About

Registered Number: 05245527
Date of Incorporation: 29/09/2004 (19 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 04/02/2020 (4 years and 3 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, Berkshire, RG41 5TS

 

Founded in 2004, Norland Dacs 19 Ltd have registered office in Wokingham in Berkshire, it's status at Companies House is "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Morris, James Harvey, Pindoria, Shilla.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRIS, James Harvey 30 January 2015 13 October 2015 1
PINDORIA, Shilla 19 January 2011 30 January 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 February 2020
LIQ13 - N/A 04 November 2019
LIQ03 - N/A 05 August 2019
LIQ03 - N/A 24 August 2018
AP01 - Appointment of director 12 April 2018
AP01 - Appointment of director 12 April 2018
TM01 - Termination of appointment of director 13 February 2018
AD01 - Change of registered office address 14 July 2017
RESOLUTIONS - N/A 05 July 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 05 July 2017
LIQ01 - N/A 05 July 2017
AD01 - Change of registered office address 02 May 2017
OCRESCIND - N/A 20 March 2017
AD01 - Change of registered office address 11 July 2016
RESOLUTIONS - N/A 08 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 08 July 2016
4.70 - N/A 08 July 2016
AD01 - Change of registered office address 11 January 2016
CH01 - Change of particulars for director 04 December 2015
AA01 - Change of accounting reference date 03 December 2015
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 05 November 2015
TM02 - Termination of appointment of secretary 14 October 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 19 August 2015
RESOLUTIONS - N/A 04 June 2015
AP03 - Appointment of secretary 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
AP01 - Appointment of director 09 February 2015
AP01 - Appointment of director 09 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 22 August 2014
MR04 - N/A 16 April 2014
MR04 - N/A 16 April 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 08 December 2011
TM01 - Termination of appointment of director 07 December 2011
AR01 - Annual Return 24 August 2011
AP01 - Appointment of director 06 May 2011
TM01 - Termination of appointment of director 05 May 2011
TM01 - Termination of appointment of director 05 May 2011
AP03 - Appointment of secretary 20 January 2011
TM02 - Termination of appointment of secretary 20 January 2011
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 28 October 2009
CH03 - Change of particulars for secretary 27 October 2009
AA - Annual Accounts 21 October 2009
363a - Annual Return 14 August 2009
288c - Notice of change of directors or secretaries or in their particulars 17 June 2009
288b - Notice of resignation of directors or secretaries 20 April 2009
288a - Notice of appointment of directors or secretaries 20 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 06 August 2008
288a - Notice of appointment of directors or secretaries 08 May 2008
288b - Notice of resignation of directors or secretaries 08 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
RESOLUTIONS - N/A 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 02 January 2008
395 - Particulars of a mortgage or charge 28 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
287 - Change in situation or address of Registered Office 05 November 2007
AUD - Auditor's letter of resignation 05 November 2007
288a - Notice of appointment of directors or secretaries 05 October 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 04 September 2007
363a - Annual Return 21 August 2007
288b - Notice of resignation of directors or secretaries 24 May 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
AA - Annual Accounts 15 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 16 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
RESOLUTIONS - N/A 06 September 2006
288b - Notice of resignation of directors or secretaries 31 August 2006
363s - Annual Return 30 August 2006
AA - Annual Accounts 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 20 July 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
363a - Annual Return 13 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 July 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 30 December 2004
288a - Notice of appointment of directors or secretaries 15 November 2004
395 - Particulars of a mortgage or charge 04 November 2004
225 - Change of Accounting Reference Date 12 October 2004
NEWINC - New incorporation documents 29 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2007 Fully Satisfied

N/A

Charge 27 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.