About

Registered Number: 02487827
Date of Incorporation: 02/04/1990 (34 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/11/2019 (4 years and 6 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Nomad Travellers Store & Medical Centre Ltd was setup in 1990, it's status in the Companies House registry is set to "Dissolved". There are 4 directors listed as Goodyer, Catheryn, Goodyer, Larry Ivon, Professor, Goodyer, Paul Francis, Mallors, Gordon for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODYER, Larry Ivon, Professor N/A - 1
MALLORS, Gordon 01 February 2004 29 February 2012 1
Secretary Name Appointed Resigned Total Appointments
GOODYER, Catheryn 10 July 1998 - 1
GOODYER, Paul Francis N/A 10 July 1998 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 November 2019
LIQ14 - N/A 02 August 2019
LIQ03 - N/A 27 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2017
AM22 - N/A 15 June 2017
AM02 - N/A 01 June 2017
2.26B - N/A 20 January 2017
2.24B - N/A 16 January 2017
2.23B - N/A 05 August 2016
2.26B - N/A 05 August 2016
2.17B - N/A 16 July 2016
AD01 - Change of registered office address 25 June 2016
2.12B - N/A 23 June 2016
MR05 - N/A 17 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 03 October 2015
CH01 - Change of particulars for director 17 July 2015
CH03 - Change of particulars for secretary 17 July 2015
AA01 - Change of accounting reference date 24 June 2015
AR01 - Annual Return 26 May 2015
CH01 - Change of particulars for director 26 May 2015
CH01 - Change of particulars for director 26 May 2015
AD01 - Change of registered office address 20 April 2015
AD01 - Change of registered office address 19 April 2015
CH01 - Change of particulars for director 24 June 2014
CH03 - Change of particulars for secretary 24 June 2014
AR01 - Annual Return 15 April 2014
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 17 April 2013
AA01 - Change of accounting reference date 11 July 2012
AR01 - Annual Return 13 April 2012
SH06 - Notice of cancellation of shares 04 April 2012
TM01 - Termination of appointment of director 28 March 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 21 March 2011
RESOLUTIONS - N/A 24 June 2010
AR01 - Annual Return 27 April 2010
AA - Annual Accounts 05 February 2010
AA01 - Change of accounting reference date 04 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 September 2009
287 - Change in situation or address of Registered Office 07 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 28 February 2007
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
287 - Change in situation or address of Registered Office 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
288c - Notice of change of directors or secretaries or in their particulars 28 April 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 25 May 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
AA - Annual Accounts 12 March 2004
363s - Annual Return 04 June 2003
AA - Annual Accounts 25 February 2003
363s - Annual Return 09 May 2002
AA - Annual Accounts 04 March 2002
287 - Change in situation or address of Registered Office 27 November 2001
363s - Annual Return 25 June 2001
AA - Annual Accounts 19 December 2000
363s - Annual Return 05 June 2000
CERTNM - Change of name certificate 19 May 2000
AA - Annual Accounts 29 February 2000
363s - Annual Return 04 June 1999
CERTNM - Change of name certificate 17 May 1999
AA - Annual Accounts 25 February 1999
395 - Particulars of a mortgage or charge 22 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
363s - Annual Return 07 May 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 18 April 1997
AA - Annual Accounts 04 March 1997
AA - Annual Accounts 02 May 1996
363s - Annual Return 30 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 24 April 1995
AA - Annual Accounts 05 May 1994
363s - Annual Return 04 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 1994
363s - Annual Return 02 June 1993
AA - Annual Accounts 03 March 1993
363s - Annual Return 13 July 1992
AA - Annual Accounts 01 July 1992
363a - Annual Return 31 October 1991
CERTNM - Change of name certificate 01 July 1991
CERTNM - Change of name certificate 01 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1990
287 - Change in situation or address of Registered Office 04 June 1990
288 - N/A 04 June 1990
288 - N/A 04 June 1990
RESOLUTIONS - N/A 23 May 1990
MEM/ARTS - N/A 23 May 1990
NEWINC - New incorporation documents 02 April 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.