About

Registered Number: 06523472
Date of Incorporation: 04/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 11/07/2016 (7 years and 10 months ago)
Registered Address: C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London, EC2P 2YU

 

Based in London, Chesterfield Nsf Ltd was registered on 04 March 2008, it's status is listed as "Dissolved". We do not know the number of employees at this company. The organisation has 10 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Rosemary 02 September 2009 20 January 2010 1
CUTTS, John 04 March 2010 02 August 2010 1
DUPORT DIRECTOR LIMITED 04 March 2008 05 March 2008 1
GREENFIELD, Shane 04 March 2010 02 August 2010 1
HALLOWS, Carol Jean 04 March 2008 05 May 2009 1
HALLOWS, Christopher 05 May 2009 12 August 2009 1
JONES, Kevin 05 May 2009 20 January 2010 1
Secretary Name Appointed Resigned Total Appointments
ADAMS, Rosemary 02 September 2009 14 January 2011 1
ADAMS, Rosemary 15 September 2008 05 May 2009 1
DUPORT SECRETARY LIMITED 04 March 2008 05 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 11 April 2016
RESOLUTIONS - N/A 28 April 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2015
4.68 - Liquidator's statement of receipts and payments 25 March 2014
LIQ MISC OC - N/A 23 December 2013
4.40 - N/A 23 December 2013
AD01 - Change of registered office address 12 April 2013
LIQ MISC OC - N/A 11 April 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 11 April 2013
4.40 - N/A 22 March 2013
4.68 - Liquidator's statement of receipts and payments 25 July 2012
AD01 - Change of registered office address 10 October 2011
RESOLUTIONS - N/A 21 June 2011
4.20 - N/A 21 June 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 June 2011
AP01 - Appointment of director 10 February 2011
TM02 - Termination of appointment of secretary 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 29 July 2010
AA01 - Change of accounting reference date 06 May 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
AP01 - Appointment of director 15 March 2010
TM01 - Termination of appointment of director 20 January 2010
TM02 - Termination of appointment of secretary 20 January 2010
TM01 - Termination of appointment of director 20 January 2010
AA - Annual Accounts 16 December 2009
AD01 - Change of registered office address 16 December 2009
AP03 - Appointment of secretary 20 October 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 September 2009
288b - Notice of resignation of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 18 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
128(4) - Notice of assignment of name or new name to any class of shares 27 July 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
288a - Notice of appointment of directors or secretaries 11 May 2009
288b - Notice of resignation of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 13 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
NEWINC - New incorporation documents 04 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.