About

Registered Number: 05260497
Date of Incorporation: 15/10/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2020 (3 years and 11 months ago)
Registered Address: 1st Floor 34 Falcon Court, Preston Farm Business Park, Stockton On Tees, TS18 3TX

 

Having been setup in 2004, Nb Holdings (UK) Ltd have registered office in Stockton On Tees, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the organisation. This company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2020
LIQ14 - N/A 24 February 2020
AD01 - Change of registered office address 05 March 2019
RESOLUTIONS - N/A 04 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2019
LIQ02 - N/A 04 March 2019
CS01 - N/A 16 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 28 September 2017
TM01 - Termination of appointment of director 03 November 2016
CS01 - N/A 17 October 2016
AA - Annual Accounts 06 October 2016
TM01 - Termination of appointment of director 19 September 2016
AP01 - Appointment of director 23 August 2016
CH03 - Change of particulars for secretary 01 March 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 15 October 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 05 July 2012
AR01 - Annual Return 17 October 2011
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 03 February 2009
363a - Annual Return 03 February 2009
363a - Annual Return 03 February 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 20 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
363a - Annual Return 16 October 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 21 October 2005
395 - Particulars of a mortgage or charge 14 April 2005
225 - Change of Accounting Reference Date 29 March 2005
395 - Particulars of a mortgage or charge 24 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 March 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
288b - Notice of resignation of directors or secretaries 15 November 2004
NEWINC - New incorporation documents 15 October 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 April 2005 Outstanding

N/A

Debenture 23 March 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.