About

Registered Number: 04732354
Date of Incorporation: 13/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 24/05/2016 (7 years and 11 months ago)
Registered Address: 10 Meadow Street, Avonmouth, Bristol, BS11 9AR

 

Founded in 2003, Nigel King & Partners Ltd have registered office in Bristol, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Shaw, Janet, Shaw, Stephen Alexander Matthew for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Stephen Alexander Matthew 13 April 2003 02 November 2011 1
Secretary Name Appointed Resigned Total Appointments
SHAW, Janet 13 April 2003 02 November 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 May 2016
GAZ1 - First notification of strike-off action in London Gazette 08 March 2016
DISS40 - Notice of striking-off action discontinued 19 September 2015
AR01 - Annual Return 18 September 2015
GAZ1 - First notification of strike-off action in London Gazette 11 August 2015
AA - Annual Accounts 31 December 2014
DISS40 - Notice of striking-off action discontinued 20 August 2014
AR01 - Annual Return 19 August 2014
GAZ1 - First notification of strike-off action in London Gazette 12 August 2014
AA - Annual Accounts 20 December 2013
AA01 - Change of accounting reference date 18 September 2013
AR01 - Annual Return 18 July 2013
AP01 - Appointment of director 18 July 2013
AA - Annual Accounts 07 March 2013
AA01 - Change of accounting reference date 12 December 2012
AD01 - Change of registered office address 22 November 2012
AR01 - Annual Return 20 June 2012
CERTNM - Change of name certificate 17 January 2012
TM02 - Termination of appointment of secretary 17 January 2012
TM01 - Termination of appointment of director 17 January 2012
AP01 - Appointment of director 17 January 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 09 June 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 15 April 2010
CH01 - Change of particulars for director 15 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 24 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 July 2008
353 - Register of members 24 July 2008
287 - Change in situation or address of Registered Office 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
AA - Annual Accounts 23 November 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 14 December 2006
363a - Annual Return 25 April 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2006
353 - Register of members 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 04 May 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 28 May 2004
225 - Change of Accounting Reference Date 25 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
287 - Change in situation or address of Registered Office 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
NEWINC - New incorporation documents 13 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.