About

Registered Number: 05027529
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/01/2018 (7 years and 3 months ago)
Registered Address: 4 Woodwaye, Watford, WD19 4NW

 

Nomis Projects Ltd was registered on 27 January 2004, it has a status of "Dissolved". Pryke, Heather Christina, Pryke, Christine Heather, Dean, Simon John are the current directors of this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRYKE, Heather Christina 27 July 2008 - 1
DEAN, Simon John 23 March 2004 27 July 2008 1
Secretary Name Appointed Resigned Total Appointments
PRYKE, Christine Heather 23 March 2004 31 March 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 07 November 2017
DS01 - Striking off application by a company 27 October 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 01 February 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 25 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 09 December 2011
AD01 - Change of registered office address 25 November 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 19 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
AA - Annual Accounts 05 February 2009
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 28 December 2008
288a - Notice of appointment of directors or secretaries 01 October 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 21 March 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 03 February 2006
AA - Annual Accounts 27 October 2005
288b - Notice of resignation of directors or secretaries 14 April 2005
288a - Notice of appointment of directors or secretaries 14 April 2005
363s - Annual Return 01 April 2005
225 - Change of Accounting Reference Date 24 February 2005
CERTNM - Change of name certificate 04 May 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288a - Notice of appointment of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
288b - Notice of resignation of directors or secretaries 23 March 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.