Company NameNirvana Property Developments Limited
Company StatusDissolved
Company Number05655001
CategoryPrivate Limited Company
Incorporation Date15 December 2005(18 years, 4 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Peter Robert Stanford
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(5 days after company formation)
Appointment Duration5 years, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
Director NameRobert Ian Stanford
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2005(5 days after company formation)
Appointment Duration5 years, 8 months (closed 30 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belford Place
Harrogate
North Yorkshire
HG1 1HS
Secretary NameMr Craig William Arthur Jones
NationalityBritish
StatusClosed
Appointed20 December 2005(5 days after company formation)
Appointment Duration5 years, 8 months (closed 30 August 2011)
RoleAccountant
Correspondence Address7 Christian Terrace
Ripon
North Yorkshire
HG4 2HZ
Director NameDavid Ian Johnston Mc Cartney
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(1 month, 2 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 21 March 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressWaterloo Farn
Markington
North Yorkshire
HG3 3PQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 December 2005(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address37 Kent Road
Harrogate
North Yorkshire
HG1 2ET
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHarlow Moor
Built Up AreaHarrogate
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£124
Cash£124

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
6 May 2011Application to strike the company off the register (4 pages)
6 May 2011Application to strike the company off the register (4 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
3 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
6 April 2011Previous accounting period shortened from 30 June 2011 to 31 December 2010 (3 pages)
22 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 327,418
(4 pages)
22 March 2011Memorandum and Articles of Association (5 pages)
22 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 327,418
(4 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
22 March 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 327,418
(4 pages)
22 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2011Memorandum and Articles of Association (5 pages)
22 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
18 January 2011Annual return made up to 15 December 2010
Statement of capital on 2011-01-18
  • GBP 200
(15 pages)
18 January 2011Annual return made up to 15 December 2010
Statement of capital on 2011-01-18
  • GBP 200
(15 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 30 March 2009 (4 pages)
25 May 2010Current accounting period extended from 30 March 2010 to 30 June 2010 (1 page)
25 May 2010Current accounting period extended from 30 March 2010 to 30 June 2010 (1 page)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 April 2010Director's details changed for Robert Ian Stanford on 15 December 2009 (2 pages)
8 April 2010Director's details changed for David Ian Johnston Mc Cartney on 15 December 2009 (2 pages)
8 April 2010Director's details changed for Robert Ian Stanford on 15 December 2009 (2 pages)
8 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 15 December 2009 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for David Ian Johnston Mc Cartney on 15 December 2009 (2 pages)
23 March 2010Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page)
23 March 2010Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 23 March 2010 (1 page)
23 March 2010Termination of appointment of David Mc Cartney as a director (1 page)
23 March 2010Registered office address changed from Franklin House 4 Victoria Avenue Harrogate North Yorkshire HG1 1EL on 23 March 2010 (1 page)
23 March 2010Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page)
23 March 2010Secretary's details changed for Mr. Craig William Arthur Jones on 1 October 2009 (1 page)
23 March 2010Termination of appointment of David Mc Cartney as a director (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
12 September 2009Compulsory strike-off action has been discontinued (1 page)
9 September 2009Return made up to 15/12/08; full list of members (4 pages)
9 September 2009Return made up to 15/12/08; full list of members (4 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
15 July 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 March 2008 (3 pages)
15 July 2008Total exemption small company accounts made up to 30 March 2007 (3 pages)
15 July 2008Return made up to 15/12/07; full list of members (4 pages)
15 July 2008Return made up to 15/12/07; full list of members (4 pages)
26 September 2007Return made up to 15/12/06; full list of members (7 pages)
26 September 2007Return made up to 15/12/06; full list of members (7 pages)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
17 July 2007First Gazette notice for compulsory strike-off (1 page)
30 March 2007Accounting reference date extended from 31/12/06 to 30/03/07 (1 page)
30 March 2007Registered office changed on 30/03/07 from: 37 kent road harrogate north yorkshire HG1 2ET (1 page)
30 March 2007Accounting reference date extended from 31/12/06 to 30/03/07 (1 page)
30 March 2007Registered office changed on 30/03/07 from: 37 kent road harrogate north yorkshire HG1 2ET (1 page)
25 March 2006Particulars of mortgage/charge (3 pages)
25 March 2006Particulars of mortgage/charge (3 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
27 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
25 February 2006Particulars of mortgage/charge (3 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2005Ad 15/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 December 2005New secretary appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New director appointed (2 pages)
29 December 2005New secretary appointed (2 pages)
15 December 2005Secretary resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Incorporation (9 pages)
15 December 2005Incorporation (9 pages)