About

Registered Number: 04774017
Date of Incorporation: 22/05/2003 (20 years and 11 months ago)
Company Status: Liquidation
Registered Address: 1 Kings Avenue, London, N21 3NA,

 

Nebula Systems (UK) Ltd was established in 2003, it's status is listed as "Liquidation". We do not know the number of employees at this organisation. Hoff, Rawden Dean is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HOFF, Rawden Dean 22 May 2003 13 January 2020 1

Filing History

Document Type Date
RESOLUTIONS - N/A 27 February 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2020
LIQ02 - N/A 27 February 2020
AD01 - Change of registered office address 20 February 2020
TM01 - Termination of appointment of director 13 January 2020
TM02 - Termination of appointment of secretary 13 January 2020
CS01 - N/A 05 June 2019
PSC04 - N/A 05 June 2019
CH01 - Change of particulars for director 05 June 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 20 June 2018
CH01 - Change of particulars for director 20 June 2018
AA - Annual Accounts 26 February 2018
AD01 - Change of registered office address 04 July 2017
CS01 - N/A 19 June 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 20 May 2014
AA - Annual Accounts 03 February 2014
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 25 May 2011
CH01 - Change of particulars for director 18 May 2011
AR01 - Annual Return 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 21 May 2010
288a - Notice of appointment of directors or secretaries 23 September 2009
AA - Annual Accounts 29 June 2009
395 - Particulars of a mortgage or charge 10 June 2009
363a - Annual Return 21 May 2009
363a - Annual Return 13 November 2008
363a - Annual Return 13 November 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 10 March 2008
AA - Annual Accounts 03 January 2007
363a - Annual Return 06 June 2006
AA - Annual Accounts 08 December 2005
363s - Annual Return 26 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288a - Notice of appointment of directors or secretaries 12 June 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
288b - Notice of resignation of directors or secretaries 23 May 2003
NEWINC - New incorporation documents 22 May 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.