CompanyTrack
N

NIRVANA BOND LIMITED

Dissolved Milton Keynes

General public administration activities

General public administration activities
N

NIRVANA BOND LIMITED

General public administration activities

Founded 2 Jul 2010 Dissolved Milton Keynes, United Kingdom
General public administration activities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Radian Court Knowlhill Milton Keynes MK5 8PJ

Credit Report

Discover NIRVANA BOND LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

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

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 11 resigned
Status
Gareth HughesDirectorBritishEngland521 Apr 2017Active
Richard John ShearerDirectorBritishEngland6230 May 2017Active
Squire Patton Boggs Secretarial Services LimitedCorporate-secretaryUnited KingdomUnknown1 Apr 2017Active

Shareholders

Shareholders (1)

Nirvana Equity Limited
100.0%
36,462,9823 Jul 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Nirvana Equity Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

NIRVANA EQUITY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON (HOLDINGS) LIMITED united kingdom shares 75 to 100 percent
MAGENTA BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAGENTA PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MARSTON CORPORATE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PARENTCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW PIKCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW INTERCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FREE FLOW TOPCO LIMITED united kingdom
NIRVANA BOND LIMITED Current Company
NSL SERVICES GROUP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Jan 2020GazetteGazette Dissolved LiquidationView(1 page)
7 Oct 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(11 pages)
16 Jul 2019InsolvencyLiquidation Voluntary Statement Of Receipts And Payments With Brought Down DateView(10 pages)
31 May 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
31 May 2018AddressChange Sail Address Company With New AddressView(2 pages)
7 Jan 2020 Gazette

Gazette Dissolved Liquidation

7 Oct 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

16 Jul 2019 Insolvency

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

31 May 2018 Address

Change Registered Office Address Company With Date Old Address New Address

31 May 2018 Address

Change Sail Address Company With New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 7 Jan 2020

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 7 Oct 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 years ago on 16 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 31 May 2018

Change Sail Address Company With New Address

7 years ago on 31 May 2018