About

Registered Number: 03045764
Date of Incorporation: 12/04/1995 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 04/10/2020 (3 years and 6 months ago)
Registered Address: C/O Frp Advisory Llp Ashcroft House Ervington Court, Meridian Business Park, Leicester, LE19 1WL

 

Established in 1995, Nec Security Forms Ltd are based in Leicester. The company has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FENWICK, Andrew 12 April 1995 - 1
Secretary Name Appointed Resigned Total Appointments
NAYLOR, David John 12 January 2012 - 1
FENWICK, Rosslyn Mary 12 April 1995 12 January 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 October 2020
LIQ13 - N/A 04 July 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 14 May 2020
LIQ10 - N/A 14 May 2020
LIQ03 - N/A 26 March 2020
AD01 - Change of registered office address 26 March 2019
RESOLUTIONS - N/A 25 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 25 March 2019
LIQ01 - N/A 25 March 2019
AA - Annual Accounts 23 January 2019
MR04 - N/A 13 December 2018
CS01 - N/A 26 April 2018
AA - Annual Accounts 18 January 2018
CS01 - N/A 19 April 2017
AA - Annual Accounts 04 November 2016
AD01 - Change of registered office address 15 June 2016
AR01 - Annual Return 26 May 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 01 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 May 2014
AA - Annual Accounts 23 December 2013
AD04 - Change of location of company records to the registered office 19 August 2013
AR01 - Annual Return 07 May 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 23 April 2012
AP03 - Appointment of secretary 19 April 2012
RESOLUTIONS - N/A 16 April 2012
SH06 - Notice of cancellation of shares 16 April 2012
SH03 - Return of purchase of own shares 16 April 2012
TM02 - Termination of appointment of secretary 11 April 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AA - Annual Accounts 25 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 January 2012
AD01 - Change of registered office address 18 May 2011
AR01 - Annual Return 26 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 29 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 08 May 2009
288c - Notice of change of directors or secretaries or in their particulars 14 April 2009
AA - Annual Accounts 26 February 2009
363a - Annual Return 21 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 02 July 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 26 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 April 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 27 April 2004
AA - Annual Accounts 23 February 2004
363s - Annual Return 24 April 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 22 April 2002
AA - Annual Accounts 08 January 2002
CERTNM - Change of name certificate 10 December 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
288c - Notice of change of directors or secretaries or in their particulars 11 June 2001
363s - Annual Return 23 April 2001
AA - Annual Accounts 07 February 2001
363s - Annual Return 27 April 2000
AA - Annual Accounts 02 December 1999
363s - Annual Return 13 May 1999
287 - Change in situation or address of Registered Office 27 April 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 06 May 1998
AA - Annual Accounts 27 October 1997
363s - Annual Return 03 June 1997
AA - Annual Accounts 07 October 1996
363a - Annual Return 01 May 1996
363(353) - N/A 01 May 1996
395 - Particulars of a mortgage or charge 28 December 1995
287 - Change in situation or address of Registered Office 14 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1995
288 - N/A 12 May 1995
288 - N/A 12 May 1995
287 - Change in situation or address of Registered Office 12 May 1995
NEWINC - New incorporation documents 12 April 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2012 Fully Satisfied

N/A

Debenture 20 December 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.