About

Registered Number: 05527732
Date of Incorporation: 04/08/2005 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/12/2014 (10 years and 4 months ago)
Registered Address: UK HOUSE, Suite 1 Main Cross Road, Great Yarmouth, Norfolk, NR30 3NZ,

 

Having been setup in 2005, New Image Stone Chips Ltd have registered office in Norfolk, it's status is listed as "Dissolved". There is only one director listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SALES, Paul Andrew 04 August 2005 26 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 December 2014
L64.07 - Release of Official Receiver 10 September 2014
COCOMP - Order to wind up 10 October 2011
AD01 - Change of registered office address 30 March 2011
AA - Annual Accounts 22 September 2010
AR01 - Annual Return 25 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 August 2010
CH01 - Change of particulars for director 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 04 November 2009
AR01 - Annual Return 09 October 2009
363a - Annual Return 20 January 2009
363a - Annual Return 20 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 January 2009
288b - Notice of resignation of directors or secretaries 01 October 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
AA - Annual Accounts 22 September 2008
AA - Annual Accounts 21 September 2007
AA - Annual Accounts 27 October 2006
225 - Change of Accounting Reference Date 01 September 2006
363s - Annual Return 01 September 2006
CERTNM - Change of name certificate 13 October 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 19 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
288b - Notice of resignation of directors or secretaries 11 August 2005
NEWINC - New incorporation documents 04 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.