About

Registered Number: 06458912
Date of Incorporation: 21/12/2007 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/09/2015 (9 years and 6 months ago)
Registered Address: The Pavilion Kingfisher Way, Hinchingbrooke Business Park, Huntingdon, Cambridgeshire, PE29 6FN,

 

Having been setup in 2007, North Sea Representations Ltd has its registered office in Cambridgeshire, it has a status of "Dissolved". The business has 4 directors listed in the Companies House registry. We don't know the number of employees at North Sea Representations Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYWOOD, Stefan 24 February 2010 - 1
Secretary Name Appointed Resigned Total Appointments
KIPLING, Sharon 20 July 2009 12 August 2009 1
RODRIGUEZ, Nelida Olga 21 December 2007 14 May 2008 1
THE FOOD WATER & ENERGY S.A. 12 August 2009 21 August 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 September 2015
GAZ1(A) - First notification of strike-off in London Gazette) 09 June 2015
TM01 - Termination of appointment of director 23 January 2015
SOAS(A) - Striking-off action suspended (Section 652A) 17 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AD01 - Change of registered office address 15 October 2014
AD01 - Change of registered office address 15 October 2014
AA - Annual Accounts 06 January 2014
AR01 - Annual Return 01 October 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 October 2013
CH01 - Change of particulars for director 22 August 2013
AD01 - Change of registered office address 21 January 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 26 July 2011
AR01 - Annual Return 27 September 2010
AD01 - Change of registered office address 19 August 2010
AD01 - Change of registered office address 18 August 2010
AA - Annual Accounts 27 July 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 25 February 2010
AP01 - Appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
CERTNM - Change of name certificate 17 February 2010
AR01 - Annual Return 17 February 2010
CONNOT - N/A 17 February 2010
AA - Annual Accounts 27 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 16 January 2009
225 - Change of Accounting Reference Date 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 09 October 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
NEWINC - New incorporation documents 21 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.