About

Registered Number: 06035971
Date of Incorporation: 21/12/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/02/2016 (9 years and 2 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Founded in 2006, A.G. Nicholson Developments Ltd have registered office in London, it's status in the Companies House registry is set to "Dissolved". The organisation does not have any directors listed in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 February 2016
AR01 - Annual Return 06 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 October 2015
DS01 - Striking off application by a company 08 October 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 14 January 2015
CH04 - Change of particulars for corporate secretary 04 September 2014
AA - Annual Accounts 25 June 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 08 April 2014
AD01 - Change of registered office address 07 April 2014
TM01 - Termination of appointment of director 22 January 2014
AP01 - Appointment of director 21 January 2014
AR01 - Annual Return 16 January 2014
RESOLUTIONS - N/A 23 July 2013
SH19 - Statement of capital 23 July 2013
CAP-SS - N/A 23 July 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 July 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 08 May 2012
RESOLUTIONS - N/A 05 January 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 January 2012
SH19 - Statement of capital 05 January 2012
CAP-SS - N/A 05 January 2012
AR01 - Annual Return 03 January 2012
CH04 - Change of particulars for corporate secretary 07 November 2011
CH04 - Change of particulars for corporate secretary 12 April 2011
CH04 - Change of particulars for corporate secretary 06 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
RESOLUTIONS - N/A 15 February 2011
SH19 - Statement of capital 15 February 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 February 2011
CAP-SS - N/A 15 February 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 19 October 2009
288c - Notice of change of directors or secretaries or in their particulars 15 May 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 10 April 2008
363a - Annual Return 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
RESOLUTIONS - N/A 25 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2007
225 - Change of Accounting Reference Date 29 December 2006
NEWINC - New incorporation documents 21 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.