Liquidation
Company Information for NIDORAM LIMITED
1 MORE LONDON PLACE, LONDON, SE1 2AF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
NIDORAM LIMITED | |
Legal Registered Office | |
1 MORE LONDON PLACE LONDON SE1 2AF | |
Company Number | 10864961 | |
---|---|---|
Company ID Number | 10864961 | |
Date formed | 2017-07-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 10/08/2018 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-05-05 17:42:18 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BURNESS PAULL LLP |
||
MARCO ANATRIELLO |
||
MARCO CAPELLO |
||
EMILIO DI SPIEZIO SARDO |
||
CONSTANTIN JOBST GEORG ROJAHN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
NITUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
LOTHIAN SHELF (728) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
NITUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
LOTHIAN SHELF (728) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
ODORAM LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
LIBERTY FABRIC SALES LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BIG HOLDING GROUP LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
LOTHIAN SHELF (726) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
WOOL AND THE GANG LTD | Director | 2016-08-05 | CURRENT | 2012-12-14 | Active | |
CRAFTS GROUP LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Liquidation | |
UNION LIFESTYLE LIMITED | Director | 2016-07-22 | CURRENT | 2016-07-22 | Liquidation | |
UNION LIFESTYLE HOLDINGS LIMITED | Director | 2016-07-21 | CURRENT | 2016-07-21 | Liquidation | |
LOTHIAN SHELF (725) LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
ADONIS ALPHA LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-02 | Active | |
THE DMC GROUP HOLDING LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Liquidation | |
BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2016-11-08 | |
MAMAS & PAPAS (RETAIL) LIMITED | Director | 2014-07-24 | CURRENT | 1980-11-24 | In Administration/Administrative Receiver | |
MAMAS & PAPAS (PROPERTY) LIMITED | Director | 2014-07-24 | CURRENT | 1991-07-02 | Active - Proposal to Strike off | |
MAMAS & PAPAS LIMITED | Director | 2014-07-24 | CURRENT | 2003-12-11 | Active | |
MAMAS & PAPAS (HOLDINGS) LIMITED | Director | 2014-07-24 | CURRENT | 2003-12-11 | Active | |
MAMAS & PAPAS (FRANCHISE STORES) LIMITED | Director | 2014-07-24 | CURRENT | 2005-07-07 | Active - Proposal to Strike off | |
STORK BETA LIMITED | Director | 2014-07-03 | CURRENT | 2014-07-03 | Active | |
STORK DELTA LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
LIBERTY KAPPA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
LIBERTY THETA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
LIBERTY ZETA LIMITED | Director | 2013-10-16 | CURRENT | 2013-10-15 | Active | |
MEM II (LUX) LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-13 | Dissolved 2015-03-17 | |
BG II (LUX) GP LIMITED | Director | 2013-03-13 | CURRENT | 2013-03-12 | Dissolved 2015-03-17 | |
ENOTRIA WINE GROUP LIMITED | Director | 2012-05-09 | CURRENT | 2012-05-09 | Active | |
CHRISTYS OF LONDON LIMITED | Director | 2011-10-12 | CURRENT | 1994-11-14 | Active - Proposal to Strike off | |
C W HEADDRESS LIMITED | Director | 2011-10-12 | CURRENT | 1996-02-28 | Active | |
CHRISTY & CO. LIMITED | Director | 2011-10-12 | CURRENT | 2007-06-20 | Active | |
LIBERTY LIMITED | Director | 2010-09-06 | CURRENT | 2000-04-07 | Active | |
LIBERTY TUDOR PROPERTY LIMITED | Director | 2010-09-06 | CURRENT | 2001-03-02 | Active - Proposal to Strike off | |
LIBERTY (REGENT AND TUDOR) HOLDINGS LIMITED | Director | 2010-09-06 | CURRENT | 2002-11-21 | Active - Proposal to Strike off | |
LIBERTY (REGENT AND TUDOR) HOLDINGS NO. 1 LIMITED | Director | 2010-09-06 | CURRENT | 2003-02-06 | Active - Proposal to Strike off | |
LIBERTY OF LONDON LIMITED | Director | 2010-09-06 | CURRENT | 2006-03-27 | Active | |
RETAIL STORES PROPERTY HOLDINGS NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-06 | Active - Proposal to Strike off | |
RETAIL STORES PROPERTY HOLDINGS NO.3 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
LIBERTY FABRIC LIMITED | Director | 2010-09-06 | CURRENT | 1920-01-02 | Active | |
LIBERTY RETAIL LIMITED | Director | 2010-09-06 | CURRENT | 1894-11-01 | Active | |
LIBERTY INVESTMENT LIMITED | Director | 2010-09-06 | CURRENT | 1998-06-18 | Active | |
LIBERTY CENTRES LIMITED | Director | 2010-09-06 | CURRENT | 1998-11-02 | Active - Proposal to Strike off | |
LIBERTY PROPERTIES LINK OWNER LIMITED | Director | 2010-09-06 | CURRENT | 2001-04-04 | Active - Proposal to Strike off | |
LIBERTY PROPERTIES LINK OWNER NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
LIBERTY REGENT STREET LIMITED | Director | 2010-09-06 | CURRENT | 2004-12-23 | Active - Proposal to Strike off | |
LIBERTY LEASE LIMITED | Director | 2010-09-06 | CURRENT | 1986-12-09 | Active | |
RETAIL STORES PROPERTY HOLDINGS NO.1 LIMITED | Director | 2010-09-06 | CURRENT | 2001-02-16 | Active - Proposal to Strike off | |
RETAIL STORES PROPERTY HOLDINGS LIMITED | Director | 2010-09-06 | CURRENT | 2001-04-30 | Active - Proposal to Strike off | |
LIBERTY TUDOR PROPERTY NO.2 LIMITED | Director | 2010-09-06 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
LIBERTY GAMMA HOLDINGS LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
LIBERTY ALPHA LIMITED | Director | 2010-04-22 | CURRENT | 2010-04-22 | Active | |
BLUEGEM BETA LIMITED | Director | 2008-08-01 | CURRENT | 2008-08-01 | Active | |
THE PRIVATE CLINIC LTD | Director | 2008-02-01 | CURRENT | 1986-02-07 | Dissolved 2018-01-06 | |
BLUEGEM GENERAL PARTNER LIMITED | Director | 2006-12-12 | CURRENT | 2006-12-07 | Active | |
LOTHIAN SHELF (728) LIMITED | Director | 2017-07-21 | CURRENT | 2017-07-21 | Active - Proposal to Strike off | |
ODORAM LIMITED | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active | |
LIBERTY FABRIC SALES LTD | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
BIG HOLDING GROUP LIMITED | Director | 2017-04-25 | CURRENT | 2017-04-25 | Active | |
SIRDAR HOLDINGS LIMITED | Director | 2017-04-06 | CURRENT | 2007-09-11 | Active | |
SIRDAR GROUP LIMITED | Director | 2017-04-06 | CURRENT | 2015-03-13 | Active | |
TILSATEC LIMITED | Director | 2017-04-06 | CURRENT | 2000-04-18 | Active | |
LOTHIAN SHELF (726) LIMITED | Director | 2016-10-12 | CURRENT | 2016-10-12 | Active | |
WOOL AND THE GANG LTD | Director | 2016-08-05 | CURRENT | 2012-12-14 | Active | |
CRAFTS GROUP LIMITED | Director | 2016-07-27 | CURRENT | 2016-07-27 | Liquidation | |
LOTHIAN SHELF (725) LIMITED | Director | 2016-05-28 | CURRENT | 2016-05-28 | Active - Proposal to Strike off | |
ADONIS ALPHA LIMITED | Director | 2016-03-23 | CURRENT | 2016-03-02 | Active | |
THE DMC GROUP HOLDING LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Liquidation | |
BLUEGEM II (INITIAL) GENERAL PARTNER LIMITED | Director | 2015-05-11 | CURRENT | 2015-05-11 | Dissolved 2016-11-08 | |
STORK DELTA LIMITED | Director | 2014-06-25 | CURRENT | 2014-06-25 | Active | |
ICONIC LONDON LTD | Director | 2018-07-04 | CURRENT | 2017-08-10 | Active | |
ICONIC LONDON (HOLDINGS) LIMITED | Director | 2018-07-04 | CURRENT | 2004-01-13 | Active | |
@ICONICLDN LTD | Director | 2018-07-04 | CURRENT | 2014-07-07 | Active | |
NITUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
CANDUMEN LIMITED | Director | 2018-05-21 | CURRENT | 2018-05-21 | Active | |
DESCOMED LIMITED | Director | 2017-10-20 | CURRENT | 2005-07-25 | Active | |
QMS HOLDINGS LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
ODORAM LIMITED | Director | 2017-07-18 | CURRENT | 2017-06-22 | Active | |
68 HARWOOD ROAD LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Registers moved to registered inspection location of 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE | ||
Register inspection address changed to 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE | ||
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 09/04/24 FROM 5th Floor, Eagle House 108-110 Jermyn Street London SW1Y 6EE England | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
FIRST GAZETTE notice for compulsory strike-off | ||
DIRECTOR APPOINTED MR NICHOLAS ROGER JOHN JONES | ||
APPOINTMENT TERMINATED, DIRECTOR EMILIO DI SPIEZIO SARDO | ||
CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Director's details changed for Mr Emilio Di Spiezio Sardo on 2023-04-07 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/22, WITH UPDATES | |
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul> | ||
RES10 | Resolutions passed:
| |
Change of share class name or designation | ||
Memorandum articles filed | ||
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH08 | Change of share class name or designation | |
13/01/22 STATEMENT OF CAPITAL EUR 90030.348 | ||
SH01 | 13/01/22 STATEMENT OF CAPITAL EUR 90030.348 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
RES06 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
SH19 | Statement of capital on 2021-09-24 EUR 90,029.456 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 23/09/21 | |
RES13 | Resolutions passed:
| |
SH01 | 23/09/21 STATEMENT OF CAPITAL EUR 243529.456 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108649610002 | |
SH01 | 03/08/21 STATEMENT OF CAPITAL EUR 236949.98 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
CH01 | Director's details changed for Mr Emilio Di Spiezio Sardo on 2020-08-24 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO CAPELLO | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES | |
SH01 | 18/10/19 STATEMENT OF CAPITAL EUR 236945.522 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr Marco Anatriello on 2019-07-31 | |
PSC05 | Change of details for Bluegem Ii General Partner Llp as a person with significant control on 2019-07-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/19 FROM 16 Berkeley Street London W1J 8DZ United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES | |
SH01 | 26/06/19 STATEMENT OF CAPITAL EUR 236942.55 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 108649610001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
SH02 | Sub-division of shares on 2017-12-19 | |
SH14 | Capital statement. Redenomination of shares
| |
SH01 | 19/12/17 STATEMENT OF CAPITAL EUR 236897.972 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
RES13 | Resolutions passed:
| |
RES11 | Resolutions passed:
| |
AA01 | Previous accounting period shortened from 31/12/18 TO 31/12/17 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 108649610001 | |
AP01 | DIRECTOR APPOINTED MR CONSTANTIN JOBST GEORG ROJAHN | |
AP01 | DIRECTOR APPOINTED MR EMILIO DI SPIEZIO SARDO | |
AP01 | DIRECTOR APPOINTED MR MARCO CAPELLO | |
LATEST SOC | 14/07/17 STATEMENT OF CAPITAL;GBP 2 | |
SH01 | 14/07/17 STATEMENT OF CAPITAL GBP 2 | |
AA01 | Current accounting period extended from 31/07/18 TO 31/12/18 | |
NEWINC | New incorporation |
Appointment of Liquidators | 2024-04-02 |
Notices to Creditors | 2024-04-02 |
Resolutions for Winding-up | 2024-04-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NIDORAM LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |