Nemisis Enterprises Limited
Private Limited Company
Nemisis Enterprises Limited
Units 1-4 The Smithy
Newcastle Road, Hough
Crewe
Cheshire
CW2 5JS
Company Name | Nemisis Enterprises Limited |
---|
Company Status | Dissolved 2007 |
---|
Company Number | 03784678 |
---|
Incorporation Date | 9 June 1999 |
---|
Dissolution Date | 28 August 2007 (active for 8 years, 2 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 1 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Wholesale of Chemical Products |
---|
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 9 June 2005 (18 years, 11 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Units 1-4 The Smithy Newcastle Road, Hough Crewe Cheshire CW2 5JS |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Crewe and Nantwich |
---|
Region | North West |
---|
County | Cheshire |
---|
Built Up Area | Hough |
---|
Parish | Hough |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 30 June 2004 (19 years, 10 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 9 June 2005 (18 years, 11 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5155) | Wholesale of chemical products |
---|
SIC 2007 (46750) | Wholesale of chemical products |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2003 (5248) | Other retail specialised stores |
---|
SIC 2007 (47789) | Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) |
---|
28 August 2007 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
10 April 2007 | First Gazette notice for compulsory strike-off | 1 page |
---|
17 March 2006 | Secretary resigned | 1 page |
---|
9 March 2006 | Secretary resigned | 1 page |
---|
9 March 2006 | New secretary appointed | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—