About

Registered Number: 05777320
Date of Incorporation: 11/04/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: 100 St James Road, Northampton, NN5 5LF

 

Based in Northampton, Nap 3 Advertising Ltd was established in 2006, it has a status of "Liquidation". This company has one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
IRVING, Joanne 02 October 2006 12 August 2015 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2018
AD01 - Change of registered office address 07 February 2018
RESOLUTIONS - N/A 30 January 2018
LIQ01 - N/A 30 January 2018
AD01 - Change of registered office address 13 December 2017
CH01 - Change of particulars for director 13 December 2017
CS01 - N/A 14 June 2017
DISS40 - Notice of striking-off action discontinued 06 June 2017
DISS16(SOAS) - N/A 13 May 2017
GAZ1 - First notification of strike-off action in London Gazette 04 April 2017
OCRESCIND - N/A 22 August 2016
COCOMP - Order to wind up 12 February 2016
AD01 - Change of registered office address 06 November 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
AR01 - Annual Return 12 August 2015
TM02 - Termination of appointment of secretary 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 12 May 2015
AA - Annual Accounts 27 May 2014
DISS40 - Notice of striking-off action discontinued 20 May 2014
AR01 - Annual Return 19 May 2014
AD01 - Change of registered office address 19 May 2014
CH03 - Change of particulars for secretary 19 May 2014
CH01 - Change of particulars for director 19 May 2014
AD01 - Change of registered office address 19 May 2014
GAZ1 - First notification of strike-off action in London Gazette 06 May 2014
AR01 - Annual Return 12 December 2013
AD01 - Change of registered office address 12 December 2013
AD01 - Change of registered office address 12 December 2013
DISS40 - Notice of striking-off action discontinued 10 August 2013
GAZ1 - First notification of strike-off action in London Gazette 06 August 2013
AA - Annual Accounts 06 February 2013
AAMD - Amended Accounts 07 January 2013
AD01 - Change of registered office address 06 September 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 24 October 2008
AA - Annual Accounts 12 February 2008
363s - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
NEWINC - New incorporation documents 11 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.