About

Registered Number: 06643190
Date of Incorporation: 10/07/2008 (15 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 25/12/2018 (5 years and 6 months ago)
Registered Address: Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF

 

Nuval Ltd was registered on 10 July 2008. We don't know the number of employees at the company. The companies directors are Bedworth, Chris, Darling, Richard Graham, Walker, Jeremy Harry Holroyd, Cherrie, Charlotte.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEDWORTH, Chris 20 February 2012 - 1
DARLING, Richard Graham 06 May 2009 - 1
CHERRIE, Charlotte 20 February 2012 12 April 2013 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Jeremy Harry Holroyd 10 July 2008 06 May 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 December 2018
LIQ14 - N/A 25 September 2018
LIQ03 - N/A 27 June 2018
4.68 - Liquidator's statement of receipts and payments 24 April 2017
4.68 - Liquidator's statement of receipts and payments 14 April 2016
2.24B - N/A 23 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 February 2015
2.34B - N/A 06 February 2015
F2.18 - N/A 28 April 2014
2.16B - N/A 28 April 2014
2.17B - N/A 11 April 2014
AD01 - Change of registered office address 17 February 2014
2.12B - N/A 14 February 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
MR04 - N/A 31 January 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 15 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 06 August 2012
MG01 - Particulars of a mortgage or charge 27 April 2012
AP01 - Appointment of director 20 February 2012
AP01 - Appointment of director 20 February 2012
MG01 - Particulars of a mortgage or charge 01 November 2011
AR01 - Annual Return 20 October 2011
TM01 - Termination of appointment of director 20 October 2011
AA - Annual Accounts 04 October 2011
AP01 - Appointment of director 08 June 2011
AD01 - Change of registered office address 08 June 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 14 June 2010
288a - Notice of appointment of directors or secretaries 28 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
363a - Annual Return 28 September 2009
225 - Change of Accounting Reference Date 29 July 2009
RESOLUTIONS - N/A 15 May 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 December 2008
RESOLUTIONS - N/A 18 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 December 2008
395 - Particulars of a mortgage or charge 16 December 2008
395 - Particulars of a mortgage or charge 09 September 2008
NEWINC - New incorporation documents 10 July 2008

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 24 April 2012 Fully Satisfied

N/A

Charge of deposit 31 October 2011 Fully Satisfied

N/A

Debenture 11 December 2008 Outstanding

N/A

Mortgage debenture 03 September 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.