NU DESIGN ALLIANCE LIMITED
Overview
Company Name | NU DESIGN ALLIANCE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05711106 |
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 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 Address | No |
What are the latest accounts for NU DESIGN ALLIANCE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What is the status of the latest annual return for NU DESIGN ALLIANCE LIMITED?
Annual Return |
|
---|
What are the latest filings for NU DESIGN ALLIANCE 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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Previous accounting period extended from Feb 28, 2015 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||
Termination of appointment of Brenda Patricia Cocksedge as a secretary on Sep 21, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms. Debra Louise Murphy on Apr 29, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 22 Eastcheap 2Nd Floor London EC3M 1EU | 1 pages | AD03 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Feb 28, 2013 | 3 pages | AA | ||||||||||
Appointment of Ms. Debra Louise Murphy as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Damian Calderbank as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mrs Brenda Patricia Cocksedge on Jun 17, 2013 | 2 pages | CH03 | ||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Feb 15, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mrs Brenda Patricia Cocksedge on Feb 15, 2012 | 2 pages | CH03 | ||||||||||
Accounts for a small company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Director's details changed for Mr Damian James Calderbank on Dec 01, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 15, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered office address | 1 pages | AD04 | ||||||||||
Secretary's details changed for Mrs Brenda Patricia Cocksedge on Dec 01, 2010 | 2 pages | CH03 | ||||||||||
Who are the officers of NU DESIGN ALLIANCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURPHY, Debra Louise, Ms. | Director | Eastcheap 2nd Floor EC3M 1EU London 22 United Kingdom | United Kingdom | British | Company Director | 180199900002 | ||||
COCKSEDGE, Brenda Patricia, Ms. | Secretary | Mount Kos Estate Kosmos 22 Hartbeespoort, 0261 South Africa | British | Consultant | 139217480001 | |||||
CALDERBANK, Damian James, Mr. | Director | P O Box 500462, Al Murekhi Tower, Sheikh Zayed Road Dubai Flat 2804 United Arab Emirates | United Arab Emirates | British | Consultant | 98554720037 |
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