About

Registered Number: 03978803
Date of Incorporation: 17/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2014 (9 years and 6 months ago)
Registered Address: Lynton House 7-12 Tavistock Square, London, WC1H 9LT

 

Nationwide Accreditation Bureau Ltd was established in 2000, it's status at Companies House is "Dissolved". There are 2 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINNS, Andrew 22 August 2002 02 February 2003 1
Secretary Name Appointed Resigned Total Appointments
BRAVERMAN, Lee 19 October 2009 18 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 01 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 01 July 2014
4.68 - Liquidator's statement of receipts and payments 17 April 2014
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 23 April 2012
AD01 - Change of registered office address 30 September 2011
RESOLUTIONS - N/A 17 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 March 2011
4.20 - N/A 03 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2011
MISC - Miscellaneous document 07 October 2010
AA - Annual Accounts 05 October 2010
AD01 - Change of registered office address 18 August 2010
TM01 - Termination of appointment of director 23 June 2010
AD01 - Change of registered office address 22 June 2010
TM02 - Termination of appointment of secretary 22 June 2010
TM01 - Termination of appointment of director 12 May 2010
AUD - Auditor's letter of resignation 28 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 21 April 2010
AA - Annual Accounts 14 December 2009
AP01 - Appointment of director 23 November 2009
TM01 - Termination of appointment of director 23 November 2009
CH01 - Change of particulars for director 26 October 2009
TM02 - Termination of appointment of secretary 26 October 2009
AP03 - Appointment of secretary 26 October 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 05 April 2009
288a - Notice of appointment of directors or secretaries 27 February 2009
AA - Annual Accounts 05 February 2009
363s - Annual Return 09 October 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288a - Notice of appointment of directors or secretaries 19 December 2007
288b - Notice of resignation of directors or secretaries 01 December 2007
288a - Notice of appointment of directors or secretaries 01 December 2007
AA - Annual Accounts 02 November 2007
363s - Annual Return 25 July 2007
288a - Notice of appointment of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363s - Annual Return 22 September 2006
287 - Change in situation or address of Registered Office 04 August 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 09 November 2005
287 - Change in situation or address of Registered Office 31 October 2005
288a - Notice of appointment of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 12 September 2005
363s - Annual Return 25 May 2005
CERTNM - Change of name certificate 22 October 2004
287 - Change in situation or address of Registered Office 20 October 2004
AA - Annual Accounts 27 August 2004
363s - Annual Return 09 June 2004
AA - Annual Accounts 04 November 2003
287 - Change in situation or address of Registered Office 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 29 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 19 May 2003
288b - Notice of resignation of directors or secretaries 12 February 2003
288a - Notice of appointment of directors or secretaries 18 November 2002
AA - Annual Accounts 05 November 2002
363s - Annual Return 18 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
353 - Register of members 06 June 2000
287 - Change in situation or address of Registered Office 06 June 2000
225 - Change of Accounting Reference Date 08 May 2000
287 - Change in situation or address of Registered Office 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
NEWINC - New incorporation documents 17 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.