTD\certificate issued on 05/02/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
ANNOTATION | Clarification | |
AR01 | 28/11/15 ANNUAL RETURN FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJID BANOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIMITRA DITTAKAVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAIMITRA DITTAKAVI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJID BANOO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAJID BANOO | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sajid Mahomed Hussein Banoo on 2014-11-28 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM 1 CRESCENT COURT HIGH STREET BILLERICAY ESSEX CM12 9AE | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2014 FROM, 1 CRESCENT COURT, HIGH STREET, BILLERICAY, ESSEX, CM12 9AE | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR CLIVE ANDREW ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL STILLER | |
SH01 | 12/03/13 STATEMENT OF CAPITAL GBP 200 | |
AP01 | DIRECTOR APPOINTED MR SAJID BANOO | |
SH01 | 12/12/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR SAI MITRA DITTAKAVI | |
AP01 | DIRECTOR APPOINTED MR HERVE POINTILLART | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES STILLER | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.
Creditors Due Within One Year | 2013-12-31 | £ 144,671 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEMISKO INTERNATIONAL LTD
Cash Bank In Hand | 2013-12-31 | £ 1,844 |
---|---|---|
Current Assets | 2013-12-31 | £ 144,771 |
Debtors | 2013-12-31 | £ 142,927 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as NEMISKO INTERNATIONAL LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |