About

Registered Number: 04420873
Date of Incorporation: 19/04/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/02/2020 (4 years and 3 months ago)
Registered Address: 29 Ozengell Place Eurokent Business Park, Ramsgate, Kent, CT12 6PB

 

Having been setup in 2002, Nirvana Light Ltd have registered office in Kent. The current directors of the organisation are listed as Smith, Ian Paul, Smith, Anne Zoe, Smith, Ian Paul at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Anne Zoe 19 April 2002 - 1
SMITH, Ian Paul 07 December 2012 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Ian Paul 19 April 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 February 2020
GAZ1(A) - First notification of strike-off in London Gazette) 03 December 2019
DS01 - Striking off application by a company 21 November 2019
AA - Annual Accounts 16 October 2019
CS01 - N/A 29 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 26 October 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 27 April 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 06 May 2015
MR01 - N/A 07 April 2015
AA - Annual Accounts 23 October 2014
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 26 April 2013
AP01 - Appointment of director 17 December 2012
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 17 May 2011
CH03 - Change of particulars for secretary 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AD01 - Change of registered office address 31 January 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 27 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 April 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 03 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 January 2009
AA - Annual Accounts 08 December 2008
288c - Notice of change of directors or secretaries or in their particulars 27 August 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 12 July 2007
AA - Annual Accounts 16 January 2007
363s - Annual Return 19 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 23 August 2004
363s - Annual Return 08 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 02 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2002
NEWINC - New incorporation documents 19 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.