About

Registered Number: 07561897
Date of Incorporation: 14/03/2011 (13 years and 3 months ago)
Company Status: Liquidation
Registered Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN

 

Having been setup in 2011, Nb42 Ltd are based in London. We don't know the number of employees at Nb42 Ltd. There is one director listed as Portland Registrars Limited for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PORTLAND REGISTRARS LIMITED 04 January 2012 01 January 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 July 2019
LIQ07 - N/A 15 July 2019
AD01 - Change of registered office address 28 May 2019
RESOLUTIONS - N/A 24 May 2019
LIQ02 - N/A 24 May 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 24 May 2019
PSC05 - N/A 02 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 10 April 2018
PSC09 - N/A 08 March 2018
PSC02 - N/A 06 March 2018
PSC02 - N/A 06 March 2018
AA - Annual Accounts 28 December 2017
AA - Annual Accounts 07 August 2017
CS01 - N/A 04 May 2017
AA01 - Change of accounting reference date 21 December 2016
AR01 - Annual Return 07 April 2016
RESOLUTIONS - N/A 06 April 2016
AA - Annual Accounts 05 January 2016
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 09 April 2014
AP01 - Appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 21 February 2013
TM02 - Termination of appointment of secretary 19 February 2013
AP04 - Appointment of corporate secretary 08 February 2013
TM02 - Termination of appointment of secretary 08 February 2013
AR01 - Annual Return 13 April 2012
AP04 - Appointment of corporate secretary 19 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 03 January 2012
AP01 - Appointment of director 03 January 2012
CERTNM - Change of name certificate 02 December 2011
CONNOT - N/A 02 December 2011
AP01 - Appointment of director 23 August 2011
TM01 - Termination of appointment of director 14 March 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.