About

Registered Number: 06847083
Date of Incorporation: 16/03/2009 (15 years and 1 month ago)
Company Status: Active
Registered Address: 40 Gordon Road Ciftonville, Margate, Kent, CT9 2DN,

 

Nomis Design Ltd was registered on 16 March 2009. The organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SEPPANEN, Helen Meredith 16 March 2009 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 13 April 2020
AA - Annual Accounts 30 December 2019
DISS40 - Notice of striking-off action discontinued 30 March 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 29 March 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 22 March 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 30 December 2015
AD01 - Change of registered office address 09 October 2015
CH01 - Change of particulars for director 09 October 2015
CH01 - Change of particulars for director 15 August 2015
AD01 - Change of registered office address 15 August 2015
AR01 - Annual Return 16 April 2015
CH01 - Change of particulars for director 08 April 2015
CH01 - Change of particulars for director 08 April 2015
AA - Annual Accounts 29 September 2014
TM02 - Termination of appointment of secretary 11 September 2014
AR01 - Annual Return 16 May 2014
CH01 - Change of particulars for director 19 December 2013
AD01 - Change of registered office address 18 October 2013
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 14 May 2013
CH01 - Change of particulars for director 14 May 2013
AA - Annual Accounts 06 January 2013
AD01 - Change of registered office address 15 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 04 January 2012
DISS40 - Notice of striking-off action discontinued 13 August 2011
AR01 - Annual Return 10 August 2011
GAZ1 - First notification of strike-off action in London Gazette 26 July 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
NEWINC - New incorporation documents 16 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.