About

Registered Number: 05296491
Date of Incorporation: 25/11/2004 (19 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (6 years and 7 months ago)
Registered Address: 34 Brooklands Avenue, Leighton Buzzard, LU7 3QX

 

Established in 2004, Nicholas George Litigation Services Ltd has its registered office in Leighton Buzzard, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. This organisation has 2 directors listed as Woolford, Jonathan Nicholas George, Deverill, Lucy Elizabeth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOOLFORD, Jonathan Nicholas George 25 November 2004 - 1
Secretary Name Appointed Resigned Total Appointments
DEVERILL, Lucy Elizabeth 25 November 2004 02 October 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 11 July 2017
DS01 - Striking off application by a company 04 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 25 November 2015
AA - Annual Accounts 04 November 2015
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 10 December 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 25 November 2010
CH01 - Change of particulars for director 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 17 November 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 03 December 2009
288a - Notice of appointment of directors or secretaries 04 February 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 19 January 2009
AA - Annual Accounts 12 November 2008
363s - Annual Return 19 December 2007
AA - Annual Accounts 27 November 2007
363s - Annual Return 22 December 2006
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 21 April 2006
363s - Annual Return 14 December 2005
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
288a - Notice of appointment of directors or secretaries 02 December 2004
NEWINC - New incorporation documents 25 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.