About

Registered Number: 03157203
Date of Incorporation: 05/02/1996 (28 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 11/04/2017 (7 years and 1 month ago)
Registered Address: Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB

 

Nowlease Chambers Ltd was registered on 05 February 1996 with its registered office in Nottingham, it's status is listed as "Dissolved". We do not know the number of employees at the company. There are 3 directors listed as Buckle, Jonathan, Martignetti, Ian, Croxon, Raymond Patrick Austen for Nowlease Chambers Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLE, Jonathan 07 February 1996 - 1
MARTIGNETTI, Ian 19 February 1996 - 1
CROXON, Raymond Patrick Austen 19 February 1996 31 January 2004 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 24 January 2017
DS01 - Striking off application by a company 17 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 March 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 09 March 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 February 2011
MG01 - Particulars of a mortgage or charge 01 October 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 15 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 08 April 2009
288c - Notice of change of directors or secretaries or in their particulars 05 April 2009
AA - Annual Accounts 21 December 2008
363s - Annual Return 11 March 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 17 January 2007
363s - Annual Return 13 February 2006
AA - Annual Accounts 13 December 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 07 December 2004
363s - Annual Return 10 February 2004
288b - Notice of resignation of directors or secretaries 06 February 2004
AA - Annual Accounts 11 December 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 06 January 2003
363s - Annual Return 05 February 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 06 February 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 11 February 2000
AA - Annual Accounts 14 December 1999
363s - Annual Return 21 February 1999
AA - Annual Accounts 23 November 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 16 December 1997
287 - Change in situation or address of Registered Office 26 August 1997
363s - Annual Return 24 February 1997
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 31 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
288a - Notice of appointment of directors or secretaries 26 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 October 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
288 - N/A 22 February 1996
287 - Change in situation or address of Registered Office 22 February 1996
NEWINC - New incorporation documents 05 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 29 September 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.