About

Registered Number: 06193175
Date of Incorporation: 29/03/2007 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/02/2019 (6 years and 2 months ago)
Registered Address: The Place, 8th Floor, High Holborn, London, WC1V 7AA,

 

Nomad Digital Networks Uk Ltd was setup in 2007, it's status is listed as "Dissolved". We don't know the number of employees at the business. This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KERRUSH, Giles 23 May 2013 08 August 2017 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 11 December 2018
DS01 - Striking off application by a company 04 December 2018
TM01 - Termination of appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 02 July 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 27 February 2018
AA01 - Change of accounting reference date 21 February 2018
TM01 - Termination of appointment of director 16 August 2017
TM02 - Termination of appointment of secretary 16 August 2017
AP01 - Appointment of director 16 August 2017
AP01 - Appointment of director 16 August 2017
SH19 - Statement of capital 09 August 2017
RESOLUTIONS - N/A 07 July 2017
CAP-SS - N/A 07 July 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 July 2017
TM01 - Termination of appointment of director 24 April 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 03 April 2017
MR04 - N/A 19 January 2017
MR04 - N/A 19 January 2017
TM01 - Termination of appointment of director 17 January 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 17 January 2017
AD01 - Change of registered office address 13 January 2017
AA - Annual Accounts 31 August 2016
AD01 - Change of registered office address 12 April 2016
AR01 - Annual Return 30 March 2016
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 16 April 2015
MR04 - N/A 30 October 2014
MR01 - N/A 27 October 2014
AP01 - Appointment of director 22 October 2014
AR01 - Annual Return 25 April 2014
TM01 - Termination of appointment of director 25 April 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 03 February 2014
AP01 - Appointment of director 11 November 2013
AP01 - Appointment of director 19 July 2013
TM01 - Termination of appointment of director 19 July 2013
AP03 - Appointment of secretary 05 June 2013
TM02 - Termination of appointment of secretary 05 June 2013
RESOLUTIONS - N/A 26 April 2013
MR01 - N/A 26 April 2013
AA - Annual Accounts 09 April 2013
AR01 - Annual Return 02 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 February 2013
AR01 - Annual Return 17 April 2012
AP01 - Appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
TM01 - Termination of appointment of director 17 April 2012
AA - Annual Accounts 14 March 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 24 January 2012
AP01 - Appointment of director 12 December 2011
CH01 - Change of particulars for director 12 December 2011
SH19 - Statement of capital 18 May 2011
RESOLUTIONS - N/A 10 May 2011
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 May 2011
CAP-SS - N/A 10 May 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 04 May 2010
AA - Annual Accounts 12 December 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 01 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 30 April 2009
287 - Change in situation or address of Registered Office 30 April 2009
353 - Register of members 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 13 April 2009
RESOLUTIONS - N/A 08 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 April 2009
287 - Change in situation or address of Registered Office 19 February 2009
225 - Change of Accounting Reference Date 07 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 November 2008
288a - Notice of appointment of directors or secretaries 04 August 2008
363a - Annual Return 22 July 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 14 April 2008
395 - Particulars of a mortgage or charge 08 April 2008
287 - Change in situation or address of Registered Office 07 February 2008
288b - Notice of resignation of directors or secretaries 21 October 2007
288b - Notice of resignation of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 21 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
RESOLUTIONS - N/A 11 October 2007
CERTNM - Change of name certificate 11 October 2007
123 - Notice of increase in nominal capital 11 October 2007
NEWINC - New incorporation documents 29 March 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2014 Fully Satisfied

N/A

A registered charge 07 February 2014 Fully Satisfied

N/A

A registered charge 24 April 2013 Fully Satisfied

N/A

Debenture 18 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.