NI SYNDICATION LIMITED

3 Thomas More Square, London, E98 1XY, England
StatusDISSOLVED
Company No.03812929
CategoryPrivate Limited Company
Incorporated23 Jul 1999
Age24 years, 10 months, 3 days
JurisdictionEngland Wales
Dissolution31 Jul 2012
Years11 years, 9 months, 26 days

SUMMARY

NI SYNDICATION LIMITED is an dissolved private limited company with number 03812929. It was incorporated 24 years, 10 months, 3 days ago, on 23 July 1999 and it was dissolved 11 years, 9 months, 26 days ago, on 31 July 2012. The company address is 3 Thomas More Square, London, E98 1XY, England.



Company Fillings

Gazette dissolved voluntary

Date: 31 Jul 2012

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-04-02

Officer name: Carla Stone

Documents

View document PDF

Gazette notice voluntary

Date: 17 Apr 2012

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Apr 2012

Action Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2012-04-02

Officer name: Carla Stone

Documents

View document PDF

Dissolution application strike off company

Date: 05 Apr 2012

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2012

Action Date: 12 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2012-03-12

Officer name: Dominic Gerard Lindsay Young

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Termination director company with name

Date: 08 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebekah Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2011

Action Date: 27 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-27

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clive Milner

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2010

Action Date: 07 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Charles Gill

Change date: 2010-10-07

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Mr Clive Alexander Milner

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-06

Officer name: Mrs Carla Stone

Documents

View document PDF

Change person secretary company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-06

Officer name: Mrs Carla Stone

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2010

Action Date: 06 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Lee Panuccio

Change date: 2010-10-06

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2010

Action Date: 04 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebekah Mary Brooks

Change date: 2010-10-04

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Oct 2010

Action Date: 01 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-01

Old address: 1 Virginia Street London E98 1XY

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Resolution

Date: 29 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 06 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Rebekah Mary Brooks

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2010

Action Date: 28 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-28

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / rebekah brooks / 01/09/2009 / Occupation was: editor of the sun, now: chief executive officer of news international

Documents

View document PDF

Legacy

Date: 20 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Legacy

Date: 03 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed rebekah brooks

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2009

Action Date: 29 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-29

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed dominic gerard lindsay young

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / clive milner / 30/07/2008 / Occupation was: group managing director, now: chief operating officer

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed susan lee panuccio

Documents

View document PDF

Legacy

Date: 23 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen daintith

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director stephen hutson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed michael charles gill

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 03 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 28 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Aug 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/03; full list of members

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 18 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/02; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Auditors resignation company

Date: 17 May 2002

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with made up date

Date: 27 Dec 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/07/00; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Address

Type: 287

Description: Registered office changed on 25/05/00 from: po box 495 no 1 virginia street london E1W 2XR

Documents

View document PDF

Certificate change of name company

Date: 07 Feb 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed news 1889 LIMITED\certificate issued on 08/02/00

Documents

View document PDF

Legacy

Date: 28 Jan 2000

Category: Capital

Type: 88(2)R

Description: Ad 05/01/00--------- £ si 1@1=1 £ ic 2/3

Documents

View document PDF

Memorandum articles

Date: 14 Dec 1999

Category: Incorporation

Type: MA

Documents

View document PDF

Legacy

Date: 13 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 13/12/99 from: 9 cheapside london EC2V 6AB

Documents

View document PDF

Certificate change of name company

Date: 09 Dec 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed alnery no. 1889 LIMITED\certificate issued on 10/12/99

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 21/10/99--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 23 Jul 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCURATE ACC LTD

10 HAWTHORNE AVENUE,BEDFORD,MK40 4HJ

Number:07941306
Status:ACTIVE
Category:Private Limited Company

BESPOKE AUTOMOTIVE LIMITED

2 TOWER HOUSE,HODDESDON,EN11 8UR

Number:08466910
Status:ACTIVE
Category:Private Limited Company

CITY BUSINESS PROTECT LIMITED

8 TODDS CLOSE,HORLEY,RH6 8LB

Number:07560171
Status:ACTIVE
Category:Private Limited Company

GEE & WATSON WEALTH MANAGEMENT LIMITED

58 TELEGRAPH ROAD,WIRRAL,CH60 0AG

Number:01862969
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY LIFE LTD

38 WILLINTON ROAD,BRISTOL,BS4 1HU

Number:07854178
Status:ACTIVE
Category:Private Limited Company

THYMOS LIMITED

OFFICE 32,LONDON,W1H 1PJ

Number:09649754
Status:ACTIVE
Category:Private Limited Company

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