About

Registered Number: 07600556
Date of Incorporation: 12/04/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 24/09/2019 (4 years and 7 months ago)
Registered Address: Meadowview The Village, Little Hallingbury, Bishop's Stortford, CM22 7QP,

 

Having been setup in 2011, Nadmar Ltd has its registered office in Bishop's Stortford, it's status is listed as "Dissolved". Nadmar Ltd has 2 directors listed as Creavin, Marcus, Creavin, Nadine in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CREAVIN, Marcus 12 April 2011 - 1
CREAVIN, Nadine 01 January 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 24 September 2019
GAZ1(A) - First notification of strike-off in London Gazette) 09 July 2019
DS01 - Striking off application by a company 01 July 2019
CS01 - N/A 15 June 2019
AA - Annual Accounts 08 May 2019
AD01 - Change of registered office address 15 February 2019
AA - Annual Accounts 21 December 2018
DISS40 - Notice of striking-off action discontinued 04 July 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 27 June 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 June 2017
AD01 - Change of registered office address 20 March 2017
AA - Annual Accounts 16 December 2016
AD01 - Change of registered office address 23 August 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 July 2015
AD01 - Change of registered office address 10 March 2015
AA - Annual Accounts 24 December 2014
AR01 - Annual Return 25 June 2014
AA01 - Change of accounting reference date 28 January 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 17 May 2013
AD01 - Change of registered office address 27 March 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 15 May 2012
AP01 - Appointment of director 15 May 2012
AP01 - Appointment of director 11 May 2011
AD01 - Change of registered office address 11 May 2011
AD01 - Change of registered office address 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.