DR NKOMO LIMITED

93 Tabernacle Street, London, EC2A 4BA
StatusDISSOLVED
Company No.08322082
CategoryPrivate Limited Company
Incorporated07 Dec 2012
Age11 years, 6 months, 8 days
JurisdictionEngland Wales
Dissolution16 Jul 2020
Years3 years, 10 months, 30 days

SUMMARY

DR NKOMO LIMITED is an dissolved private limited company with number 08322082. It was incorporated 11 years, 6 months, 8 days ago, on 07 December 2012 and it was dissolved 3 years, 10 months, 30 days ago, on 16 July 2020. The company address is 93 Tabernacle Street, London, EC2A 4BA.



Company Fillings

Gazette dissolved liquidation

Date: 16 Jul 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Jan 2020

Action Date: 30 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2019

Action Date: 24 May 2019

Category: Address

Type: AD01

New address: 93 Tabernacle Street London EC2A 4BA

Change date: 2019-05-24

Old address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 31 Jan 2019

Action Date: 30 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Address

Type: AD01

New address: 5-6 the Courtyard East Park Crawley West Sussex RH10 6AG

Old address: 3 Staplow Road Worcester WR5 2LZ England

Change date: 2018-04-13

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 26 Jan 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 26 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-11

Old address: Apartment 34 1a Groby Road Altrincham Cheshire WA14 1RS

New address: 3 Staplow Road Worcester WR5 2LZ

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2017

Action Date: 29 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-29

Made up date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 07 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-07

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Apr 2017

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Apr 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 07 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-30

Made up date: 2014-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 07 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-07

Documents

View document PDF

Gazette notice compulsory

Date: 21 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2014

Action Date: 07 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-07

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Mar 2014

Action Date: 21 Mar 2014

Category: Address

Type: AD01

Old address: 2 Blakely Court 50 Highley Drive Coventry West Midlands CV6 3HJ

Change date: 2014-03-21

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Address

Type: AD01

Old address: 2 Blackley Court Highley Drive Coventry CV6 3HJ England

Change date: 2013-06-04

Documents

View document PDF

Incorporation company

Date: 07 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE NO. 1 LTD

211 EDGWARE ROAD,LONDON,W2 1ES

Number:11740439
Status:ACTIVE
Category:Private Limited Company

G. P. WILLIAMS LIMITED

ARTHUR HOUSE,BELFAST,BT1 4GB

Number:NI037454
Status:ACTIVE
Category:Private Limited Company

ICON FASTENERS LIMITED

HEXSTONE LIMITED OPAL WAY,STONE,ST15 0SW

Number:03020185
Status:ACTIVE
Category:Private Limited Company

PRIVATE LABEL (WORLDWIDE) LIMITED

BARLEY END,BERKSHIRE,SL6 2BJ

Number:04917544
Status:ACTIVE
Category:Private Limited Company

THE HOUSE OF AFRICAN ART LTD

84 RAVENSDALE GARDENS,LONDON,SE19 3QE

Number:11310986
Status:ACTIVE
Category:Private Limited Company

TOMCO ENERGY PLC

2ND FLOOR,DOUGLAS,IM1 1SA

Number:FC022829
Status:ACTIVE
Category:Other company type

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