NB CHROME LTD.
Overview
Company Name | NB CHROME LTD. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03315925 |
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 NB CHROME LTD.?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is NB CHROME LTD. located?
Registered Office Address | The Bindery, 5th Floor 51-53 Hatton Garden EC1N 8HN London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NB CHROME LTD.?
Company Name | From | Until |
---|---|---|
ACEFONE LIMITED | Feb 10, 1997 | Feb 10, 1997 |
What are the latest accounts for NB CHROME LTD.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for NB CHROME LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Anna Lawrence on Nov 14, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Ralph Rex Hewins on Nov 14, 2022 | 2 pages | CH01 | ||
Secretary's details changed for Ms Anna Lawrence on Nov 14, 2022 | 1 pages | CH03 | ||
Change of details for Elementis Uk Limited as a person with significant control on Nov 14, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Caroline House 55 - 57 High Holborn London WC1V 6DX United Kingdom to The Bindery, 5th Floor 51-53 Hatton Garden London EC1N 8HN on Nov 16, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 5 pages | AA | ||
Appointment of Ms Anna Lawrence as a director on May 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Laura Ann Maria Higgins as a secretary on Apr 30, 2022 | 1 pages | TM02 | ||
Termination of appointment of Laura Ann Maria Higgins as a director on Apr 30, 2022 | 1 pages | TM01 | ||
Appointment of Ms Anna Lawrence as a secretary on May 01, 2022 | 2 pages | AP03 | ||
Termination of appointment of Christopher John Gilbert as a director on Apr 01, 2022 | 1 pages | TM01 | ||
Appointment of Mr Aaron John Dine as a director on Apr 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Mar 28, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Mar 28, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 5 pages | AA | ||
Who are the officers of NB CHROME LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LAWRENCE, Anna | Secretary | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 295501950001 | |||||||
DINE, Aaron John | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Company Director | 294387580001 | ||||
HEWINS, Ralph Rex | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | United Kingdom | British | Company Director | 126923000001 | ||||
LAWRENCE, Anna | Director | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | England | British | Group General Counsel & Company Secretary | 295499160001 | ||||
BROWN, Philip Damian | Secretary | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | 120200003 | ||||||
HIGGINS, Laura Ann Maria | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | 244576880001 | |||||||
MURPHY, Jennifer Mary | Secretary | 20 Hamilton Road TW2 6SN Twickenham Middlesex | British | Company Secretary | 102692250001 | |||||
PRUDDEN, Mark Darren | Secretary | Hedgerows Heather Wold RG20 9BG Burghclere Berkshire | British | 106528290001 | ||||||
SILVERWOOD, Kathryn | Secretary | 43 Lockesfield Place E14 3AJ London | British | 74329960001 | ||||||
WONG, Wai Chung | Secretary | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | British | 123616460002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BROWN, Philip Damian | Director | Pine View Cottage Plover Lane Eversley RG27 0QX Hook Hampshire | British | Company Secretary | 120200003 | |||||
CAMMACK, Peter | Director | Moatside Castle Walk NE61 2PW Morpeth Northumberland | England | British | Accountant | 5490850001 | ||||
CHEELE, Jonathan Mark | Director | 3 Harestones Wynyard Woods TS22 5QT Billingham Cleveland | United Kingdom | British | Director | 127959950001 | ||||
DEAN, Jonathan Charles | Director | The White House Dikes Lane TS9 6HJ Great Ayton North Yorkshire | British | Commercial Director | 90657270001 | |||||
GILBERT, Christopher John | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Company Director | 209502640001 | ||||
HAAIJER, Eric | Director | 164 Van Zandt Road FOREIGN Skillman New Jersey 08558 United States | United States Citizen | Company Director | 126997020001 | |||||
HIGGINS, Laura Ann Maria | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | United Kingdom | British | Company Secretary | 244203990001 | ||||
IKEMURA, Yoshiyuki | Director | 3-44-2 Utsukushi Gaoka Nishi Aoba Ku Yokohama City FOREIGN Kanagawa Pref Japan | Japanese | Business Executive | 56644130001 | |||||
KISHIMOTO, Minoru | Director | 401 5-18-11 Tsukagoshi Warabi Saitama Japan | Japanese | Company Director | 64631770001 | |||||
MCCLATCHY, Charles Gregory | Director | 30 Llanvair Drive SL5 9HT Ascot Berkshire | American | Company Director | 83711450002 | |||||
MIURA, Masaki | Director | 1-5-112 Nagata Minamidai Minami Ku Yokohama City FOREIGN Kanagawa Pref Japan | Japanese | Business Executive | 56644430001 | |||||
NORMAN, Bruce | Director | Thornton Lodge Thornton Le Beans DL6 3SP Northallerton North Yorkshire | British | Managing Director | 52013080001 | |||||
SAKAI, Satoshi | Director | 18-11-204 5 Chome Tsukagoshi Warabi City Japan | Japanese | General Manager Of Industrial | 90657280001 | |||||
SAWADA, Sumio | Director | 7-16 5 Chome Nukuikata-Machi FOREIGN Koganei City Tokyo Japan | Japanese | Company Director | 80177680001 | |||||
SERGEANT, James John Holroyd | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | Director | 134301370003 | ||||
TAYLORSON, Brian Geoffrey | Director | 55 - 57 High Holborn WC1V 6DX London Caroline House United Kingdom | England | British | Company Director | 81408820001 | ||||
TOMKINSON, Paul | Director | 27 Westbourne Grove DL3 8LS Darlington County Durham | United Kingdom | British | Director | 66162290001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NB CHROME LTD.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elementis Uk Limited | Apr 06, 2016 | 51-53 Hatton Garden EC1N 8HN London The Bindery, 5th Floor United Kingdom | 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