Nucletron Uk Ltd was founded on 31 March 1983 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved".
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEERLAGE, Meindert Johannes Maria | 01 November 1994 | 31 January 1996 | 1 |
DE GROOT, Egbert Hendrik | 05 August 1999 | 29 August 2007 | 1 |
DEKKER, Marcus Johannes | 02 February 2005 | 29 August 2007 | 1 |
HART, Marilyn Ann | 01 May 1995 | 02 April 1999 | 1 |
MOUNT, Anthony Miles | N/A | 01 April 1994 | 1 |
NANDERMEULEN, Edwin Steffan Van Benoit Michael | 01 March 1996 | 05 August 1999 | 1 |
POWNALL, Paul | 01 July 1995 | 10 January 1997 | 1 |
REIJNDERS, Franiciscus Cornelis Maria | 01 April 1994 | 01 November 1994 | 1 |
SCHOLTE, Rudolf Leonard Jozef | 09 May 2000 | 02 February 2005 | 1 |
VANT HOOFT, Eric | N/A | 01 April 1994 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REGAN, Catherine Geraldine | 21 May 2012 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 August 2016 | |
4.71 - Return of final meeting in members' voluntary winding-up | 10 May 2016 | |
TM01 - Termination of appointment of director | 01 April 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 04 July 2014 | |
AD01 - Change of registered office address | 13 May 2013 | |
RESOLUTIONS - N/A | 09 May 2013 | |
LIQ MISC RES - N/A | 09 May 2013 | |
4.70 - N/A | 09 May 2013 | |
LIQ MISC RES - N/A | 09 May 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 09 May 2013 | |
AR01 - Annual Return | 10 September 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
TM01 - Termination of appointment of director | 21 August 2012 | |
AP01 - Appointment of director | 21 August 2012 | |
TM02 - Termination of appointment of secretary | 21 August 2012 | |
AD01 - Change of registered office address | 01 August 2012 | |
AP03 - Appointment of secretary | 01 August 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 April 2012 | |
AUD - Auditor's letter of resignation | 16 December 2011 | |
AA01 - Change of accounting reference date | 11 November 2011 | |
AR01 - Annual Return | 27 May 2011 | |
AA - Annual Accounts | 23 May 2011 | |
AR01 - Annual Return | 28 May 2010 | |
CH01 - Change of particulars for director | 28 May 2010 | |
AA - Annual Accounts | 20 April 2010 | |
AA - Annual Accounts | 25 June 2009 | |
288a - Notice of appointment of directors or secretaries | 11 May 2009 | |
363a - Annual Return | 11 May 2009 | |
288b - Notice of resignation of directors or secretaries | 29 December 2008 | |
AA - Annual Accounts | 21 October 2008 | |
363a - Annual Return | 22 May 2008 | |
288a - Notice of appointment of directors or secretaries | 04 March 2008 | |
288b - Notice of resignation of directors or secretaries | 04 March 2008 | |
AA - Annual Accounts | 16 October 2007 | |
395 - Particulars of a mortgage or charge | 17 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
RESOLUTIONS - N/A | 11 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 September 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 11 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288b - Notice of resignation of directors or secretaries | 10 September 2007 | |
288a - Notice of appointment of directors or secretaries | 10 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 August 2007 | |
363s - Annual Return | 19 June 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363s - Annual Return | 22 May 2006 | |
288a - Notice of appointment of directors or secretaries | 14 March 2006 | |
AA - Annual Accounts | 23 August 2005 | |
363s - Annual Return | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 26 May 2005 | |
288a - Notice of appointment of directors or secretaries | 26 May 2005 | |
AA - Annual Accounts | 28 January 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 03 November 2004 | |
395 - Particulars of a mortgage or charge | 24 May 2004 | |
363s - Annual Return | 15 May 2004 | |
AA - Annual Accounts | 14 October 2003 | |
363s - Annual Return | 07 June 2003 | |
AA - Annual Accounts | 05 November 2002 | |
363s - Annual Return | 19 April 2002 | |
AA - Annual Accounts | 30 November 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 31 October 2001 | |
363s - Annual Return | 02 May 2001 | |
AA - Annual Accounts | 16 October 2000 | |
363s - Annual Return | 07 July 2000 | |
288a - Notice of appointment of directors or secretaries | 07 July 2000 | |
288b - Notice of resignation of directors or secretaries | 28 January 2000 | |
AA - Annual Accounts | 15 October 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 21 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 July 1999 | |
353 - Register of members | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 08 July 1999 | |
363a - Annual Return | 08 July 1999 | |
288b - Notice of resignation of directors or secretaries | 02 May 1999 | |
AA - Annual Accounts | 02 November 1998 | |
363a - Annual Return | 06 May 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363a - Annual Return | 04 May 1997 | |
288b - Notice of resignation of directors or secretaries | 16 January 1997 | |
AA - Annual Accounts | 26 September 1996 | |
363a - Annual Return | 06 May 1996 | |
288 - N/A | 23 April 1996 | |
AUD - Auditor's letter of resignation | 19 April 1996 | |
288 - N/A | 21 February 1996 | |
AUD - Auditor's letter of resignation | 23 October 1995 | |
288 - N/A | 19 September 1995 | |
288 - N/A | 19 September 1995 | |
288 - N/A | 15 September 1995 | |
363s - Annual Return | 04 August 1995 | |
AA - Annual Accounts | 04 April 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
288 - N/A | 06 December 1994 | |
AA - Annual Accounts | 21 September 1994 | |
363s - Annual Return | 09 May 1994 | |
288 - N/A | 08 April 1994 | |
288 - N/A | 08 April 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 13 December 1993 | |
AA - Annual Accounts | 05 June 1993 | |
363s - Annual Return | 18 May 1993 | |
287 - Change in situation or address of Registered Office | 02 November 1992 | |
CERTNM - Change of name certificate | 25 September 1992 | |
363s - Annual Return | 31 May 1992 | |
AA - Annual Accounts | 31 May 1992 | |
AA - Annual Accounts | 15 June 1991 | |
363a - Annual Return | 02 June 1991 | |
AA - Annual Accounts | 15 June 1990 | |
363 - Annual Return | 15 June 1990 | |
AA - Annual Accounts | 25 October 1989 | |
363 - Annual Return | 25 October 1989 | |
287 - Change in situation or address of Registered Office | 01 December 1988 | |
AA - Annual Accounts | 27 October 1988 | |
363 - Annual Return | 27 October 1988 | |
AA - Annual Accounts | 03 December 1987 | |
363 - Annual Return | 03 December 1987 | |
AA - Annual Accounts | 01 May 1987 | |
363 - Annual Return | 01 May 1987 | |
NEWINC - New incorporation documents | 31 March 1983 |
Description | Date | Status | Charge by |
---|---|---|---|
Group debenture | 29 August 2007 | Fully Satisfied |
N/A |
Debenture | 17 May 2004 | Fully Satisfied |
N/A |