About

Registered Number: 04758515
Date of Incorporation: 09/05/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 17/05/2016 (8 years ago)
Registered Address: 140 High Street, Watton At Stone, Hertford, SG14 3RZ

 

Nomas Creative Ltd was registered on 09 May 2003 with its registered office in Hertford, it's status at Companies House is "Dissolved". There are 3 directors listed for the organisation. 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
ARONOW, Michael 01 September 2003 13 October 2003 1
FOCUS FINANCIAL LIMITED 09 May 2003 02 September 2003 1
Secretary Name Appointed Resigned Total Appointments
ABBOTT, Nigel Douglas Blayney, Canon 30 August 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 17 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 01 March 2016
DS01 - Striking off application by a company 20 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 October 2014
AA01 - Change of accounting reference date 20 May 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 13 May 2013
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 01 June 2011
AD01 - Change of registered office address 01 June 2011
AA - Annual Accounts 25 May 2011
AA - Annual Accounts 02 June 2010
AD01 - Change of registered office address 27 May 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 23 May 2010
AD01 - Change of registered office address 23 May 2010
AA - Annual Accounts 16 June 2009
363a - Annual Return 03 June 2009
363a - Annual Return 24 June 2008
AA - Annual Accounts 02 April 2008
288a - Notice of appointment of directors or secretaries 05 November 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288b - Notice of resignation of directors or secretaries 25 October 2007
288a - Notice of appointment of directors or secretaries 25 October 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 31 May 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 06 June 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 11 March 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
288b - Notice of resignation of directors or secretaries 14 May 2004
225 - Change of Accounting Reference Date 15 March 2004
288b - Notice of resignation of directors or secretaries 23 October 2003
CERTNM - Change of name certificate 03 October 2003
288a - Notice of appointment of directors or secretaries 26 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
287 - Change in situation or address of Registered Office 14 August 2003
NEWINC - New incorporation documents 09 May 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.