NORDELETTRONICA UK LTD

Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent
StatusDISSOLVED
Company No.05502458
CategoryPrivate Limited Company
Incorporated07 Jul 2005
Age18 years, 11 months, 9 days
JurisdictionEngland Wales
Dissolution29 Nov 2011
Years12 years, 6 months, 17 days

SUMMARY

NORDELETTRONICA UK LTD is an dissolved private limited company with number 05502458. It was incorporated 18 years, 11 months, 9 days ago, on 07 July 2005 and it was dissolved 12 years, 6 months, 17 days ago, on 29 November 2011. The company address is Kings Lodge London Road Kings Lodge London Road, Sevenoaks, TN15 6AR, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 29 Nov 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Aug 2011

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 07 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-07

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Paul Anthony Mercer

Documents

View document PDF

Change person secretary company with change date

Date: 03 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-01

Officer name: Paul Mercer

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter George Bowers

Change date: 2011-01-01

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Robert Hardy

Change date: 2011-01-01

Documents

View document PDF

Termination secretary company with name

Date: 03 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mca Registrars Limited

Documents

View document PDF

Dissolution application strike off company

Date: 02 Aug 2011

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital cancellation shares

Date: 02 Mar 2011

Action Date: 02 Mar 2011

Category: Capital

Type: SH06

Date: 2011-03-02

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 02 Mar 2011

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Feb 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Paul Mercer

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Dec 2010

Action Date: 14 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-14

Old address: Stanley House 49 Dartford Road Sevenoaks Kent TN13 3TE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2010

Action Date: 07 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-07

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jul 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Mca Registrars Limited

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 05 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/07/08; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / mca registrars LIMITED / 14/02/2008 / HouseName/Number was: , now: stanley house; Street was: temple house, now: dartford road; Area was: 34-36 high street, now: ; Post Code was: TN13 1JG, now: TN13 3TE; Country was: , now: united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Address

Type: 287

Description: Registered office changed on 24/06/2008 from temple house 34-36 high street sevenoaks kent

Documents

View document PDF

Legacy

Date: 11 Dec 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 09/02/06 from: the courtyard sevenacres smallfield road horne surrey RH6 9JP

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/06 to 31/08/06

Documents

View document PDF

Miscellaneous

Date: 13 Sep 2005

Category: Miscellaneous

Type: MISC

Description: Minutes of a meeting 07/07/05

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Capital

Type: 88(2)R

Description: Ad 07/07/05--------- £ si 2@1=2 £ ic 100/102

Documents

View document PDF

Resolution

Date: 13 Sep 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Sep 2005

Category: Capital

Type: 123

Description: £ nc 100/1000 07/07/05

Documents

View document PDF

Incorporation company

Date: 07 Jul 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADINCENTIVES LTD.

8 EDEN CLOSE,WILMSLOW,SK9 6BG

Number:07285100
Status:ACTIVE
Category:Private Limited Company

BRAVEVALUE LIMITED

APPIN LODGE, ST CYRUS,ANGUS,DD10 0AD

Number:SC136949
Status:ACTIVE
Category:Private Limited Company

F H MARINE LIMITED

5 POOL COURT, PASTURE ROAD,EAST YORKSHIRE,DN14 6HD

Number:06352745
Status:ACTIVE
Category:Private Limited Company

LAW COST CONSULTANCY LTD

12 STATION APPROACH,NORTHWOOD,HA6 2XN

Number:06908064
Status:ACTIVE
Category:Private Limited Company

LONDON SHORTSTAYS LIMITED

13 MARKET SQUARE,HORSHAM,RH12 1EU

Number:11937947
Status:ACTIVE
Category:Private Limited Company

PJF SERVICES LTD

3 MINNADINNA ROAD,OMAGH,BT79 9PX

Number:NI652440
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