NIMROD REC2REC LIMITED
Overview
| Company Name | NIMROD REC2REC LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03967321 |
| 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 NIMROD REC2REC LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is NIMROD REC2REC LIMITED located?
| Registered Office Address | 30-34 North Street BN27 1DW Hailsham East Sussex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIMROD REC2REC LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2021 |
What are the latest filings for NIMROD REC2REC 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 | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2019 | 6 pages | AA | ||||||||||
Appointment of Mr Jonathan Mark Evans as a secretary on Apr 08, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Christopher Harris as a secretary on Apr 08, 2020 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2019 with updates | 3 pages | CS01 | ||||||||||
Change of details for Ms Zoe Cade as a person with significant control on Apr 01, 2019 | 2 pages | PSC04 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 07, 2017 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Apr 07, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Apr 07, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Apr 07, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Christopher Harris on Apr 03, 2014 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Jonathan Mark Evans on Apr 03, 2014 | 2 pages | CH01 | ||||||||||
Who are the officers of NIMROD REC2REC LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EVANS, Jonathan Mark | Secretary | North Street BN27 1DW Hailsham 30-34 East Sussex | 273743040001 | |||||||
| EVANS, Jonathan Mark | Director | North Street BN27 1DW Hailsham 30-34 East Sussex | United Kingdom | British | 24456680003 | |||||
| HARRIS, Christopher | Secretary | North Street BN27 1DW Hailsham 30-34 East Sussex | British | 34726140002 | ||||||
| MACKENZIE, Andrew Donald Gordon | Secretary | Melita South Strand Angmering On Sea BN16 1PN Littlehampton West Sussex | British | 39877120002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| MAY, Roderick Reginald | Director | 36 Upper Dumpton Park Road CT11 7PG Ramsgate Kent | British | 70092550001 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of NIMROD REC2REC LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Fiona Ellen Harris | Apr 06, 2016 | North Street BN27 1DW Hailsham 30-34 East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jonathan Mark Evans | Apr 06, 2016 | North Street BN27 1DW Hailsham 30-34 East Sussex | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ms Zoe Cade | Apr 06, 2016 | North Street BN27 1DW Hailsham 30-34 East Sussex | No |
Nationality: British Country of Residence: England | |||
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