Nesun Investments Limited

DataGardener
nesun investments limited
in liquidation
Small

Nesun Investments Limited

07794034Private Limited With Share Capital

C/O Radford Advisory Limited, Atlantic Business Centre, Altrincham, WA145NQ
Incorporated

03/10/2011

Company Age

14 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Nesun Investments Limited (07794034) is a private limited with share capital incorporated on 03/10/2011 (14 years old) and registered in altrincham, WA145NQ. The company operates under SIC code 41100 - development of building projects.

Nesun investments limited is a construction company based out of suite 704 barnett house 53 fountain street, manchester, united kingdom.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 03/10/2011
WA145NQ

Financial Overview

Total Assets

£1.68M

Liabilities

£1.68M

Net Assets

£3

Cash

£0

Key Metrics

1

Directors

2

Shareholders

2

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

60
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-11-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-10-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2025
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:08-10-2024
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:30-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2023
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:21-03-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-05-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:20-04-2021
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:03-11-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:30-10-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-07-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-07-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-07-2020
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-11-2019
Gazette Notice Compulsory
Category:Gazette
Date:05-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:02-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-09-2019
Liquidation In Administration End Of Administration
Category:Insolvency
Date:29-08-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:29-07-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:29-07-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:27-07-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:26-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:02-07-2019
Gazette Notice Compulsory
Category:Gazette
Date:30-04-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-04-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:12-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-08-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2012
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2012
Incorporation Company
Category:Incorporation
Date:03-10-2011

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date31/10/2020
Filing Date09/11/2020
Latest Accounts31/10/2018

Trading Addresses

C/O Radford Advisory Limited, Atlantic Business Centre, Altrincham, Cheshire Wa14 5Nq, WA145NQRegistered

Contact

C/O Radford Advisory Limited, Atlantic Business Centre, Altrincham, WA145NQ