General information

Name:

2008 Limited

Office Address:

2nd Floor, 81 Dublin Road BT2 7HF Belfast

Number: NI041208

Incorporation date: 2001-07-20

Dissolution date: 2018-08-07

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business called 2008 was started on Fri, 20th Jul 2001 as a private limited company. This business registered office was registered in Belfast on 2nd Floor, 81, Dublin Road. This place zip code is BT2 7HF. The company reg. no. for 2008 Ltd was NI041208. 2008 Ltd had been active for 17 years up until dissolution date on Tue, 7th Aug 2018.

Christopher N. was this company's director, formally appointed in 2013 in October.

Christopher N. was the individual who had control over this firm and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Christopher N.

Role: Director

Appointed: 29 October 2013

Latest update: 18 November 2024

People with significant control

Christopher N.
Notified on 21 July 2016
Nature of control:
3/4 to full of voting rights
Henry N.
Notified on 30 June 2016
Ceased on 21 July 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
substantial control or influence

Accounts Documents

Account next due date 30 April 2019
Account last made up date 31 July 2017
Confirmation statement next due date 03 August 2018
Confirmation statement last made up date 20 July 2017
Annual Accounts 18 September 2012
Start Date For Period Covered By Report 2011-08-01
End Date For Period Covered By Report 2012-07-31
Date Approval Accounts 18 September 2012
Annual Accounts 18 September 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 18 September 2013
Annual Accounts 18 March 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 18 March 2015
Annual Accounts 25 November 2015
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 25 November 2015
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 25 April 2017
Annual Accounts 13 April 2018
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Date Approval Accounts 13 April 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Other Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 7th, August 2018
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Similar companies nearby

Closest companies