About

Registered Number: 06998812
Date of Incorporation: 24/08/2009 (14 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/09/2017 (6 years and 8 months ago)
Registered Address: 254 Upper Shoreham Road, Shoreham By Sea, West Sussex, BN43 6BF

 

Nuthurst Investments Ltd was founded on 24 August 2009 with its registered office in Shoreham By Sea in West Sussex, it has a status of "Dissolved". This business has 3 directors. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FALLA, Nicholas Peter James 30 September 2009 19 January 2010 1
YOUNG, Irving 08 December 2009 26 June 2011 1
Secretary Name Appointed Resigned Total Appointments
HEATH, Roger James 30 September 2009 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 September 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 June 2017
DS01 - Striking off application by a company 09 June 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 20 October 2016
AA - Annual Accounts 26 August 2016
AA01 - Change of accounting reference date 29 May 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
AR01 - Annual Return 15 March 2016
GAZ1 - First notification of strike-off action in London Gazette 22 December 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 12 January 2015
CH01 - Change of particulars for director 12 January 2015
DISS40 - Notice of striking-off action discontinued 29 November 2014
AA - Annual Accounts 27 November 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
AR01 - Annual Return 27 November 2013
CH03 - Change of particulars for secretary 27 August 2013
CH03 - Change of particulars for secretary 19 August 2013
CH01 - Change of particulars for director 19 August 2013
AA - Annual Accounts 31 May 2013
CH01 - Change of particulars for director 14 February 2013
MG01 - Particulars of a mortgage or charge 22 November 2012
AR01 - Annual Return 19 September 2012
CH01 - Change of particulars for director 19 September 2012
CH03 - Change of particulars for secretary 19 September 2012
AA - Annual Accounts 30 May 2012
RP04 - N/A 02 February 2012
RP04 - N/A 31 January 2012
AR01 - Annual Return 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH01 - Change of particulars for director 15 September 2011
CH03 - Change of particulars for secretary 05 September 2011
CH01 - Change of particulars for director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 September 2010
CH01 - Change of particulars for director 20 September 2010
CH03 - Change of particulars for secretary 20 September 2010
SH01 - Return of Allotment of shares 14 May 2010
SH01 - Return of Allotment of shares 21 January 2010
TM01 - Termination of appointment of director 21 January 2010
AP01 - Appointment of director 19 December 2009
AP01 - Appointment of director 16 December 2009
AD01 - Change of registered office address 23 November 2009
CERTNM - Change of name certificate 02 November 2009
RESOLUTIONS - N/A 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
TM01 - Termination of appointment of director 12 October 2009
AP03 - Appointment of secretary 12 October 2009
AP01 - Appointment of director 12 October 2009
NEWINC - New incorporation documents 24 August 2009

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 November 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.