About

Registered Number: 06190438
Date of Incorporation: 28/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/06/2017 (6 years and 10 months ago)
Registered Address: 262 High Road, Harrow, Middlesex, HA3 7BB,

 

Nse Document Solution Ltd was registered on 28 March 2007, it has a status of "Dissolved". Nse Document Solution Ltd has 3 directors listed. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Nick 03 April 2007 - 1
DAWKNIS, Sarah 31 March 2009 28 February 2010 1
Secretary Name Appointed Resigned Total Appointments
DAWKINS, Sarah 25 April 2008 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 June 2017
GAZ1(A) - First notification of strike-off in London Gazette) 04 April 2017
DS01 - Striking off application by a company 22 March 2017
CS01 - N/A 17 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 June 2016
AD01 - Change of registered office address 17 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 27 May 2014
AD01 - Change of registered office address 16 December 2013
AA01 - Change of accounting reference date 16 December 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 April 2012
CH01 - Change of particulars for director 11 April 2012
CH03 - Change of particulars for secretary 11 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 21 April 2011
CH01 - Change of particulars for director 27 July 2010
CH03 - Change of particulars for secretary 27 July 2010
AA - Annual Accounts 08 June 2010
TM01 - Termination of appointment of director 02 June 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 30 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 April 2009
363a - Annual Return 01 April 2009
288a - Notice of appointment of directors or secretaries 31 March 2009
AAMD - Amended Accounts 28 March 2009
CERTNM - Change of name certificate 26 March 2009
RESOLUTIONS - N/A 02 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 02 March 2009
AA - Annual Accounts 14 January 2009
287 - Change in situation or address of Registered Office 21 November 2008
363a - Annual Return 19 November 2008
287 - Change in situation or address of Registered Office 19 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
287 - Change in situation or address of Registered Office 30 July 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.