About

Registered Number: 04187852
Date of Incorporation: 27/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/11/2014 (9 years and 5 months ago)
Registered Address: 16-17 Boundary Road, Hove, East Sussex, BN3 4AN

 

N L N Ltd was founded on 27 March 2001 with its registered office in East Sussex, it's status is listed as "Dissolved". The companies directors are listed as Nicoll, John Paul, Ellis, Spencer Charlton, Gibbins, David Alfred Graham, Nicoll, John Paul, Spoor, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Spencer Charlton 12 June 2001 16 January 2003 1
GIBBINS, David Alfred Graham 14 April 2003 25 September 2006 1
NICOLL, John Paul 24 March 2003 01 January 2008 1
SPOOR, Paul 16 January 2003 14 April 2003 1
Secretary Name Appointed Resigned Total Appointments
NICOLL, John Paul 12 June 2001 14 April 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 November 2014
4.43 - Notice of final meeting of creditors 21 August 2014
LIQ MISC - N/A 09 July 2014
LIQ MISC - N/A 29 September 2011
287 - Change in situation or address of Registered Office 01 July 2009
4.31 - Notice of Appointment of Liquidator in winding up by the Court 30 June 2009
COCOMP - Order to wind up 26 April 2009
288b - Notice of resignation of directors or secretaries 30 October 2008
AA - Annual Accounts 31 January 2008
287 - Change in situation or address of Registered Office 04 September 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 07 February 2007
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 11 July 2006
363a - Annual Return 04 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 04 May 2006
353 - Register of members 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 28 May 2004
288c - Notice of change of directors or secretaries or in their particulars 26 May 2004
288a - Notice of appointment of directors or secretaries 04 May 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 07 May 2003
363s - Annual Return 28 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 23 April 2003
288a - Notice of appointment of directors or secretaries 23 April 2003
288b - Notice of resignation of directors or secretaries 24 March 2003
288a - Notice of appointment of directors or secretaries 24 March 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 26 April 2002
288b - Notice of resignation of directors or secretaries 21 June 2001
288b - Notice of resignation of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
288a - Notice of appointment of directors or secretaries 21 June 2001
287 - Change in situation or address of Registered Office 21 June 2001
CERTNM - Change of name certificate 14 June 2001
NEWINC - New incorporation documents 27 March 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.