NANOFLEX LIMITED

Dissolved Manchester
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
N

NANOFLEX LIMITED

Founded 30 Jan 2008 Dissolved Manchester, United Kingdom website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing
Accounts Submitted 22 May 2019
Confirmation Submitted 4 Mar 2019 Next due 13 Feb 2020 76 months overdue
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

Contact & Details

Contact

Registered Address

Rsm Restructuring Advisory Llp 3 Hardman Street Manchester M3 3HF

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NANOFLEX LIMITED (06488565), a dissolved supply chain, manufacturing and commerce models company based in Manchester, United Kingdom. Incorporated 30 Jan 2008. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

Grants 1

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 999 Shares £999 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
9 Jan 2012999£999£1

Officers

Officers

2 active 1 resigned
Status
Amiel Marjorie FarringtonDirectorBritishUnited Kingdom5617 Feb 2012Active
David Mark WhitcombeDirectorBritishUnited Kingdom633 Apr 2012Active

Shareholders

Shareholders (19)

Nwf (venture Capital) Lp
99.5%
451,444
Neville John Freeman
0.1%
393

Persons with Significant Control

Persons with Significant Control (4)

4 Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Neville John Freeman

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB April 1960
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Amiel Marjorie Farrington

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB July 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent

Group Structure

Group Structure

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2023GazetteGazette Dissolved Liquidation
7 Dec 2022InsolvencyLiquidation Voluntary Creditors Return Of Final Meeting
3 Feb 2022InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
16 Feb 2021InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
31 Dec 2019AddressChange Registered Office Address Company With Date Old Address New Address
7 Mar 2023 Gazette

Gazette Dissolved Liquidation

7 Dec 2022 Insolvency

Liquidation Voluntary Creditors Return Of Final Meeting

3 Feb 2022 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

16 Feb 2021 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

31 Dec 2019 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 years ago on 7 Mar 2023

Liquidation Voluntary Creditors Return Of Final Meeting

3 years ago on 7 Dec 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 years ago on 3 Feb 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 years ago on 16 Feb 2021

Change Registered Office Address Company With Date Old Address New Address

6 years ago on 31 Dec 2019