Company NameNamar Installations Limited
Company StatusDissolved
Company Number03746814
CategoryPrivate Limited Company
Incorporation Date7 April 1999(25 years ago)
Dissolution Date28 October 2014 (9 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameGraham Donald White
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleKitchen Fitter
Country of ResidenceUnited Kingdom
Correspondence AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road
Bradwell, Braintree
Essex
CM77 8DZ
Secretary NameSusan Elizabeth White
NationalityBritish
StatusClosed
Appointed07 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road
Bradwell, Braintree
Essex
CM77 8DZ
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1999(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressHoled Stone Barn Stisted Cottage Farm
Hollies Road
Bradwell, Braintree
Essex
CM77 8DZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishBradwell
WardCoggeshall
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Graham White
50.00%
Ordinary
1 at £1Susan White
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,232
Cash£29,604
Current Liabilities£33,127

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
15 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014Application to strike the company off the register (3 pages)
8 July 2014Application to strike the company off the register (3 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
31 January 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
9 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
9 January 2014Previous accounting period extended from 30 April 2013 to 31 August 2013 (1 page)
8 May 2013Director's details changed for Graham Donald White on 8 April 2012 (2 pages)
8 May 2013Director's details changed for Graham Donald White on 8 April 2012 (2 pages)
8 May 2013Secretary's details changed for Susan Elizabeth White on 8 April 2012 (1 page)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(3 pages)
8 May 2013Secretary's details changed for Susan Elizabeth White on 8 April 2012 (1 page)
8 May 2013Secretary's details changed for Susan Elizabeth White on 8 April 2012 (1 page)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(3 pages)
8 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
Statement of capital on 2013-05-08
  • GBP 2
(3 pages)
8 May 2013Director's details changed for Graham Donald White on 8 April 2012 (2 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
22 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from the Barn Sisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ on 27 May 2011 (1 page)
27 May 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
27 May 2011Registered office address changed from the Barn Sisted Cottage Farm Hollies Road, Bradwell Braintree Essex CM7 8DZ on 27 May 2011 (1 page)
7 October 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
7 October 2010Total exemption full accounts made up to 30 April 2010 (7 pages)
2 June 2010Director's details changed for Graham Donald White on 7 April 2010 (2 pages)
2 June 2010Director's details changed for Graham Donald White on 7 April 2010 (2 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 June 2010Director's details changed for Graham Donald White on 7 April 2010 (2 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
2 June 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
6 October 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
18 May 2009Return made up to 07/04/09; full list of members (3 pages)
18 May 2009Return made up to 07/04/09; full list of members (3 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 April 2008Return made up to 07/04/08; full list of members (3 pages)
30 April 2008Return made up to 07/04/08; full list of members (3 pages)
11 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
11 July 2007Total exemption full accounts made up to 30 April 2007 (11 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
25 April 2007Return made up to 07/04/07; full list of members (2 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
2 August 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
24 May 2006Return made up to 07/04/06; full list of members (6 pages)
24 May 2006Return made up to 07/04/06; full list of members (6 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
12 September 2005Total exemption full accounts made up to 30 April 2005 (11 pages)
29 April 2005Return made up to 07/04/05; full list of members (6 pages)
29 April 2005Return made up to 07/04/05; full list of members (6 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
3 August 2004Total exemption full accounts made up to 30 April 2004 (11 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
22 April 2004Return made up to 07/04/04; full list of members (6 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
31 December 2003Total exemption full accounts made up to 30 April 2003 (11 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
28 April 2003Return made up to 07/04/03; full list of members (6 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
21 July 2002Total exemption full accounts made up to 30 April 2002 (11 pages)
1 May 2002Return made up to 07/04/02; full list of members (6 pages)
1 May 2002Return made up to 07/04/02; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
17 August 2001Total exemption full accounts made up to 30 April 2001 (11 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
15 May 2001Return made up to 07/04/01; full list of members (6 pages)
8 January 2001Registered office changed on 08/01/01 from: 100 bradford street braintree essex CM7 9AU (1 page)
8 January 2001Registered office changed on 08/01/01 from: 100 bradford street braintree essex CM7 9AU (1 page)
20 September 2000Full accounts made up to 30 April 2000 (11 pages)
20 September 2000Full accounts made up to 30 April 2000 (11 pages)
15 April 2000Return made up to 07/04/00; full list of members (6 pages)
15 April 2000Return made up to 07/04/00; full list of members (6 pages)
18 April 1999New secretary appointed (1 page)
18 April 1999Secretary resigned (1 page)
18 April 1999New secretary appointed (1 page)
18 April 1999Secretary resigned (1 page)
7 April 1999Incorporation (16 pages)
7 April 1999Incorporation (16 pages)