About

Registered Number: 03621815
Date of Incorporation: 26/08/1998 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 14/06/2016 (7 years and 11 months ago)
Registered Address: Mere Way Ruddington Fields Business Park, Ruddington, Nottingham, Nottinghamshire, NG11 6NZ

 

Established in 1998, Nottingham Ve Ltd are based in Nottingham in Nottinghamshire, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. This organisation has 4 directors listed as Cockburn, Davina, Cockburn, Stephen, Cousins, Leon, Head, Christopher Stephen in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCKBURN, Davina 27 March 1999 06 September 2000 1
COCKBURN, Stephen 27 March 1999 06 September 2000 1
COUSINS, Leon 31 December 2002 24 March 2004 1
HEAD, Christopher Stephen 31 December 2002 01 July 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 June 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 March 2016
DS01 - Striking off application by a company 18 March 2016
AA01 - Change of accounting reference date 19 November 2015
MR04 - N/A 17 November 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 01 September 2015
CH04 - Change of particulars for corporate secretary 05 February 2015
AD01 - Change of registered office address 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
CH02 - Change of particulars for corporate director 05 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 September 2013
AP01 - Appointment of director 16 April 2013
TM01 - Termination of appointment of director 03 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 18 September 2012
AP01 - Appointment of director 07 August 2012
TM01 - Termination of appointment of director 23 May 2012
CERTNM - Change of name certificate 17 February 2012
AR01 - Annual Return 07 September 2011
AA - Annual Accounts 22 August 2011
MISC - Miscellaneous document 13 January 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 September 2010
CH02 - Change of particulars for corporate director 23 September 2010
CH04 - Change of particulars for corporate secretary 23 September 2010
CH02 - Change of particulars for corporate director 23 September 2010
AP01 - Appointment of director 27 July 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 21 January 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 14 September 2007
363s - Annual Return 13 November 2006
AA - Annual Accounts 06 November 2006
363s - Annual Return 04 October 2005
AA - Annual Accounts 19 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 July 2005
AA - Annual Accounts 26 November 2004
363s - Annual Return 07 October 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
AA - Annual Accounts 20 October 2003
288c - Notice of change of directors or secretaries or in their particulars 20 October 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 October 2003
395 - Particulars of a mortgage or charge 03 October 2003
363s - Annual Return 01 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 30 September 2002
AA - Annual Accounts 05 September 2002
AUD - Auditor's letter of resignation 05 June 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 24 August 2000
AA - Annual Accounts 31 July 2000
225 - Change of Accounting Reference Date 24 February 2000
363s - Annual Return 12 November 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
CERTNM - Change of name certificate 14 December 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.