About

Registered Number: 03553301
Date of Incorporation: 27/04/1998 (26 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2015 (8 years and 8 months ago)
Registered Address: 131 Finsbury Pavement, London, EC2A 1NT

 

Based in London, Nationwide Compensation Service Ltd was setup in 1998, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Bull, David, Pakenham-walsh, John Elliott at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BULL, David 21 May 2014 26 March 2015 1
PAKENHAM-WALSH, John Elliott 13 August 2013 21 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2015
GAZ1(A) - First notification of strike-off in London Gazette) 23 June 2015
DS01 - Striking off application by a company 12 June 2015
AR01 - Annual Return 12 May 2015
AD04 - Change of location of company records to the registered office 12 May 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 May 2015
AD01 - Change of registered office address 31 March 2015
TM02 - Termination of appointment of secretary 31 March 2015
AP01 - Appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM02 - Termination of appointment of secretary 11 June 2014
AP03 - Appointment of secretary 11 June 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 22 May 2014
AP01 - Appointment of director 08 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP03 - Appointment of secretary 13 August 2013
AD01 - Change of registered office address 13 August 2013
TM02 - Termination of appointment of secretary 13 August 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 02 May 2013
TM01 - Termination of appointment of director 08 May 2012
AA - Annual Accounts 03 May 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 08 September 2010
AR01 - Annual Return 06 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 May 2010
CH01 - Change of particulars for director 05 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 May 2010
AA - Annual Accounts 10 October 2009
288b - Notice of resignation of directors or secretaries 30 September 2009
363a - Annual Return 22 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 April 2009
353 - Register of members 22 April 2009
AA - Annual Accounts 29 September 2008
363a - Annual Return 12 May 2008
AA - Annual Accounts 15 October 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 21 November 2006
288b - Notice of resignation of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
225 - Change of Accounting Reference Date 27 October 2006
287 - Change in situation or address of Registered Office 27 October 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 16 September 2005
363s - Annual Return 05 May 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 15 May 2004
AA - Annual Accounts 23 August 2003
CERTNM - Change of name certificate 22 July 2003
363s - Annual Return 08 May 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 27 April 2001
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
RESOLUTIONS - N/A 25 August 2000
AA - Annual Accounts 25 August 2000
363s - Annual Return 25 April 2000
AA - Annual Accounts 08 September 1999
363s - Annual Return 12 May 1999
288b - Notice of resignation of directors or secretaries 30 April 1998
NEWINC - New incorporation documents 27 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.