About

Registered Number: 06553188
Date of Incorporation: 02/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2016 (7 years and 4 months ago)
Registered Address: Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU,

 

Nq (Doncaster) Ltd was established in 2008, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this business. The organisation has 2 directors listed as Whiteley, Dawn, Ashworth, Lucy Elizabeth.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITELEY, Dawn 11 April 2011 - 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, Lucy Elizabeth 02 April 2008 02 June 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 04 October 2016
DS01 - Striking off application by a company 22 September 2016
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 20 October 2015
AD01 - Change of registered office address 22 May 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 12 December 2012
AD01 - Change of registered office address 28 November 2012
AR01 - Annual Return 25 April 2012
RESOLUTIONS - N/A 21 December 2011
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 08 November 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 01 December 2009
363a - Annual Return 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
288b - Notice of resignation of directors or secretaries 04 July 2009
CERTNM - Change of name certificate 09 September 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
NEWINC - New incorporation documents 02 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.