About

Registered Number: 04530786
Date of Incorporation: 10/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 08/09/2015 (8 years and 7 months ago)
Registered Address: 35 Ashby Road, Daventry, Northamptonshire, NN11 9QD

 

Nelson Stores Ltd was established in 2002, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This company has one director listed as Johal, Amrit.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JOHAL, Amrit 10 September 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 26 May 2015
DS01 - Striking off application by a company 14 May 2015
AA - Annual Accounts 28 November 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH03 - Change of particulars for secretary 14 October 2013
AD01 - Change of registered office address 14 October 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 11 October 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 29 November 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 19 December 2009
363a - Annual Return 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 July 2009
395 - Particulars of a mortgage or charge 10 July 2009
395 - Particulars of a mortgage or charge 07 July 2009
AA - Annual Accounts 20 November 2008
363a - Annual Return 06 October 2008
AA - Annual Accounts 19 December 2007
363a - Annual Return 15 October 2007
AA - Annual Accounts 06 January 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 04 January 2006
363a - Annual Return 20 September 2005
287 - Change in situation or address of Registered Office 21 October 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 15 July 2004
395 - Particulars of a mortgage or charge 15 April 2004
363s - Annual Return 15 October 2003
225 - Change of Accounting Reference Date 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
287 - Change in situation or address of Registered Office 24 January 2003
288a - Notice of appointment of directors or secretaries 24 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2003
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
NEWINC - New incorporation documents 10 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2009 Outstanding

N/A

Charge of deposit 02 July 2009 Outstanding

N/A

Debenture 08 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.