About

Registered Number: 05669328
Date of Incorporation: 09/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/03/2018 (6 years and 1 month ago)
Registered Address: 269 Farnborough Road, Farnborough, GU14 7LY,

 

Having been setup in 2006, Nendle Acoustics Company (Southern) Ltd has its registered office in Farnborough, it's status at Companies House is "Dissolved". The current directors of this organisation are listed as Jennings, Laura Jane, Perry, Philip James, Williams, John Paul at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Laura Jane 24 February 2009 - 1
PERRY, Philip James 09 January 2006 - 1
WILLIAMS, John Paul 09 January 2006 30 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 March 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 January 2018
DS01 - Striking off application by a company 19 December 2017
AA - Annual Accounts 27 October 2017
EH01 - N/A 19 January 2017
EH03 - N/A 19 January 2017
EH02 - N/A 19 January 2017
CS01 - N/A 19 January 2017
AD01 - Change of registered office address 19 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 29 January 2016
AA - Annual Accounts 18 September 2015
AR01 - Annual Return 19 January 2015
TM01 - Termination of appointment of director 09 November 2014
AA - Annual Accounts 26 October 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AAMD - Amended Accounts 02 November 2010
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AP01 - Appointment of director 17 December 2009
AP01 - Appointment of director 09 December 2009
TM02 - Termination of appointment of secretary 09 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 31 March 2009
363a - Annual Return 10 December 2008
AA - Annual Accounts 06 October 2008
AA - Annual Accounts 04 June 2007
363s - Annual Return 27 March 2007
287 - Change in situation or address of Registered Office 08 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288b - Notice of resignation of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
288a - Notice of appointment of directors or secretaries 06 February 2006
NEWINC - New incorporation documents 09 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.