NATIONALE - NEDERLANDEN (U.K. GENERAL) LIMITED

8 Salisbury Square, London, EC4Y 8BB
StatusDISSOLVED
Company No.02514365
CategoryPrivate Limited Company
Incorporated21 Jun 1990
Age33 years, 10 months, 25 days
JurisdictionEngland Wales
Dissolution05 Jul 2012
Years11 years, 10 months, 11 days

SUMMARY

NATIONALE - NEDERLANDEN (U.K. GENERAL) LIMITED is an dissolved private limited company with number 02514365. It was incorporated 33 years, 10 months, 25 days ago, on 21 June 1990 and it was dissolved 11 years, 10 months, 11 days ago, on 05 July 2012. The company address is 8 Salisbury Square, London, EC4Y 8BB.



Company Fillings

Gazette dissolved liquidation

Date: 05 Jul 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 05 Apr 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Jul 2011

Action Date: 12 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-12

Old address: 60 London Wall London EC2M 5TQ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 25 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-25

Documents

View document PDF

Change person director company with change date

Date: 28 May 2010

Action Date: 25 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-25

Officer name: Kees Alex Arkema

Documents

View document PDF

Appoint person director company with name

Date: 02 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Greg John Richardson

Documents

View document PDF

Termination director company with name

Date: 14 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Richards

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 25 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 24 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/05/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Capital

Type: 169

Description: £ ic 25001/1 27/03/06 £ sr 25000@1=25000

Documents

View document PDF

Resolution

Date: 16 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Feb 2006

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Accounts with accounts type full

Date: 09 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Address

Type: 287

Description: Registered office changed on 28/09/03 from: 3 noble street london EC2V 7EE

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/03; full list of members

Documents

View document PDF

Legacy

Date: 16 Jun 2003

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Capital

Type: 169

Description: £ ic 78996642/25001 20/01/03 £ sr 78971641@1=78971641

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 09/02/03 from: 120 middlesex street london E1 7HY

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 09 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Dec 2002

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/02; full list of members

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jan 2002

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 05 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Feb 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Dec 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 21 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/00; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 27 Oct 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/99; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/98; no change of members

Documents

View document PDF

Accounts with accounts type full group

Date: 21 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/97; full list of members

Documents

View document PDF

Legacy

Date: 25 Jun 1997

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Address

Type: 287

Description: Registered office changed on 18/03/97 from: 18 rood lane london EC3M 8AP

Documents

View document PDF

Legacy

Date: 19 Dec 1996

Category: Capital

Type: 169

Description: £ ic 115504579/78996642 15/11/96 £ sr 36507937@1=36507937

Documents

View document PDF

Resolution

Date: 09 Oct 1996

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Oct 1996

Category: Capital

Type: 173

Description: Declaration of shares redemption:auditor's report

Documents

View document PDF

Accounts with accounts type full group

Date: 06 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Address

Type: 287

Description: Registered office changed on 24/06/96 from: 42 crutched friars london EC3N 2AP

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/96; no change of members

Documents

View document PDF

Legacy

Date: 24 Jun 1996

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type full group

Date: 31 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Accounts with accounts type full group

Date: 17 Jul 1995

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Memorandum articles

Date: 05 Jul 1995

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Jun 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jun 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 25/05/95; full list of members

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 02/02/95 from: 56/59 fenchurch street 5TH floor london EC3M 4AD

Documents

View document PDF

Legacy

Date: 28 Oct 1994

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/93

Documents

View document PDF

Legacy

Date: 15 Jun 1994

Category: Annual-return

Type: 363s

Description: Return made up to 10/06/94; full list of members

Documents

View document PDF

Memorandum articles

Date: 02 Jun 1994

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 14 Jan 1994

Category: Address

Type: 287

Description: Registered office changed on 14/01/94 from: orion house bouverie road west folkestone kent CT20 2RW

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Dec 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Nov 1993

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Sep 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/06/93; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1993

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Oct 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF


Some Companies

ELEVATED TERRAIN LTD

85 OFFICE 102,LONDON,W1T 4TQ

Number:11746653
Status:ACTIVE
Category:Private Limited Company

EUROPE SOLUTIONS UK LIMITED

THE SIR COLIN CAMPBELL BUILDING,NOTTINGHAM,NG7 2TU

Number:05896453
Status:ACTIVE
Category:Private Limited Company

J C L CONTRACTORS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:07168872
Status:LIQUIDATION
Category:Private Limited Company

MMP LOGISTICS LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:09569173
Status:ACTIVE
Category:Private Limited Company

PZ CONSULTING & ADVISORY LTD

59 ECCLESTON SQUARE,LONDON,SW1V 1PH

Number:10497275
Status:ACTIVE
Category:Private Limited Company

SL018812 LP

SUITE 7026,AYR,KA7 1UB

Number:SL018812
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source