Company NameNirvana Trading Limited
Company StatusDissolved
Company Number05065940
CategoryPrivate Limited Company
Incorporation Date8 March 2004(20 years, 1 month ago)
Dissolution Date21 January 2014 (10 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameJames Gerard Marshall
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed01 February 2008(3 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 21 January 2014)
RoleCompany Director
Correspondence Address35b City Road
Edgbaston
Birmingham
B16 0HH
Secretary NameNicholas Alexander Thomas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSelf Employed
Correspondence Address17 The Napping
Longhope
Gloucestershire
GL17 0QW
Wales
Secretary NameNicholas Alexander Thomas
NationalityBritish
StatusResigned
Appointed08 March 2004(same day as company formation)
RoleSelf Employed
Correspondence Address17 The Napping
Longhope
Gloucestershire
GL17 0QW
Wales
Director NameMr Jamie Paul Proctor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2008)
RoleCompany Director
Correspondence Address6 St Michaels Close
Charlton Kings
Cheltenham
GL53 9DW
Wales
Director NameMr Jamie Paul Proctor
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(3 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 19 April 2008)
RoleCompany Director
Correspondence Address6 St Michaels Close
Charlton Kings
Cheltenham
GL53 9DW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed08 March 2004(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressC/O Grant Thornton Uk Llp
1 Whitehall Riverside
Leeds
LS1 4BN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

21 January 2014Final Gazette dissolved following liquidation (1 page)
21 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014Final Gazette dissolved following liquidation (1 page)
21 October 2013Notice of final account prior to dissolution (1 page)
21 October 2013Return of final meeting of creditors (1 page)
21 October 2013Notice of final account prior to dissolution (1 page)
27 February 2009Registered office changed on 27/02/2009 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA (1 page)
27 February 2009Registered office changed on 27/02/2009 from suite 108 third floor fairgate house 205 kings road birmingham B11 2AA (1 page)
25 February 2009Appointment of a liquidator (1 page)
25 February 2009Appointment of a liquidator (1 page)
14 October 2008Order of court to wind up (1 page)
14 October 2008Order of court to wind up (1 page)
22 May 2008Appointment Terminated Director jamie proctor (1 page)
22 May 2008Appointment Terminated Secretary nicholas thomas (1 page)
22 May 2008Appointment terminated director jamie proctor (1 page)
22 May 2008Appointment terminated secretary nicholas thomas (1 page)
9 April 2008Secretary appointed nicholas alexander thomas (1 page)
9 April 2008Secretary appointed nicholas alexander thomas (1 page)
7 April 2008Director appointed jamie proctor (2 pages)
7 April 2008Director appointed jamie proctor (2 pages)
27 March 2008Registered office changed on 27/03/2008 from 1ST floor 3 court mews charlton kings cheltenham gloucs GL52 6JQ (1 page)
27 March 2008Registered office changed on 27/03/2008 from 1ST floor 3 court mews charlton kings cheltenham gloucs GL52 6JQ (1 page)
27 March 2008Director appointed james gerard marshall (1 page)
27 March 2008Director appointed james gerard marshall (1 page)
25 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
25 March 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
18 February 2008Secretary resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Director resigned (1 page)
18 February 2008Secretary resigned (1 page)
5 December 2007Full accounts made up to 31 March 2006 (11 pages)
5 December 2007Full accounts made up to 31 March 2006 (11 pages)
25 March 2007Return made up to 08/03/07; full list of members (6 pages)
25 March 2007Return made up to 08/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2006Return made up to 08/03/06; full list of members (6 pages)
30 August 2006Return made up to 08/03/06; full list of members (6 pages)
21 June 2006Full accounts made up to 31 March 2005 (9 pages)
21 June 2006Full accounts made up to 31 March 2005 (9 pages)
10 May 2006Registered office changed on 10/05/06 from: 12 cambray mews wellington street cheltenham gloucestershire GL50 1XL (2 pages)
10 May 2006Registered office changed on 10/05/06 from: 12 cambray mews wellington street cheltenham gloucestershire GL50 1XL (2 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
6 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Particulars of mortgage/charge (3 pages)
5 May 2005Return made up to 08/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 May 2005Return made up to 08/03/05; full list of members (6 pages)
22 February 2005Registered office changed on 22/02/05 from: bridge house 54 overseas street ross on wye herefordshire HR9 7AS (1 page)
22 February 2005Registered office changed on 22/02/05 from: bridge house 54 overseas street ross on wye herefordshire HR9 7AS (1 page)
13 May 2004Director's particulars changed (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004Secretary's particulars changed (2 pages)
13 May 2004Secretary's particulars changed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004Director's particulars changed (1 page)
29 April 2004Secretary resigned (1 page)
29 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (2 pages)
20 April 2004New secretary appointed (2 pages)
20 April 2004Registered office changed on 20/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 April 2004Registered office changed on 20/04/04 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
8 March 2004Incorporation (9 pages)