About

Registered Number: 03980407
Date of Incorporation: 26/04/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/07/2016 (7 years and 11 months ago)
Registered Address: ROBERT DAY AND COMPANY LIMITED, The Old Library, The Walk, Winslow, Buckingham, MK18 3AJ

 

Based in Winslow, N2k Ltd was founded on 26 April 2000, it has a status of "Dissolved". Kloeth, Peter is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KLOETH, Peter 07 October 2003 11 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 July 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 15 April 2016
AD01 - Change of registered office address 03 August 2015
RESOLUTIONS - N/A 31 July 2015
4.20 - N/A 31 July 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 July 2015
AR01 - Annual Return 22 May 2015
AD01 - Change of registered office address 05 May 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 03 May 2011
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 16 April 2010
AA - Annual Accounts 06 June 2009
363a - Annual Return 29 May 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 29 April 2008
AA - Annual Accounts 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 07 December 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 09 June 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288b - Notice of resignation of directors or secretaries 24 May 2006
288a - Notice of appointment of directors or secretaries 24 May 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 20 April 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 10 June 2004
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
288b - Notice of resignation of directors or secretaries 30 October 2003
AA - Annual Accounts 24 August 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 10 May 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
288a - Notice of appointment of directors or secretaries 11 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2002
225 - Change of Accounting Reference Date 14 January 2002
AA - Annual Accounts 14 January 2002
287 - Change in situation or address of Registered Office 21 September 2001
363s - Annual Return 12 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288a - Notice of appointment of directors or secretaries 10 May 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 24 April 2001
288a - Notice of appointment of directors or secretaries 24 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
288b - Notice of resignation of directors or secretaries 19 April 2001
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.