About

Registered Number: 07766821
Date of Incorporation: 08/09/2011 (12 years and 7 months ago)
Company Status: Active
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: Benson House, Dagnall Road, Birmingham, B27 6SS,

 

Founded in 2011, Nixon & Hope Property Ltd has its registered office in Birmingham, it's status is listed as "Active". We don't know the number of employees at the organisation. There is only one director listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VIZOR, David John 08 September 2011 - 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 22 October 2019
DISS40 - Notice of striking-off action discontinued 20 October 2018
CS01 - N/A 19 October 2018
AA - Annual Accounts 19 October 2018
AD01 - Change of registered office address 19 October 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 07 June 2017
CS01 - N/A 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
AD01 - Change of registered office address 15 July 2016
MISC - Miscellaneous document 04 July 2016
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 08 June 2016
AA - Annual Accounts 08 June 2016
RT01 - Application for administrative restoration to the register 08 June 2016
BONA - Bona Vacantia disclaimer 10 May 2016
BONA - Bona Vacantia disclaimer 26 April 2016
BONA - Bona Vacantia disclaimer 26 April 2016
BONA - Bona Vacantia disclaimer 12 April 2016
BONA - Bona Vacantia disclaimer 11 April 2016
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 September 2015
AR01 - Annual Return 24 June 2015
AD01 - Change of registered office address 11 June 2015
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 12 September 2013
AA - Annual Accounts 20 May 2013
AD01 - Change of registered office address 05 February 2013
DISS40 - Notice of striking-off action discontinued 16 January 2013
GAZ1 - First notification of strike-off action in London Gazette 15 January 2013
AR01 - Annual Return 14 January 2013
AD01 - Change of registered office address 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH03 - Change of particulars for secretary 31 July 2012
TM01 - Termination of appointment of director 31 July 2012
MG01 - Particulars of a mortgage or charge 24 December 2011
NEWINC - New incorporation documents 08 September 2011

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 21 December 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.