About

Registered Number: 04874886
Date of Incorporation: 21/08/2003 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 6 months ago)
Registered Address: 6th Floor 338 Euston Road, London, NW1 3BG

 

Giles Stewart Nixon Developments Ltd was founded on 21 August 2003 and are based in London, it's status in the Companies House registry is set to "Dissolved". This organisation does not have any directors. Currently we aren't aware of the number of employees at the the organisation.

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 26 September 2017
PSC09 - N/A 31 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 03 July 2017
TM01 - Termination of appointment of director 28 June 2017
AA - Annual Accounts 08 June 2017
RESOLUTIONS - N/A 17 March 2017
SH19 - Statement of capital 17 March 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 March 2017
CAP-SS - N/A 17 March 2017
CH01 - Change of particulars for director 17 March 2017
CH01 - Change of particulars for director 15 February 2017
CH01 - Change of particulars for director 14 February 2017
CH01 - Change of particulars for director 08 February 2017
CS01 - N/A 09 September 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 18 September 2014
CH04 - Change of particulars for corporate secretary 05 September 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AA - Annual Accounts 24 June 2014
AD01 - Change of registered office address 15 April 2014
CH04 - Change of particulars for corporate secretary 10 April 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 17 May 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 08 May 2012
CH04 - Change of particulars for corporate secretary 04 November 2011
TM01 - Termination of appointment of director 30 September 2011
AP01 - Appointment of director 30 September 2011
TM01 - Termination of appointment of director 14 September 2011
AP01 - Appointment of director 13 September 2011
AR01 - Annual Return 22 August 2011
CH04 - Change of particulars for corporate secretary 13 April 2011
CH04 - Change of particulars for corporate secretary 05 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 30 March 2011
AD01 - Change of registered office address 02 March 2011
AR01 - Annual Return 26 August 2010
AA - Annual Accounts 24 May 2010
CH01 - Change of particulars for director 17 October 2009
363a - Annual Return 21 August 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 21 August 2008
288b - Notice of resignation of directors or secretaries 14 July 2008
AA - Annual Accounts 08 May 2008
288c - Notice of change of directors or secretaries or in their particulars 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
363a - Annual Return 29 August 2007
AA - Annual Accounts 26 June 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
RESOLUTIONS - N/A 24 April 2007
363a - Annual Return 13 September 2006
288a - Notice of appointment of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288a - Notice of appointment of directors or secretaries 18 August 2006
288b - Notice of resignation of directors or secretaries 18 August 2006
AA - Annual Accounts 31 July 2006
288b - Notice of resignation of directors or secretaries 08 June 2006
288a - Notice of appointment of directors or secretaries 05 May 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 28 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
363s - Annual Return 21 September 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 04 June 2004
288b - Notice of resignation of directors or secretaries 19 February 2004
288a - Notice of appointment of directors or secretaries 21 January 2004
225 - Change of Accounting Reference Date 09 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288a - Notice of appointment of directors or secretaries 02 September 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.