About

Registered Number: 07990826
Date of Incorporation: 14/03/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/12/2017 (6 years and 6 months ago)
Registered Address: Unit 11 Diddenham Business Park Diddenham Court, Lambwood Hill, Grazeley, Reading, Berkshire, RG7 1JQ,

 

Nettle Solutions Uk Ltd was registered on 14 March 2012 and are based in Reading, Berkshire, it has a status of "Dissolved". We don't know the number of employees at this company. Thompson, Angela Jean, Thompson, Angela Jean, Thompson, Victoria Hollie are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Angela Jean 14 March 2012 - 1
THOMPSON, Victoria Hollie 01 January 2014 10 September 2016 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Angela Jean 01 June 2014 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 December 2017
DISS16(SOAS) - N/A 08 July 2017
GAZ1 - First notification of strike-off action in London Gazette 06 June 2017
AD01 - Change of registered office address 05 June 2017
AA01 - Change of accounting reference date 20 December 2016
TM01 - Termination of appointment of director 29 November 2016
TM01 - Termination of appointment of director 11 October 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
MR01 - N/A 03 March 2016
CH01 - Change of particulars for director 15 January 2016
CH01 - Change of particulars for director 15 January 2016
AA - Annual Accounts 22 December 2015
AP01 - Appointment of director 26 October 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 18 December 2014
AP03 - Appointment of secretary 06 June 2014
AR01 - Annual Return 19 March 2014
AD01 - Change of registered office address 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP01 - Appointment of director 03 January 2014
AR01 - Annual Return 10 July 2013
AD01 - Change of registered office address 26 June 2013
AA - Annual Accounts 23 May 2013
AD01 - Change of registered office address 28 February 2013
AD01 - Change of registered office address 15 June 2012
NEWINC - New incorporation documents 14 March 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 March 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.