NIXON & HOPE PROPERTY LIMITED
Status | DISSOLVED |
Company No. | 07766821 |
Category | Private Limited Company |
Incorporated | 08 Sep 2011 |
Age | 12 years, 7 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 17 Nov 2020 |
Years | 3 years, 5 months, 15 days |
SUMMARY
NIXON & HOPE PROPERTY LIMITED is an dissolved private limited company with number 07766821. It was incorporated 12 years, 7 months, 24 days ago, on 08 September 2011 and it was dissolved 3 years, 5 months, 15 days ago, on 17 November 2020. The company address is Benson House Benson House, Birmingham, B27 6SS, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 02 Nov 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 20 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 24 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-24
Documents
Accounts with accounts type dormant
Date: 19 Oct 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
New address: Benson House Dagnall Road Birmingham B27 6SS
Change date: 2018-10-19
Old address: Olympia House Armitage Road London NW11 8RQ England
Documents
Accounts with accounts type dormant
Date: 14 Aug 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
New address: Olympia House Armitage Road London NW11 8RQ
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 24 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-24
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-06-30
Officer name: Parjinder Singh Sangha
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2016
Action Date: 15 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-15
New address: Suite 16D the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR
Old address: First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS
Documents
Miscellaneous
Date: 04 Jul 2016
Category: Miscellaneous
Type: MISC
Description: Bona vacantia disclaimer
Documents
Annual return company with made up date
Date: 08 Jun 2016
Action Date: 24 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-24
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Accounts with accounts type dormant
Date: 08 Jun 2016
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Administrative restoration company
Date: 08 Jun 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 24 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-24
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 28 Lichfield Street Tamworth Staffordshire B79 7QE
New address: First Floor Office 93 Dudley Road Halesowen West Midlands B63 3NS
Change date: 2015-06-11
Documents
Accounts with accounts type dormant
Date: 25 Feb 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 24 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-24
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2013
Action Date: 08 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-08
Documents
Accounts with accounts type dormant
Date: 20 May 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Old address: Units 5 & 6 Mucklow Hill Trading Estate Mucklow Hill Halesowen West Midlands B62 8DF United Kingdom
Change date: 2013-02-05
Documents
Gazette filings brought up to date
Date: 16 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 08 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-08
Documents
Change registered office address company with date old address
Date: 31 Jul 2012
Action Date: 31 Jul 2012
Category: Address
Type: AD01
Old address: 3 Waterfront Business Park Dudley Road Brierley Hill West Midlands DY5 1LX United Kingdom
Change date: 2012-07-31
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Mr David John Vizor
Documents
Change person director company with change date
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-30
Officer name: Mr Parjinder Singh Sangha
Documents
Change person secretary company with change date
Date: 31 Jul 2012
Action Date: 30 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-30
Officer name: David John Vizor
Documents
Termination director company with name
Date: 31 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Caven
Documents
Legacy
Date: 24 Dec 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
SUITE 1,EDINBURGH,EH2 1JE
Number: | SL026033 |
Status: | ACTIVE |
Category: | Limited Partnership |
KINETIC INSURANCE BROKERS LIMITED
CASTLEGATE HOUSE,HERTFORD,SG14 1HH
Number: | 01270474 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
TUDOR COURT SALEWAY,WORCESTERSHIRE,WR9 7JY
Number: | 04431205 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 04468783 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 NIDD VALLEY MEWS CHURCH STREET,HARROGATE,HG3 5LB
Number: | 00455137 |
Status: | ACTIVE |
Category: | Private Limited Company |
NOVO BUSINESS CONSULTANCY SERVICES LIMITED
148 RAILWAY TERRACE,RUGBY,CV21 3HN
Number: | 09539900 |
Status: | ACTIVE |
Category: | Private Limited Company |