About

Registered Number: 04652327
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2015 (8 years and 3 months ago)
Registered Address: 76 High Street, Brierley Hill, West Midlands, DY5 3AW

 

Founded in 2003, Nlg Properties Ltd are based in West Midlands, it has a status of "Dissolved". There are 3 directors listed as Green, Lynda, Green, Lynda, Green, Nicholas Anthony for the company at Companies House. We don't currently know the number of employees at Nlg Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Lynda 10 April 2010 - 1
GREEN, Nicholas Anthony 03 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
GREEN, Lynda 03 February 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 December 2015
GAZ1(A) - First notification of strike-off in London Gazette) 15 September 2015
DS01 - Striking off application by a company 07 September 2015
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 02 March 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 09 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 15 February 2011
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 07 November 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 22 February 2005
AA - Annual Accounts 11 November 2004
225 - Change of Accounting Reference Date 11 March 2004
363s - Annual Return 26 February 2004
395 - Particulars of a mortgage or charge 07 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
288b - Notice of resignation of directors or secretaries 08 February 2003
287 - Change in situation or address of Registered Office 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.