About

Registered Number: 05862826
Date of Incorporation: 30/06/2006 (17 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/09/2020 (3 years and 6 months ago)
Registered Address: 131 St Marys Grove, Sprowston, Norwich, Norfolk, NR7 8DL

 

Nec Telecom Technologies Ltd was setup in 2006. We do not know the number of employees at Nec Telecom Technologies Ltd. The current directors of the company are listed as Kirkland, Ivan Andrew, Kirkland, Monica Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRKLAND, Ivan Andrew 30 June 2006 - 1
Secretary Name Appointed Resigned Total Appointments
KIRKLAND, Monica Mary 30 June 2006 30 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 September 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 April 2020
DS01 - Striking off application by a company 25 March 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 08 July 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 02 July 2017
AA - Annual Accounts 10 March 2017
CS01 - N/A 09 July 2016
AA - Annual Accounts 15 February 2016
AR01 - Annual Return 12 July 2015
AA - Annual Accounts 05 March 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 21 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 28 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 25 July 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 28 July 2008
288b - Notice of resignation of directors or secretaries 28 July 2008
AA - Annual Accounts 17 April 2008
288c - Notice of change of directors or secretaries or in their particulars 10 July 2007
363a - Annual Return 09 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
288a - Notice of appointment of directors or secretaries 18 July 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.