About

Registered Number: 05971692
Date of Incorporation: 18/10/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: C/O Goodier Smith & Watts, Devonshire House, Manor Way, Borehamwood, Hertfordshire, WD6 1QQ

 

Based in Manor Way, Borehamwood, Nero Uk Ltd was founded on 18 October 2006, it has a status of "Dissolved". There are 7 directors listed as Chalmers, Bruce, Huvayn, Jabbar, Kent, Chas, Marshall, David Scott, Mcphee, Bruce Alexander, Murphy, Alan, Tatham, John Nigel for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHALMERS, Bruce 18 October 2006 01 May 2008 1
HUVAYN, Jabbar 18 October 2006 01 May 2008 1
KENT, Chas 18 October 2006 01 May 2008 1
MARSHALL, David Scott 18 October 2006 01 May 2008 1
MCPHEE, Bruce Alexander 18 October 2006 01 May 2008 1
MURPHY, Alan 18 October 2006 01 May 2008 1
TATHAM, John Nigel 18 October 2006 01 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1(A) - First notification of strike-off in London Gazette) 01 July 2014
DS01 - Striking off application by a company 20 June 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 15 November 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 04 November 2010
AA - Annual Accounts 10 May 2010
AR01 - Annual Return 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
AA - Annual Accounts 24 July 2009
225 - Change of Accounting Reference Date 09 June 2009
363a - Annual Return 19 November 2008
395 - Particulars of a mortgage or charge 30 September 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
288b - Notice of resignation of directors or secretaries 24 September 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
363a - Annual Return 07 November 2007
287 - Change in situation or address of Registered Office 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288a - Notice of appointment of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
288b - Notice of resignation of directors or secretaries 02 January 2007
NEWINC - New incorporation documents 18 October 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 26 September 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.