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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 06 April 2011 | Outstanding |
N/A |
Debenture | 15 August 2007 | Outstanding |
N/A |