About

Registered Number: 04730779
Date of Incorporation: 11/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 09/06/2015 (8 years and 10 months ago)
Registered Address: 34 Tilekiln Lane, Hastings, East Sussex, TN35 5EN

 

Nsc Direct Ltd was founded on 11 April 2003 and has its registered office in Hastings in East Sussex. The business has 3 directors listed as Plampton, Robin, Plampton, Charles, Plampton, Elizabeth Kay in the Companies House registry. We don't currently know the number of employees at Nsc Direct Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PLAMPTON, Charles 03 April 2013 - 1
PLAMPTON, Elizabeth Kay 23 April 2003 03 April 2013 1
Secretary Name Appointed Resigned Total Appointments
PLAMPTON, Robin 23 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 09 June 2015
GAZ1(A) - First notification of strike-off in London Gazette) 24 February 2015
DS01 - Striking off application by a company 11 February 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 07 May 2014
AD01 - Change of registered office address 03 February 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AA - Annual Accounts 23 January 2013
AR01 - Annual Return 08 May 2012
CH01 - Change of particulars for director 08 May 2012
CH03 - Change of particulars for secretary 08 May 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 19 April 2011
AD01 - Change of registered office address 06 April 2011
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 23 June 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 25 June 2007
363a - Annual Return 13 April 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 16 February 2005
363s - Annual Return 13 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2003
395 - Particulars of a mortgage or charge 20 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288a - Notice of appointment of directors or secretaries 09 May 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
288b - Notice of resignation of directors or secretaries 22 April 2003
NEWINC - New incorporation documents 11 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.