N L SECRETARIES LIMITED
Overview
| Company Name | N L SECRETARIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03193534 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of N L SECRETARIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is N L SECRETARIES LIMITED located?
| Registered Office Address | 4th Floor, Radius House 51 Clarendon Road WD17 1HP Watford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for N L SECRETARIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for N L SECRETARIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Notification of Jsa Services Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Confirmation statement made on Apr 29, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Hayden Mathew Eastwood as a director on Mar 24, 2017 | 2 pages | TM01 | ||||||||||
Appointment of Kwasi Missah as a director on Jun 01, 2016 | 3 pages | AP01 | ||||||||||
Appointment of Mr Hayden Mathew Eastwood as a director on Jun 01, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Jay Plaskow as a director on Jun 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Michael John Linden as a director on Jun 01, 2016 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Jay Plaskow as a secretary on Jun 01, 2016 | 2 pages | TM02 | ||||||||||
Registered office address changed from Maple House High Street Potters Bar Hertfordshire EN6 5BS England to 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on Jun 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Registered office address changed from C/O Nyman Linden Endeavour House 1 Lyonsdown Road New Barnet Herts EN5 1HU to Maple House High Street Potters Bar Hertfordshire EN6 5BS on Apr 11, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Apr 29, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Andrew Jay Plaskow on Apr 28, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Andrew Jay Plaskow on Apr 28, 2015 | 1 pages | CH03 | ||||||||||
Who are the officers of N L SECRETARIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MISSAH, Kwasi Martin | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor, Radius House England | England | British | 141884310001 | |||||
| PLASKOW, Andrew Jay | Secretary | Temple Fortune Hill NW11 7XP London 41 England | British | 34765410004 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| EASTWOOD, Hayden Mathew | Director | 51 Clarendon Road WD17 1HP Watford 4th Floor, Radius House England | England | Australian | 101004910001 | |||||
| LINDEN, Michael John | Director | Mornington Lodge 12 Village Road EN1 2FE Enfield 17 Middlesex England | England | British | 25235840005 | |||||
| MARKS, Michael | Director | 1 Lyonsdown Road EN5 1HU New Barnet Endeavour House Herts | United Kingdom | British | 44736720002 | |||||
| NYMAN, Edwin Matthew | Director | 23 Prowse Avenue Bushey WD2 1JS Watford Hertfordshire | British | 38143580003 | ||||||
| PATEL, Raj | Director | 94 Brinkburn Gardens HA8 5PP Edgware Middlesex | United Kingdom | British | 83459940002 | |||||
| PLASKOW, Andrew Jay | Director | Temple Fortune Hill NW11 7XP London 41 England | England | British | 34765410006 | |||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of N L SECRETARIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Jsa Services Limited | Apr 06, 2016 | 51 Clarendon Road WD17 1HP Watford Radius House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0