About

Registered Number: 05032120
Date of Incorporation: 02/02/2004 (20 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 16/02/2016 (8 years and 3 months ago)
Registered Address: Eagle Tower, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TA,

 

Neransk Ltd was registered on 02 February 2004 with its registered office in Cheltenham. This company has 3 directors listed as Murfin, Natasha, Hughes, Chris Martin, Hughes, Sylvia.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Chris Martin 02 February 2004 - 1
Secretary Name Appointed Resigned Total Appointments
MURFIN, Natasha 17 July 2007 - 1
HUGHES, Sylvia 02 February 2004 17 July 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 February 2016
DISS16(SOAS) - N/A 29 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2015
DISS16(SOAS) - N/A 19 November 2014
GAZ1 - First notification of strike-off action in London Gazette 30 September 2014
DISS16(SOAS) - N/A 08 March 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
DISS40 - Notice of striking-off action discontinued 06 August 2013
AR01 - Annual Return 05 August 2013
GAZ1 - First notification of strike-off action in London Gazette 09 July 2013
AA - Annual Accounts 14 September 2012
DISS40 - Notice of striking-off action discontinued 08 September 2012
AR01 - Annual Return 06 September 2012
DISS16(SOAS) - N/A 11 January 2012
GAZ1 - First notification of strike-off action in London Gazette 27 December 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 08 July 2011
AA - Annual Accounts 13 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 04 May 2011
DISS40 - Notice of striking-off action discontinued 20 April 2011
DISS16(SOAS) - N/A 11 March 2011
GAZ1 - First notification of strike-off action in London Gazette 25 January 2011
AD01 - Change of registered office address 17 March 2010
AR01 - Annual Return 16 March 2010
287 - Change in situation or address of Registered Office 15 May 2009
288a - Notice of appointment of directors or secretaries 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363s - Annual Return 29 June 2007
363s - Annual Return 10 March 2006
AA - Annual Accounts 25 November 2005
287 - Change in situation or address of Registered Office 21 July 2005
225 - Change of Accounting Reference Date 21 July 2005
363s - Annual Return 29 March 2005
NEWINC - New incorporation documents 02 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.