About

Registered Number: 05904533
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2018 (5 years and 4 months ago)
Registered Address: C/O Live Recoveries Limited Wentworth House, 122 New Road Side, Horsforth, Leeds, LS18 4QB

 

Based in Horsforth, Nss (Ne) Ltd was founded on 14 August 2006. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELL, Suzanne Elizabeth 14 August 2006 01 September 2006 1
BOYD, Julie 14 August 2006 01 September 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2018
LIQ14 - N/A 17 September 2018
LIQ03 - N/A 27 September 2017
4.68 - Liquidator's statement of receipts and payments 26 September 2016
AD01 - Change of registered office address 22 January 2016
AD01 - Change of registered office address 20 August 2015
RESOLUTIONS - N/A 17 August 2015
4.20 - N/A 17 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 17 August 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 11 June 2013
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 21 June 2012
CH01 - Change of particulars for director 21 June 2012
AA - Annual Accounts 23 November 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 14 May 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 20 August 2009
288b - Notice of resignation of directors or secretaries 30 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 10 July 2007
288a - Notice of appointment of directors or secretaries 02 October 2006
288a - Notice of appointment of directors or secretaries 02 October 2006
395 - Particulars of a mortgage or charge 28 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
225 - Change of Accounting Reference Date 31 August 2006
287 - Change in situation or address of Registered Office 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.