About

Registered Number: 07320999
Date of Incorporation: 21/07/2010 (13 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 18/06/2019 (4 years and 10 months ago)
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Established in 2010, Nsl Investments Ltd has its registered office in Milton Keynes, it's status is listed as "Dissolved". The business has 2 directors listed. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MITRE DIRECTORS LIMITED 21 July 2010 17 September 2010 1
Secretary Name Appointed Resigned Total Appointments
SHAH, Sunil 17 September 2010 13 March 2017 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 June 2019
LIQ13 - N/A 18 March 2019
AD01 - Change of registered office address 31 May 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2018
RESOLUTIONS - N/A 29 May 2018
LIQ01 - N/A 29 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 29 May 2018
RESOLUTIONS - N/A 11 May 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 May 2018
SH19 - Statement of capital 11 May 2018
CAP-SS - N/A 11 May 2018
AA - Annual Accounts 16 February 2018
TM01 - Termination of appointment of director 17 August 2017
AP01 - Appointment of director 26 July 2017
CS01 - N/A 21 July 2017
AD01 - Change of registered office address 02 June 2017
AUD - Auditor's letter of resignation 25 April 2017
AP01 - Appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
AP04 - Appointment of corporate secretary 12 April 2017
TM02 - Termination of appointment of secretary 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
TM01 - Termination of appointment of director 23 March 2017
RESOLUTIONS - N/A 26 January 2017
MR04 - N/A 13 January 2017
AA01 - Change of accounting reference date 05 January 2017
AD01 - Change of registered office address 12 December 2016
CS01 - N/A 22 July 2016
AA - Annual Accounts 12 April 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 02 February 2015
TM01 - Termination of appointment of director 02 February 2015
TM01 - Termination of appointment of director 05 January 2015
AP01 - Appointment of director 10 November 2014
AR01 - Annual Return 22 July 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 01 August 2012
AA - Annual Accounts 04 April 2012
TM01 - Termination of appointment of director 01 November 2011
AP01 - Appointment of director 27 September 2011
AR01 - Annual Return 26 July 2011
CERTNM - Change of name certificate 14 March 2011
CONNOT - N/A 14 March 2011
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
SH01 - Return of Allotment of shares 27 October 2010
AD01 - Change of registered office address 27 October 2010
AP03 - Appointment of secretary 20 October 2010
TM02 - Termination of appointment of secretary 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
TM01 - Termination of appointment of director 05 October 2010
AA01 - Change of accounting reference date 05 October 2010
MG01 - Particulars of a mortgage or charge 25 September 2010
CERTNM - Change of name certificate 15 September 2010
NEWINC - New incorporation documents 21 July 2010

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.