About

Registered Number: 05782686
Date of Incorporation: 18/04/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 19/04/2016 (8 years and 2 months ago)
Registered Address: 25 Chatsworth Drive, Mickleover, Derby, DE3 9HF

 

Nme Derby Ltd was registered on 18 April 2006 and are based in Derby, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. There is one director listed as Khosla, Monica for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KHOSLA, Monica 18 April 2006 27 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 April 2016
SOAS(A) - Striking-off action suspended (Section 652A) 06 May 2015
GAZ1(A) - First notification of strike-off in London Gazette) 17 March 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 08 July 2014
SOAS(A) - Striking-off action suspended (Section 652A) 21 December 2013
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2013
TM01 - Termination of appointment of director 20 November 2013
DS01 - Striking off application by a company 13 November 2013
TM01 - Termination of appointment of director 04 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 01 May 2013
CH01 - Change of particulars for director 23 January 2013
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 02 May 2012
AA - Annual Accounts 16 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
363a - Annual Return 08 May 2009
AA - Annual Accounts 13 January 2009
RESOLUTIONS - N/A 08 December 2008
225 - Change of Accounting Reference Date 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 December 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 15 August 2007
363a - Annual Return 09 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 2007
395 - Particulars of a mortgage or charge 20 May 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
288a - Notice of appointment of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
NEWINC - New incorporation documents 18 April 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.