NOW INDUSTRIAL LIMITED
Overview
| Company Name | NOW INDUSTRIAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04604676 |
| 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 NOW INDUSTRIAL LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is NOW INDUSTRIAL LIMITED located?
| Registered Office Address | 5th Floor Edgbaston House 3 Duchess Place B16 8NH Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NOW INDUSTRIAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| COASTVALE LIMITED | Nov 29, 2002 | Nov 29, 2002 |
What are the latest accounts for NOW INDUSTRIAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2012 |
What is the status of the latest annual return for NOW INDUSTRIAL LIMITED?
| Annual Return |
|
|---|
What are the latest filings for NOW INDUSTRIAL 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 | ||||||||||
Annual return made up to Nov 29, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Nov 29, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Nov 29, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from * 5 the Square 111 Broad Street Birmingham B15 1AS United Kingdom* on Feb 01, 2012 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Mar 31, 2011 | 3 pages | AA01 | ||||||||||
Director's details changed for Gary Stephen Redman on May 06, 2011 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 29, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Annual return made up to Nov 29, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from * 5 the Sqaure 111 Broad Street Birmingham West Midlands B15 1AS* on Apr 27, 2010 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a small company made up to Dec 31, 2007 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Accounts for a dormant company made up to Dec 31, 2006 | 1 pages | AA | ||||||||||
legacy | 7 pages | 363s | ||||||||||
Accounts for a dormant company made up to Dec 31, 2005 | 1 pages | AA | ||||||||||
Who are the officers of NOW INDUSTRIAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCORMACK, David | Secretary | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | British | 96737210001 | ||||||
| MCCORMACK, David | Director | 2 Swancroft Brook End Close B95 5JE Henley In Arden Warwickshire | British | 96737210001 | ||||||
| MONTGOMERY, Simon Marvin | Director | Malt House, Malt Kiln Barn Farms Stretton Under Fosse CV23 0PF Rugby Warwickshire | United Kingdom | British | 122625070001 | |||||
| REDMAN, Gary Stephen | Director | Edgbaston House 3 Duchess Place B16 8NH Birmingham 5th Floor United Kingdom | United Kingdom | British | 105547740007 | |||||
| KEY LEGAL SERVICES (SECRETARIAL) LIMITED | Nominee Secretary | 20 Station Road Radyr CF15 8AA Cardiff | 900004240001 | |||||||
| TWP (COMPANY SECRETARY) LIMITED | Secretary | The Wilkes Partnership 41 Church Street B3 2RT Birmingham West Midlands | 96871950001 | |||||||
| MARVIN MONTGOMERY, Simon Thomas | Director | The Malt House Stretton Under Fosse Rugby Warwickshire | British | 105547850001 | ||||||
| WILLIAMS, Mark James | Director | 1 Keyes Drive CV22 7ST Rugby Warwickshire | British | 82434190001 | ||||||
| KEY LEGAL SERVICES (NOMINEES) LIMITED | Nominee Director | 20 Station Road Radyr CF15 8AA Cardiff | 900004230001 | |||||||
| TWP (DIRECTORS) LIMITED | Director | 41 Church Street B3 2RT Birmingham West Midlands | 89367980001 |
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