About

Registered Number: 07278963
Date of Incorporation: 09/06/2010 (14 years ago)
Company Status: Dissolved
Date of Dissolution: 27/01/2016 (8 years and 4 months ago)
Registered Address: 2nd Floor 110 Cannon Street, London, EC4N 6EU

 

Milton Keynes (Nsc) Ltd was registered on 09 June 2010, it's status in the Companies House registry is set to "Dissolved". Milton Keynes (Nsc) Ltd has one director. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NO SAINTS GROUP LIMITED 11 June 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 October 2015
AD01 - Change of registered office address 02 February 2015
RESOLUTIONS - N/A 30 January 2015
4.20 - N/A 30 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 January 2015
GAZ1 - First notification of strike-off action in London Gazette 13 January 2015
TM02 - Termination of appointment of secretary 25 November 2014
AR01 - Annual Return 07 July 2014
TM01 - Termination of appointment of director 24 September 2013
MR01 - N/A 24 August 2013
AP01 - Appointment of director 22 August 2013
TM01 - Termination of appointment of director 30 July 2013
AA - Annual Accounts 05 July 2013
AR01 - Annual Return 03 July 2013
MG01 - Particulars of a mortgage or charge 25 October 2012
AP02 - Appointment of corporate director 16 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 03 July 2012
DISS40 - Notice of striking-off action discontinued 23 June 2012
CERTNM - Change of name certificate 21 June 2012
CH01 - Change of particulars for director 19 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 24 June 2011
TM01 - Termination of appointment of director 03 June 2011
CERTNM - Change of name certificate 17 February 2011
AP01 - Appointment of director 15 February 2011
AP02 - Appointment of corporate director 14 February 2011
AP01 - Appointment of director 14 February 2011
TM01 - Termination of appointment of director 08 December 2010
CH01 - Change of particulars for director 23 November 2010
AA01 - Change of accounting reference date 08 October 2010
AD01 - Change of registered office address 08 October 2010
NEWINC - New incorporation documents 09 June 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 August 2013 Outstanding

N/A

Guarantee & debenture 22 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.