About

Registered Number: 03980314
Date of Incorporation: 26/04/2000 (24 years ago)
Company Status: Dissolved
Date of Dissolution: 12/09/2017 (6 years and 8 months ago)
Registered Address: First Floor, 30 Clarendon Road, Watford, WD17 1JJ

 

Established in 2000, Nmqa Ltd have registered office in Watford, it's status at Companies House is "Dissolved". The business has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OXLEY, John Michael 26 April 2000 30 September 2001 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 12 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 14 September 2016
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 19 May 2016
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 29 September 2015
AAMD - Amended Accounts 24 September 2015
AR01 - Annual Return 22 May 2015
MR04 - N/A 20 February 2015
MR05 - N/A 18 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 23 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH01 - Change of particulars for director 23 May 2014
CH03 - Change of particulars for secretary 23 May 2014
AD01 - Change of registered office address 23 May 2014
AAMD - Amended Accounts 19 February 2014
AAMD - Amended Accounts 19 February 2014
AAMD - Amended Accounts 18 December 2013
AAMD - Amended Accounts 10 December 2013
SH01 - Return of Allotment of shares 02 December 2013
SH01 - Return of Allotment of shares 29 November 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 31 January 2013
AA01 - Change of accounting reference date 14 December 2012
AD01 - Change of registered office address 23 November 2012
AR01 - Annual Return 25 May 2012
CH01 - Change of particulars for director 25 May 2012
AP01 - Appointment of director 25 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 May 2012
CH03 - Change of particulars for secretary 25 May 2012
AAMD - Amended Accounts 24 May 2012
AA - Annual Accounts 07 April 2012
AP01 - Appointment of director 31 May 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 25 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 25 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AA - Annual Accounts 28 January 2010
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH03 - Change of particulars for secretary 06 November 2009
363a - Annual Return 29 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 28 May 2009
353 - Register of members 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 28 May 2009
AA - Annual Accounts 03 March 2009
AUD - Auditor's letter of resignation 20 February 2009
287 - Change in situation or address of Registered Office 14 January 2009
363a - Annual Return 01 July 2008
353 - Register of members 01 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 01 July 2008
287 - Change in situation or address of Registered Office 01 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
288c - Notice of change of directors or secretaries or in their particulars 01 July 2008
AA - Annual Accounts 04 March 2008
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
395 - Particulars of a mortgage or charge 12 July 2007
363a - Annual Return 25 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 07 March 2007
287 - Change in situation or address of Registered Office 01 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
363a - Annual Return 07 June 2006
AA - Annual Accounts 02 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
363s - Annual Return 08 June 2005
288b - Notice of resignation of directors or secretaries 31 March 2005
AA - Annual Accounts 03 March 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 01 March 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
363s - Annual Return 01 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 2003
AA - Annual Accounts 05 March 2003
CERTNM - Change of name certificate 10 February 2003
363s - Annual Return 10 September 2002
AA - Annual Accounts 20 February 2002
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
363s - Annual Return 23 August 2001
287 - Change in situation or address of Registered Office 09 August 2001
NEWINC - New incorporation documents 26 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 10 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.