About

Registered Number: 06965327
Date of Incorporation: 17/07/2009 (14 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/10/2017 (6 years and 7 months ago)
Registered Address: 24 Westoning Road, Harlington, Dunstable, Bedfordshire, LU5 6PD

 

The Naked Developer Ltd was registered on 17 July 2009 and are based in Dunstable in Bedfordshire, it's status is listed as "Dissolved". There are 3 directors listed as Walters, Joseph Matthew, Walters, Samantha Rebecca, Walters, Joseph Matthew for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALTERS, Joseph Matthew 17 July 2009 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
WALTERS, Joseph Matthew 01 January 2010 - 1
WALTERS, Samantha Rebecca 17 July 2009 01 January 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 October 2017
GAZ1(A) - First notification of strike-off in London Gazette) 15 August 2017
DS01 - Striking off application by a company 04 August 2017
AA - Annual Accounts 28 April 2017
CS01 - N/A 25 July 2016
AA - Annual Accounts 30 April 2016
AR01 - Annual Return 29 July 2015
AA - Annual Accounts 28 January 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 29 April 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 11 August 2011
AP03 - Appointment of secretary 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH01 - Change of particulars for director 10 August 2011
CH03 - Change of particulars for secretary 10 August 2011
TM02 - Termination of appointment of secretary 10 August 2011
TM01 - Termination of appointment of director 10 August 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 10 September 2010
CH02 - Change of particulars for corporate director 10 September 2010
CH04 - Change of particulars for corporate secretary 10 September 2010
CH02 - Change of particulars for corporate director 10 September 2010
NEWINC - New incorporation documents 17 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.