About

Registered Number: 07897385
Date of Incorporation: 04/01/2012 (12 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 11/02/2020 (4 years and 3 months ago)
Registered Address: National Express House Birmingham Coach Station, Mill Lane, Digbeth, Birmingham, B5 6DD

 

Nxsr Trains Ltd was setup in 2012. The business has 5 directors listed as Myram, Jennifer Naomi, Arnaouti, Michael, Lees, Barbara, Robinson, Dianne, Woollard, Julie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MYRAM, Jennifer Naomi 23 January 2020 - 1
ARNAOUTI, Michael 01 July 2017 30 April 2019 1
LEES, Barbara 04 January 2012 31 December 2012 1
ROBINSON, Dianne 31 December 2012 30 June 2017 1
WOOLLARD, Julie 08 May 2019 15 January 2020 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 February 2020
TM02 - Termination of appointment of secretary 28 January 2020
AP03 - Appointment of secretary 28 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 26 November 2019
DS01 - Striking off application by a company 19 November 2019
AA - Annual Accounts 28 June 2019
AP03 - Appointment of secretary 14 May 2019
TM01 - Termination of appointment of director 13 May 2019
TM02 - Termination of appointment of secretary 13 May 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 11 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 December 2017
CS01 - N/A 13 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 December 2017
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 11 July 2017
AP03 - Appointment of secretary 10 July 2017
AP01 - Appointment of director 04 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 02 December 2016
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 03 October 2013
CERTNM - Change of name certificate 15 August 2013
CONNOT - N/A 15 August 2013
TM01 - Termination of appointment of director 07 March 2013
TM02 - Termination of appointment of secretary 09 January 2013
AP03 - Appointment of secretary 09 January 2013
AR01 - Annual Return 04 December 2012
AA01 - Change of accounting reference date 18 January 2012
AP01 - Appointment of director 05 January 2012
NEWINC - New incorporation documents 04 January 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.