NIL DESPERANDUM (2004) LIMITED
Status | DISSOLVED |
Company No. | 02249447 |
Category | Private Limited Company |
Incorporated | 28 Apr 1988 |
Age | 36 years, 1 month, 12 days |
Jurisdiction | England Wales |
Dissolution | 15 Jan 2013 |
Years | 11 years, 4 months, 26 days |
SUMMARY
NIL DESPERANDUM (2004) LIMITED is an dissolved private limited company with number 02249447. It was incorporated 36 years, 1 month, 12 days ago, on 28 April 1988 and it was dissolved 11 years, 4 months, 26 days ago, on 15 January 2013. The company address is First Floor Estate Office First Floor Estate Office, Ringmer, BN8 5QE, East Sussex.
Company Fillings
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 07 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-07
Documents
Accounts amended with accounts type total exemption small
Date: 04 Aug 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AAMD
Made up date: 2010-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Change account reference date company previous extended
Date: 31 Dec 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2010
Action Date: 07 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-07
Documents
Accounts amended with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2009
Action Date: 07 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-07
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-02
Officer name: Mrs Janet Mary Stead
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 09 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/07; full list of members
Documents
Legacy
Date: 04 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 04/04/2008 from 2ND floor highview house 165-167 station road edgware middlesex HA8 7JU
Documents
Legacy
Date: 28 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 28/03/07 from: edgware house 389 burnt oak broadway edgware middlesex HA8 5TX
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/06; full list of members
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 15 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/04; full list of members
Documents
Certificate change of name company
Date: 13 Sep 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rapid recycling LIMITED\certificate issued on 13/09/04
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/03; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/02; full list of members
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363(288)
Description: Secretary resigned
Documents
Legacy
Date: 30 May 2003
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 30/05/03
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 228 anerley road anerley london SE20 8TJ
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Gazette filings brought up to date
Date: 19 Feb 2002
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 18 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/01; full list of members
Documents
Legacy
Date: 18 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Aug 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 01 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/00; full list of members
Documents
Legacy
Date: 13 Nov 2000
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 24 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Apr 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Accounts with accounts type small
Date: 11 Aug 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 09 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/98; full list of members
Documents
Accounts with accounts type full
Date: 26 Jan 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 11 Nov 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/97; no change of members
Documents
Legacy
Date: 02 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/96; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1997
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/95; full list of members
Documents
Accounts with accounts type small
Date: 12 Jan 1996
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Legacy
Date: 18 Jul 1995
Category: Address
Type: 287
Description: Registered office changed on 18/07/95 from: 4 station road egham surrey TW20 9LE
Documents
Legacy
Date: 16 May 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type small
Date: 28 Jan 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Legacy
Date: 09 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/94; no change of members
Documents
Accounts with accounts type small
Date: 14 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 22 Dec 1993
Category: Annual-return
Type: 363s
Description: Return made up to 07/10/93; no change of members
Documents
Legacy
Date: 26 Mar 1993
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/92; full list of members
Documents
Legacy
Date: 06 Oct 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Certificate change of name company
Date: 21 Sep 1992
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed your laser supplies LIMITED\certificate issued on 22/09/92
Documents
Legacy
Date: 15 Sep 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Jul 1992
Category: Address
Type: 287
Description: Registered office changed on 13/07/92 from: the old bakehouse 4 station road egham surrey TW20 9LE
Documents
Accounts with accounts type full
Date: 09 Jul 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with accounts type full
Date: 07 Apr 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 04 Feb 1992
Category: Address
Type: 287
Description: Registered office changed on 04/02/92 from: 29 high street stanwell staines middlesex tw 197
Documents
Legacy
Date: 04 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 07/10/91; no change of members
Documents
Accounts with accounts type small
Date: 06 Jun 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 13 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 07/10/90; no change of members
Documents
Legacy
Date: 13 Sep 1990
Category: Capital
Type: 88(2)R
Description: Ad 28/04/88--------- £ si 98@1
Documents
Accounts with accounts type small
Date: 30 Aug 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 30 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 07/10/89; full list of members
Documents
Legacy
Date: 11 May 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ALLIANCE REMEDIAL SUPPLIES LIMITED
UNITS 11& 12 REGENTS TRADE PARK,GOSPORT,PO13 0EQ
Number: | 07814823 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CHURCH GREEN EAST,REDDITCH,B98 8BP
Number: | 03376954 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 KAY STREET,ROSSENDALE,BB4 7LS
Number: | 11046344 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BAILLIESTON ROAD,GLASGOW,G32 0QJ
Number: | SC519185 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEACON HOUSE,CROWBOROUGH,TN6 1DL
Number: | 05772850 |
Status: | ACTIVE |
Category: | Private Limited Company |
SECOND FLOOR,LONDON,EC4V 6RN
Number: | 11224104 |
Status: | ACTIVE |
Category: | Private Limited Company |