About

Registered Number: 05232201
Date of Incorporation: 15/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 10/05/2015 (9 years and 1 month ago)
Registered Address: Mbi Coakley Ltd, 2nd Floor Shaw House, 3 Tunsgate, Guildford, GU1 3QT

 

Nannotec Ltd was founded on 15 September 2004, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 3 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Rodney Barton 26 August 2011 - 1
WALLACE, Gordon Philip 15 September 2004 04 October 2004 1
Secretary Name Appointed Resigned Total Appointments
PHILLIPS, Nicola Jane 15 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 May 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 10 February 2015
4.68 - Liquidator's statement of receipts and payments 03 June 2014
AD01 - Change of registered office address 05 August 2013
F10.2 - N/A 25 March 2013
AD01 - Change of registered office address 25 March 2013
RESOLUTIONS - N/A 21 March 2013
4.20 - N/A 21 March 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 05 December 2012
MG01 - Particulars of a mortgage or charge 08 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 June 2012
AR01 - Annual Return 14 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AP01 - Appointment of director 22 September 2011
RESOLUTIONS - N/A 12 September 2011
RESOLUTIONS - N/A 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
AP01 - Appointment of director 12 September 2011
AP01 - Appointment of director 12 September 2011
SH01 - Return of Allotment of shares 12 September 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 12 September 2011
AA - Annual Accounts 11 August 2011
AA01 - Change of accounting reference date 02 August 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 16 August 2010
AD01 - Change of registered office address 30 July 2010
MG01 - Particulars of a mortgage or charge 19 February 2010
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 21 September 2007
363a - Annual Return 26 March 2007
288b - Notice of resignation of directors or secretaries 29 September 2006
AA - Annual Accounts 22 August 2006
363a - Annual Return 13 October 2005
395 - Particulars of a mortgage or charge 17 March 2005
225 - Change of Accounting Reference Date 10 December 2004
288b - Notice of resignation of directors or secretaries 11 October 2004
NEWINC - New incorporation documents 15 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2012 Outstanding

N/A

Debenture 06 October 2011 Outstanding

N/A

Debenture 17 February 2010 Fully Satisfied

N/A

Debenture 16 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.