About

Registered Number: 04651980
Date of Incorporation: 30/01/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Green Sand Foundary, 99 Water Lane, Leeds, LS11 5QN,

 

Nucleus Office Furniture Ltd was registered on 30 January 2003 and has its registered office in Leeds, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The current directors of this organisation are listed as Meakin, Alan Mark, Munsch, Nicholas Anthony at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MUNSCH, Nicholas Anthony 03 February 2003 07 July 2016 1
Secretary Name Appointed Resigned Total Appointments
MEAKIN, Alan Mark 03 February 2003 07 July 2016 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 14 April 2020
DS01 - Striking off application by a company 01 April 2020
TM01 - Termination of appointment of director 30 March 2020
AD01 - Change of registered office address 04 March 2020
CS01 - N/A 14 January 2020
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
AA - Annual Accounts 24 April 2019
AD04 - Change of location of company records to the registered office 15 January 2019
CS01 - N/A 15 January 2019
AD01 - Change of registered office address 10 August 2018
PSC02 - N/A 01 May 2018
PSC07 - N/A 01 May 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 22 March 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 16 January 2018
CS01 - N/A 25 January 2017
AA01 - Change of accounting reference date 02 December 2016
TM01 - Termination of appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
AP01 - Appointment of director 19 July 2016
TM02 - Termination of appointment of secretary 19 July 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 07 April 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 16 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH03 - Change of particulars for secretary 15 January 2010
AA - Annual Accounts 16 May 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 06 March 2008
363a - Annual Return 17 January 2008
288c - Notice of change of directors or secretaries or in their particulars 17 January 2008
AA - Annual Accounts 25 May 2007
363a - Annual Return 23 January 2007
AA - Annual Accounts 12 June 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 14 July 2005
363s - Annual Return 15 February 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 18 February 2004
287 - Change in situation or address of Registered Office 18 February 2004
225 - Change of Accounting Reference Date 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288b - Notice of resignation of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
288a - Notice of appointment of directors or secretaries 09 June 2003
CERTNM - Change of name certificate 27 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288b - Notice of resignation of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
287 - Change in situation or address of Registered Office 09 February 2003
NEWINC - New incorporation documents 30 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.