Company NameNemea Int. Ltd
Company StatusDissolved
Company Number06625063
CategoryPrivate Limited Company
Incorporation Date19 June 2008(15 years, 10 months ago)
Dissolution Date14 October 2014 (9 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJacobus Knevels
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBelgian
StatusClosed
Appointed19 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameCompanies Secretary Service Ltd (Corporation)
StatusResigned
Appointed19 June 2008(same day as company formation)
Correspondence AddressDept 1, 196 High Road
London
N22 8HH
Secretary NameOctopus Secretarial Services Ltd (Corporation)
StatusResigned
Appointed23 February 2010(1 year, 8 months after company formation)
Appointment Duration12 months (resigned 20 February 2011)
Correspondence AddressSuite 8 Batley Business Park Technology Drive
Grange Road
Batley
WF17 6ER
Secretary NameNimapi Limited (Corporation)
StatusResigned
Appointed20 February 2011(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 July 2012)
Correspondence AddressThe Meridian 4 Copthall House
Station Square
Coventry
West Midlands

Location

Registered AddressSuite 67 Annexe 4
Batley Business Park Technology Drive
Batley
West Yorkshire
WF17 6ER
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Jacobus Knevels
100.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(3 pages)
26 July 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 1,000
(3 pages)
22 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
22 June 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
6 September 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
21 July 2012Compulsory strike-off action has been discontinued (1 page)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
19 July 2012Termination of appointment of Nimapi Limited as a secretary (1 page)
19 July 2012Termination of appointment of Nimapi Limited as a secretary (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
1 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
1 October 2011Annual return made up to 19 June 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Grange Road Batley WF17 6ER on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Grange Road Batley WF17 6ER on 5 July 2011 (1 page)
5 July 2011Registered office address changed from Suite 8 Batley Business Park Technology Drive Grange Road Batley WF17 6ER on 5 July 2011 (1 page)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (3 pages)
21 February 2011Termination of appointment of Octopus Secretarial Services Ltd as a secretary (1 page)
21 February 2011Termination of appointment of Octopus Secretarial Services Ltd as a secretary (1 page)
21 February 2011Appointment of Nimapi Limited as a secretary (2 pages)
21 February 2011Appointment of Nimapi Limited as a secretary (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Jacobus Knevels on 19 June 2010 (2 pages)
13 July 2010Director's details changed for Jacobus Knevels on 19 June 2010 (2 pages)
13 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
9 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
9 March 2010Appointment of Octopus Secretarial Services Ltd as a secretary (3 pages)
3 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (2 pages)
3 March 2010Termination of appointment of Companies Secretary Service Ltd as a secretary (2 pages)
3 March 2010Registered office address changed from Dept - 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Dept - 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 March 2010 (2 pages)
3 March 2010Registered office address changed from Dept - 1 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 3 March 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
26 August 2009Return made up to 19/06/09; full list of members (3 pages)
7 July 2009Registered office changed on 07/07/2009 from, dept 1 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA (1 page)
7 July 2009Registered office changed on 07/07/2009 from, dept 1 43 owston road, carcroft, doncaster, DN6 8DA, england (1 page)
7 July 2009Registered office changed on 07/07/2009 from, dept-1 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA (1 page)
7 July 2009Registered office changed on 07/07/2009 from, dept 1 43 owston road, carcroft, doncaster, DN6 8DA, england (1 page)
7 July 2009Registered office changed on 07/07/2009 from, dept 1 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA (1 page)
7 July 2009Registered office changed on 07/07/2009 from, dept-1 43 owston road, carcroft, doncaster, south yorkshire, DN6 8DA (1 page)
19 June 2008Incorporation (10 pages)
19 June 2008Incorporation (10 pages)