About

Registered Number: 05003397
Date of Incorporation: 24/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 26/09/2017 (7 years and 6 months ago)
Registered Address: Mile End Mill, Berwyn Street, Llangollen, Clwyd, LL20 8AD

 

Nomad Composite Designs Ltd was founded on 24 December 2003, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. This business has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 September 2017
SOAS(A) - Striking-off action suspended (Section 652A) 17 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 17 May 2016
DS01 - Striking off application by a company 09 May 2016
AR01 - Annual Return 30 December 2015
DISS40 - Notice of striking-off action discontinued 15 August 2015
DISS16(SOAS) - N/A 12 August 2015
GAZ1 - First notification of strike-off action in London Gazette 04 August 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 14 August 2014
DISS40 - Notice of striking-off action discontinued 09 August 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 03 May 2013
DISS40 - Notice of striking-off action discontinued 24 April 2013
GAZ1 - First notification of strike-off action in London Gazette 23 April 2013
TM01 - Termination of appointment of director 16 August 2012
AP01 - Appointment of director 25 July 2012
AR01 - Annual Return 21 February 2012
AD01 - Change of registered office address 21 February 2012
AA - Annual Accounts 09 January 2012
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 03 February 2011
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 02 December 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 09 February 2009
288b - Notice of resignation of directors or secretaries 25 September 2008
AA - Annual Accounts 02 April 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 13 February 2007
AA - Annual Accounts 27 April 2006
363a - Annual Return 24 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 February 2006
AA - Annual Accounts 02 June 2005
363s - Annual Return 14 January 2005
225 - Change of Accounting Reference Date 15 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2004
288b - Notice of resignation of directors or secretaries 29 December 2003
288b - Notice of resignation of directors or secretaries 29 December 2003
NEWINC - New incorporation documents 24 December 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.