About

Registered Number: 05786401
Date of Incorporation: 19/04/2006 (18 years ago)
Company Status: Dissolved
Date of Dissolution: 29/10/2019 (4 years and 5 months ago)
Registered Address: 47 Clarendon Road, Norwich, NR2 2PN

 

534nm Ltd was registered on 19 April 2006 with its registered office in the United Kingdom, it's status at Companies House is "Dissolved". There are 2 directors listed as Mcalenan, Sarah, Mcalenan, Paul for 534nm Ltd in the Companies House registry. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCALENAN, Paul 19 April 2006 - 1
Secretary Name Appointed Resigned Total Appointments
MCALENAN, Sarah 19 April 2006 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 13 August 2019
DS01 - Striking off application by a company 06 August 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 23 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 30 January 2016
AR01 - Annual Return 23 May 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 21 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 14 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 18 May 2009
288c - Notice of change of directors or secretaries or in their particulars 18 May 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 13 May 2008
CERTNM - Change of name certificate 01 April 2008
AA - Annual Accounts 15 February 2008
CERTNM - Change of name certificate 15 November 2007
363a - Annual Return 09 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.