About

Registered Number: 04178893
Date of Incorporation: 14/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 09/08/2014 (9 years and 8 months ago)
Registered Address: 81 Station Road, Marlow, Bucks, SL7 1NS

 

Having been setup in 2001, Nsn Developments Ltd has its registered office in Marlow, Bucks, it's status at Companies House is "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 09 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 09 May 2014
RESOLUTIONS - N/A 13 June 2013
AD01 - Change of registered office address 13 June 2013
4.20 - N/A 13 June 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 13 June 2013
CERTNM - Change of name certificate 03 January 2013
AA01 - Change of accounting reference date 17 December 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 03 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 July 2011
AR01 - Annual Return 18 March 2011
AD01 - Change of registered office address 18 March 2011
AA - Annual Accounts 17 March 2011
MG01 - Particulars of a mortgage or charge 23 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 26 January 2010
363a - Annual Return 14 April 2009
AA - Annual Accounts 13 October 2008
395 - Particulars of a mortgage or charge 24 April 2008
395 - Particulars of a mortgage or charge 18 April 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 16 April 2007
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 23 March 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 30 March 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 28 August 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 16 January 2003
288b - Notice of resignation of directors or secretaries 29 May 2002
288a - Notice of appointment of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 09 May 2002
363s - Annual Return 29 April 2002
NEWINC - New incorporation documents 14 March 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 October 2010 Fully Satisfied

N/A

Legal charge 17 April 2008 Fully Satisfied

N/A

Debenture 15 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.