Nederland Consulting Ltd

General information

Name:

Nederland Consulting Limited

Office Address:

C/o Kirpatrick & Hopes Overdene House 49 Church Street RG7 5BX Theale

Number: 09225411

Incorporation date: 2014-09-18

Dissolution date: 2019-11-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 09225411 10 years ago, Nederland Consulting Ltd had been a private limited company until 2019/11/19 - the day it was formally closed. The latest mailing address was C/o Kirpatrick & Hopes Overdene House, 49 Church Street Theale.

This specific company had an individual managing director: Werner H. who was administering it for 5 years.

Executives who had significant control over the firm were: Andrew J. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Nederland Ip Ltd owned 1/2 or less of company shares and had 1/2 or less of voting rights. This company could have been reached in Reading at 49 Church Street, Theale, RG7 5BX, Berkshire and was registered as a PSC under the reg no 07242130.

Financial data based on annual reports

Company staff

Werner H.

Role: Director

Appointed: 18 September 2014

Latest update: 12 July 2023

People with significant control

Andrew J.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Nederland Ip Ltd
Address: Overdene House 49 Church Street, Theale, Reading, Berkshire, RG7 5BX, England
Legal authority United Kingdom
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 07242130
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2019
Account last made up date 30 September 2017
Confirmation statement next due date 02 October 2019
Confirmation statement last made up date 18 September 2018
Annual Accounts 9 May 2016
Start Date For Period Covered By Report 18 September 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 9 May 2016
Annual Accounts 26 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 26 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, November 2019
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
5
Company Age

Similar companies nearby

Closest companies