Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
N.I.R.A.H. Holdings Limited
N.I.R.A.H. Holdings Limited is a dissolved company incorporated on 7 January 2004 with the registered office located in London, City of London. N.I.R.A.H. Holdings Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
11 February 2016
(9 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05008000
Private limited company
Age
21 years
Incorporated
7 January 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about N.I.R.A.H. Holdings Limited
Contact
Address
88 Wood Street
London
EC2V 7QF
Same address for the past
10 years
Companies in EC2V 7QF
Telephone
Unreported
Email
Unreported
Website
Ohproperties.co.uk
See All Contacts
People
Officers
2
Shareholders
19
Controllers (PSC)
-
Mr William Ronald Murning
Director • Architect • British • Lives in Scotland • Born in Apr 1951
Keith Graeme Edelman
Director • British • Lives in UK • Born in Jul 1950
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Mediazest Plc
Keith Graeme Edelman is a mutual person.
Active
Stonebury Properties Limited
Keith Graeme Edelman is a mutual person.
Active
The Revel Collective Plc
Keith Graeme Edelman is a mutual person.
Active
Instructive Business Limited
Keith Graeme Edelman is a mutual person.
Active
Canna Capital Plc
Keith Graeme Edelman is a mutual person.
Liquidation
D Iii LLP
Keith Graeme Edelman is a mutual person.
Liquidation
D Iv LLP
Keith Graeme Edelman is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2012)
Period Ended
31 Dec 2012
For period
31 Dec
⟶
31 Dec 2012
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4K (-100%)
Turnover
Unreported
Same as previous period
Employees
4
Decreased by 1 (-20%)
Total Assets
£2K
Decreased by £5K (-71%)
Total Liabilities
-£9.72M
Increased by £329K (+4%)
Net Assets
-£9.72M
Decreased by £334K (+4%)
Debt Ratio (%)
485900%
Increased by 351771.43% (+262%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 11 Feb 2016
Moved to Dissolution
9 Years Ago on 11 Nov 2015
Ian Macmillan Fletcher Resigned
10 Years Ago on 16 Apr 2015
Ian Macmillan Fletcher Resigned
10 Years Ago on 16 Apr 2015
Registered Address Changed
10 Years Ago on 19 Dec 2014
Administrator Appointed
10 Years Ago on 25 Nov 2014
David Reavell Resigned
11 Years Ago on 20 May 2014
Registered Address Changed
11 Years Ago on 22 Jan 2014
Confirmation Submitted
11 Years Ago on 22 Jan 2014
Full Accounts Submitted
11 Years Ago on 27 Sep 2013
Get Alerts
Get Credit Report
Discover N.I.R.A.H. Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 11 Feb 2016
Notice of move from Administration to Dissolution on 4 November 2015
Submitted on 11 Nov 2015
Administrator's progress report to 4 November 2015
Submitted on 11 Nov 2015
Administrator's progress report to 11 May 2015
Submitted on 9 Jun 2015
Termination of appointment of Ian Macmillan Fletcher as a director on 16 April 2015
Submitted on 16 Apr 2015
Termination of appointment of Ian Macmillan Fletcher as a secretary on 16 April 2015
Submitted on 16 Apr 2015
Notice of deemed approval of proposals
Submitted on 20 Jan 2015
Statement of affairs with form 2.14B
Submitted on 12 Jan 2015
Statement of administrator's proposal
Submitted on 6 Jan 2015
Registered office address changed from 28 Speed House Barbican London EC2Y 8AT to 88 Wood Street London EC2V 7QF on 19 December 2014
Submitted on 19 Dec 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs