About

Registered Number: 03310088
Date of Incorporation: 30/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/05/2017 (6 years and 11 months ago)
Registered Address: 4 Wincanton Close, Ipswich, Suffolk, IP4 3EE

 

Based in Suffolk, Nanosecond Consultants Ltd was established in 1997, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GROENEWALD, Ian James 05 February 1997 - 1
Secretary Name Appointed Resigned Total Appointments
GROENEWALD, Paula 14 May 1997 22 January 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 May 2017
GAZ1(A) - First notification of strike-off in London Gazette) 14 February 2017
DS01 - Striking off application by a company 02 February 2017
AA - Annual Accounts 28 January 2017
AA01 - Change of accounting reference date 03 January 2017
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 11 May 2015
AR01 - Annual Return 07 February 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 February 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 05 February 2013
TM02 - Termination of appointment of secretary 24 January 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 17 October 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 14 August 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 20 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 08 February 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 16 October 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 01 February 2001
AA - Annual Accounts 10 December 2000
363s - Annual Return 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
AA - Annual Accounts 08 September 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 23 July 1998
363s - Annual Return 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288c - Notice of change of directors or secretaries or in their particulars 03 June 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
RESOLUTIONS - N/A 02 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288b - Notice of resignation of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
288a - Notice of appointment of directors or secretaries 01 May 1997
287 - Change in situation or address of Registered Office 12 February 1997
NEWINC - New incorporation documents 30 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.