About

Registered Number: 04652788
Date of Incorporation: 30/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 4 Park Road North, Birkenhead, Wirral, CH41 4EZ

 

Nadim Associates Solicitors Ltd was founded on 30 January 2003 and are based in Wirral, it's status at Companies House is "Dissolved". There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHOHAN, Iqbal 30 January 2003 22 September 2006 1
GALLAGHER, John Patrick 01 June 2004 04 July 2005 1
PARRY, James Neil Robertson 30 January 2003 27 May 2004 1
Secretary Name Appointed Resigned Total Appointments
QFL SECRETARIES LIMITED 10 August 2009 30 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 08 June 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 18 February 2015
AA - Annual Accounts 28 November 2014
AAMD - Amended Accounts 15 April 2014
AR01 - Annual Return 07 February 2014
AA - Annual Accounts 16 December 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 28 February 2013
AAMD - Amended Accounts 04 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 February 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 23 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 31 January 2011
CH01 - Change of particulars for director 31 January 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 April 2010
TM02 - Termination of appointment of secretary 26 April 2010
AA - Annual Accounts 04 February 2010
TM01 - Termination of appointment of director 05 October 2009
288a - Notice of appointment of directors or secretaries 10 August 2009
363a - Annual Return 03 April 2009
395 - Particulars of a mortgage or charge 07 February 2009
AA - Annual Accounts 23 January 2009
288a - Notice of appointment of directors or secretaries 21 March 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 June 2007
363a - Annual Return 19 February 2007
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 04 July 2006
363a - Annual Return 27 February 2006
AA - Annual Accounts 18 October 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 10 November 2004
288b - Notice of resignation of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 28 October 2004
288a - Notice of appointment of directors or secretaries 12 July 2004
288b - Notice of resignation of directors or secretaries 14 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 2004
363s - Annual Return 03 March 2004
225 - Change of Accounting Reference Date 23 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
RESOLUTIONS - N/A 16 December 2003
123 - Notice of increase in nominal capital 16 December 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 05 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.