About

Registered Number: 07314735
Date of Incorporation: 14/07/2010 (13 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/12/2018 (5 years and 4 months ago)
Registered Address: Kelvin House, R T C Business Park, London Road, Derby, DE24 8UP,

 

Nrec (Europe) Ltd was founded on 14 July 2010 and has its registered office in Derby, it's status at Companies House is "Dissolved". There are 4 directors listed for the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAL, Steven Lawrence 22 February 2012 - 1
CARLIN, Joseph Michael 11 October 2016 - 1
KELLY, Richard Andrew 16 January 2017 - 1
TOOKE, John Eddie 22 February 2012 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 December 2018
GAZ1(A) - First notification of strike-off in London Gazette) 02 October 2018
DS01 - Striking off application by a company 24 September 2018
SH01 - Return of Allotment of shares 31 August 2018
CS01 - N/A 13 July 2018
PSC02 - N/A 18 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 July 2017
CH01 - Change of particulars for director 30 January 2017
AP01 - Appointment of director 30 January 2017
TM01 - Termination of appointment of director 30 January 2017
AD01 - Change of registered office address 09 January 2017
AD01 - Change of registered office address 04 January 2017
CS01 - N/A 22 November 2016
DISS40 - Notice of striking-off action discontinued 08 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
TM01 - Termination of appointment of director 27 October 2016
GAZ1 - First notification of strike-off action in London Gazette 04 October 2016
AUD - Auditor's letter of resignation 18 August 2016
AA - Annual Accounts 02 June 2016
CH01 - Change of particulars for director 20 January 2016
CH01 - Change of particulars for director 20 January 2016
AA - Annual Accounts 17 August 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 08 August 2014
AR01 - Annual Return 29 July 2013
AA01 - Change of accounting reference date 04 April 2013
AA - Annual Accounts 04 April 2013
RP04 - N/A 26 February 2013
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 11 June 2012
SH10 - Notice of particulars of variation of rights attached to shares 08 May 2012
RESOLUTIONS - N/A 17 April 2012
SH08 - Notice of name or other designation of class of shares 17 April 2012
SH01 - Return of Allotment of shares 17 April 2012
AP01 - Appointment of director 17 April 2012
AP01 - Appointment of director 17 April 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 19 July 2011
AP01 - Appointment of director 15 July 2011
AP01 - Appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
TM01 - Termination of appointment of director 15 July 2011
CERTNM - Change of name certificate 13 July 2011
CONNOT - N/A 13 July 2011
TM01 - Termination of appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AD01 - Change of registered office address 11 February 2011
NEWINC - New incorporation documents 14 July 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.