About

Registered Number: 05140871
Date of Incorporation: 28/05/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 6 months ago)
Registered Address: Crown House, 217 Higher Hillgate, Stockport, Cheshire, SK1 3RB

 

Nest Projects Ltd was registered on 28 May 2004, it has a status of "Dissolved". The organisation has 2 directors listed as Williams, Sarah Isabel, Huxley, Nigel Robert. Currently we aren't aware of the number of employees at the Nest Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUXLEY, Nigel Robert 18 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Sarah Isabel 28 May 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 September 2018
LIQ14 - N/A 25 June 2018
LIQ03 - N/A 29 January 2018
4.68 - Liquidator's statement of receipts and payments 03 February 2017
4.68 - Liquidator's statement of receipts and payments 05 February 2016
4.68 - Liquidator's statement of receipts and payments 17 December 2014
4.68 - Liquidator's statement of receipts and payments 21 January 2014
4.68 - Liquidator's statement of receipts and payments 28 November 2012
AD01 - Change of registered office address 14 December 2011
F10.2 - N/A 14 December 2011
RESOLUTIONS - N/A 24 November 2011
RESOLUTIONS - N/A 24 November 2011
4.20 - N/A 24 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 24 November 2011
CH01 - Change of particulars for director 17 November 2011
AD01 - Change of registered office address 04 November 2011
AR01 - Annual Return 01 July 2011
CH01 - Change of particulars for director 01 July 2011
CH03 - Change of particulars for secretary 30 June 2011
MG01 - Particulars of a mortgage or charge 15 April 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 03 March 2011
AR01 - Annual Return 21 July 2010
AR01 - Annual Return 19 July 2010
AR01 - Annual Return 19 July 2010
MISC - Miscellaneous document 19 July 2010
AA - Annual Accounts 26 February 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 10 June 2008
353 - Register of members 10 June 2008
AA - Annual Accounts 31 January 2008
395 - Particulars of a mortgage or charge 23 August 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 14 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 28 June 2005
353 - Register of members 26 May 2005
287 - Change in situation or address of Registered Office 26 May 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 March 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
288b - Notice of resignation of directors or secretaries 28 June 2004
NEWINC - New incorporation documents 28 May 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 April 2011 Outstanding

N/A

Debenture 15 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.