About

Registered Number: 03487965
Date of Incorporation: 02/01/1998 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 16/07/2019 (5 years and 9 months ago)
Registered Address: Unit 3 Imperial Court, Laporte Way, Luton, Bedfordshire, LU4 8FE

 

Nu Computer Solutions Ltd was registered on 02 January 1998 and has its registered office in Luton in Bedfordshire. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FELL, Danny 01 November 1998 31 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 April 2019
DS01 - Striking off application by a company 18 April 2019
MR04 - N/A 18 April 2019
AA - Annual Accounts 10 April 2019
CS01 - N/A 03 January 2019
AA - Annual Accounts 12 September 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 04 January 2012
CH01 - Change of particulars for director 04 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 19 November 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 28 November 2008
287 - Change in situation or address of Registered Office 24 June 2008
363a - Annual Return 03 January 2008
AA - Annual Accounts 13 December 2007
363a - Annual Return 30 January 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
AA - Annual Accounts 03 January 2007
CERTNM - Change of name certificate 26 September 2006
AA - Annual Accounts 30 January 2006
363a - Annual Return 09 January 2006
AA - Annual Accounts 02 February 2005
363s - Annual Return 06 January 2005
288b - Notice of resignation of directors or secretaries 02 July 2004
395 - Particulars of a mortgage or charge 20 April 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 22 December 2003
225 - Change of Accounting Reference Date 29 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288a - Notice of appointment of directors or secretaries 09 October 2003
288b - Notice of resignation of directors or secretaries 29 September 2003
AA - Annual Accounts 10 September 2003
363s - Annual Return 22 January 2003
AA - Annual Accounts 04 August 2002
AA - Annual Accounts 04 August 2002
363s - Annual Return 09 January 2002
363s - Annual Return 12 March 2001
AA - Annual Accounts 27 July 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 02 August 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1999
225 - Change of Accounting Reference Date 30 April 1999
363s - Annual Return 06 January 1999
288a - Notice of appointment of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288b - Notice of resignation of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
NEWINC - New incorporation documents 02 January 1998

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 02 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.