NU DESIGN ALLIANCE LIMITED

NU DESIGN ALLIANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNU DESIGN ALLIANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05711106
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NU DESIGN ALLIANCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NU DESIGN ALLIANCE LIMITED located?

    Registered Office Address
    8 Baden Place
    Crosby Row
    SE1 1YW London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for NU DESIGN ALLIANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What is the status of the latest annual return for NU DESIGN ALLIANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for NU DESIGN ALLIANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Previous accounting period extended from Feb 28, 2015 to Jun 30, 2015

    1 pagesAA01

    Termination of appointment of Brenda Patricia Cocksedge as a secretary on Sep 21, 2015

    1 pagesTM02

    Director's details changed for Ms. Debra Louise Murphy on Apr 29, 2015

    2 pagesCH01

    Annual return made up to Feb 15, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2015

    Statement of capital on Feb 25, 2015

    • Capital: GBP 10,000
    SH01

    Register inspection address has been changed from Ground Floor 6 Dyer's Buildings London EC1N 2JT United Kingdom to 22 Eastcheap 2Nd Floor London EC3M 1EU

    1 pagesAD02

    Register(s) moved to registered inspection location 22 Eastcheap 2Nd Floor London EC3M 1EU

    1 pagesAD03

    Total exemption small company accounts made up to Feb 28, 2014

    7 pagesAA

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    3 pagesAA

    Appointment of Ms. Debra Louise Murphy as a director

    2 pagesAP01

    Termination of appointment of Damian Calderbank as a director

    1 pagesTM01

    Secretary's details changed for Mrs Brenda Patricia Cocksedge on Jun 17, 2013

    2 pagesCH03

    Annual return made up to Feb 15, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Feb 28, 2012

    4 pagesAA

    Annual return made up to Feb 15, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Brenda Patricia Cocksedge on Feb 15, 2012

    2 pagesCH03

    Accounts for a small company made up to Feb 28, 2011

    4 pagesAA

    Director's details changed for Mr Damian James Calderbank on Dec 01, 2010

    2 pagesCH01

    Annual return made up to Feb 15, 2011 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Secretary's details changed for Mrs Brenda Patricia Cocksedge on Dec 01, 2010

    2 pagesCH03

    Who are the officers of NU DESIGN ALLIANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURPHY, Debra Louise, Ms.
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    United Kingdom
    Director
    Eastcheap
    2nd Floor
    EC3M 1EU London
    22
    United Kingdom
    United KingdomBritishCompany Director180199900002
    COCKSEDGE, Brenda Patricia, Ms.
    Mount Kos Estate
    Kosmos
    22
    Hartbeespoort, 0261
    South Africa
    Secretary
    Mount Kos Estate
    Kosmos
    22
    Hartbeespoort, 0261
    South Africa
    BritishConsultant139217480001
    CALDERBANK, Damian James, Mr.
    P O Box 500462, Al Murekhi Tower,
    Sheikh Zayed Road
    Dubai
    Flat 2804
    United Arab Emirates
    Director
    P O Box 500462, Al Murekhi Tower,
    Sheikh Zayed Road
    Dubai
    Flat 2804
    United Arab Emirates
    United Arab EmiratesBritishConsultant98554720037

    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