About

Registered Number: 05456560
Date of Incorporation: 19/05/2005 (18 years and 11 months ago)
Company Status: Liquidation
Registered Address: Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD

 

Network for Black Professionals was registered on 19 May 2005 and has its registered office in Colchester, it's status at Companies House is "Liquidation". The current directors of this company are listed as Borkhataria, Nirmal, Mann, Rajinder Kaur in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORKHATARIA, Nirmal 31 August 2011 01 June 2016 1
MANN, Rajinder Kaur 17 October 2014 01 March 2016 1

Filing History

Document Type Date
AAMD - Amended Accounts 03 October 2017
AD01 - Change of registered office address 10 February 2017
RESOLUTIONS - N/A 07 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 07 February 2017
4.70 - N/A 07 February 2017
AA - Annual Accounts 10 August 2016
AP01 - Appointment of director 10 August 2016
AR01 - Annual Return 05 August 2016
TM01 - Termination of appointment of director 20 July 2016
DISS40 - Notice of striking-off action discontinued 16 July 2016
TM01 - Termination of appointment of director 20 May 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
TM01 - Termination of appointment of director 13 February 2016
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 22 December 2014
AP01 - Appointment of director 16 December 2014
RESOLUTIONS - N/A 14 November 2014
CC04 - Statement of companies objects 14 November 2014
AR01 - Annual Return 12 June 2014
AD01 - Change of registered office address 12 June 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 23 December 2011
DISS40 - Notice of striking-off action discontinued 28 September 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 23 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
TM01 - Termination of appointment of director 12 September 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AD01 - Change of registered office address 22 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 30 June 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 04 August 2008
288c - Notice of change of directors or secretaries or in their particulars 04 August 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 August 2007
CERTNM - Change of name certificate 23 July 2007
AA - Annual Accounts 05 April 2007
287 - Change in situation or address of Registered Office 20 February 2007
225 - Change of Accounting Reference Date 20 February 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288a - Notice of appointment of directors or secretaries 23 February 2006
288b - Notice of resignation of directors or secretaries 03 June 2005
288b - Notice of resignation of directors or secretaries 03 June 2005
NEWINC - New incorporation documents 19 May 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.