NEMISYS ENTERPRISES LIMITED

  • Company statusdissolved
  • Company No04306749
  • Age23 years 9 months Incorporated 18 October 2001
  • Officers0

Address

The Old Brewhouse 49-51 Brewhouse Hill, Wheathampstead, St Albans, Hertfordshire, AL4 8AN

NEMISYS ENTERPRISES LIMITED is an dissolved company incorporated on 18 October 2001 and based in St Albans, Hertfordshire. The company was registered 24 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    62090 Other information technology service activities

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

1 Month Ago on 19 Jun 2025

Liquidation Voluntary Members Return Of Final Meeting

4 Months Ago on 19 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Months Ago on 04 Dec 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 13 Nov 2023

Liquidation Voluntary Declaration Of Solvency

2 Years Ago on 09 Nov 2022

Change Registered Office Address Company With Date Old Address New Address

2 Years Ago on 19 Oct 2022

Liquidation Voluntary Appointment Of Liquidator

2 Years Ago on 19 Oct 2022

Resolution

2 Years Ago on 19 Oct 2022

Change Account Reference Date Company Previous Extended

3 Years Ago on 21 Jul 2022

Change Person Director Company With Change Date

3 Years Ago on 20 Jan 2022

Confirmation Statement With No Updates

3 Years Ago on 02 Nov 2021

Change Person Director Company With Change Date

3 Years Ago on 02 Nov 2021

Mortgage Satisfy Charge Full

3 Years Ago on 03 Aug 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 31 Jul 2021

Confirmation Statement With No Updates

4 Years Ago on 28 Oct 2020

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 24 Sep 2020

Appoint Person Secretary Company With Name Date

5 Years Ago on 21 Nov 2019

Confirmation Statement With No Updates

5 Years Ago on 20 Nov 2019

Termination Secretary Company With Name Termination Date

5 Years Ago on 20 Nov 2019

Accounts With Accounts Type Total Exemption Full

6 Years Ago on 31 Jul 2019

Confirmation Statement With No Updates

6 Years Ago on 01 Nov 2018

Accounts With Accounts Type Total Exemption Full

7 Years Ago on 31 Jul 2018

Change Person Director Company With Change Date

7 Years Ago on 15 Dec 2017

Confirmation Statement With Updates

7 Years Ago on 14 Dec 2017

Change Person Director Company With Change Date

7 Years Ago on 14 Dec 2017

People

Officers0

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
HUNT, Christophersecretary 01 Nov 2018
AYERS, Andrew Markdirector Mar 196706 Jun 2005
BRACE, Michael Thomasdirector Jun 195001 Feb 2009
BRYAN, Gilesdirector Nov 197006 Apr 2006
CRADDOCK, William Michaeldirector Dec 196106 Jun 2005
DUFFY, John Rutherforddirector Mar 196806 Jun 2005
FELTON, Andrewdirector Aug 197105 Mar 2015
FOWLER, Kevindirector Feb 196201 Aug 2002
SMITH, Mark Kingsleydirector Dec 196518 Oct 2001

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.