Nagah Limited

DataGardener
dissolved

Nagah Limited

ni035299Private Limited With Share Capital

Lindsay House, 10 Callender Street, Belfast, BT15BN
Incorporated

08/12/1998

Company Age

27 years

Directors

4

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Nagah Limited (ni035299) is a private limited with share capital incorporated on 08/12/1998 (27 years old) and registered in belfast, BT15BN. The company operates under SIC code 68100.

Private Limited With Share Capital
SIC: 68100
Incorporated 08/12/1998
BT15BN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

2

Shareholders

Board of Directors

3

Charges

14

Registered

12

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

83
Gazette Dissolved Liquidation
Category:Gazette
Date:23-03-2015
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:23-12-2014
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:07-08-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-08-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-06-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:29-01-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-09-2013
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:03-09-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:02-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2013
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:16-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2012
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-12-2011
Legacy
Category:Mortgage
Date:27-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-04-2010
Legacy
Category:Mortgage
Date:18-01-2010
Legacy
Category:Mortgage
Date:04-01-2010
Legacy
Category:Mortgage
Date:04-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:09-12-2009
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-06-2009
Legacy
Category:Accounts
Date:09-03-2009
Legacy
Category:Annual Return
Date:02-12-2008
Legacy
Category:Accounts
Date:01-04-2008
Legacy
Category:Annual Return
Date:12-12-2007
Legacy
Category:Accounts
Date:27-02-2007
Legacy
Category:Annual Return
Date:08-12-2006
Legacy
Category:Accounts
Date:22-02-2006
Legacy
Category:Annual Return
Date:08-01-2006
Legacy
Category:Accounts
Date:04-03-2005
Legacy
Category:Annual Return
Date:08-12-2004
Legacy
Category:Accounts
Date:12-05-2004
Legacy
Category:Annual Return
Date:02-12-2003
Legacy
Category:Officers
Date:30-04-2003
Legacy
Category:Certificate
Date:09-04-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-04-2003
Legacy
Category:Certificate
Date:05-03-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-03-2003
Legacy
Category:Officers
Date:05-03-2003
Legacy
Category:Accounts
Date:12-02-2003
Legacy
Category:Certificate
Date:31-01-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:31-01-2003
Legacy
Category:Annual Return
Date:02-12-2002
Legacy
Category:Certificate
Date:22-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:21-08-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-04-2002
Legacy
Category:Certificate
Date:26-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-03-2002
Legacy
Category:Certificate
Date:13-03-2002
Legacy
Category:Certificate
Date:13-03-2002
Legacy
Category:Certificate
Date:13-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-03-2002
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-03-2002
Legacy
Category:Accounts
Date:23-01-2002
Legacy
Category:Annual Return
Date:09-12-2001
Legacy
Category:Capital
Date:18-11-2001
Legacy
Category:Officers
Date:18-11-2001
Legacy
Category:Officers
Date:18-11-2001
Legacy
Category:Accounts
Date:05-10-2001
Legacy
Category:Annual Return
Date:23-02-2001
Legacy
Category:Officers
Date:11-01-2001
Legacy
Category:Accounts
Date:20-10-2000
Legacy
Category:Annual Return
Date:14-01-2000
Legacy
Category:Incorporation
Date:06-01-2000
Legacy
Category:Change Of Name
Date:01-01-2000
Legacy
Category:Change Of Name
Date:08-04-1999
Legacy
Category:Incorporation
Date:08-04-1999
Legacy
Category:Incorporation
Date:08-12-1998
Legacy
Category:Incorporation
Date:08-12-1998
Legacy
Category:Other
Date:08-12-1998
Legacy
Category:Other
Date:08-12-1998

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/03/2014
Filing Date12/03/2013
Latest Accounts30/06/2012

Trading Addresses

Lindsay House, 10 Callender Street, Belfast, County Antrim, BT15BNRegistered

Contact

Lindsay House, 10 Callender Street, Belfast, BT15BN