About

Registered Number: 02568157
Date of Incorporation: 12/12/1990 (34 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2018 (6 years and 7 months ago)
Registered Address: Unit 1, 20 Francis Street, Northampton, NN1 2NZ,

 

Nobottle Enterprises Ltd was registered on 12 December 1990 and has its registered office in Northampton, it's status is listed as "Dissolved". We don't currently know the number of employees at Nobottle Enterprises Ltd. The current directors of the business are Blades, Barrie Russell, Blades, Mollika.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADES, Mollika N/A 30 July 2014 1
Secretary Name Appointed Resigned Total Appointments
BLADES, Barrie Russell N/A 30 July 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 August 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 June 2018
DS01 - Striking off application by a company 29 May 2018
TM01 - Termination of appointment of director 20 February 2018
AD01 - Change of registered office address 19 February 2018
AD01 - Change of registered office address 05 January 2018
PSC01 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
PSC07 - N/A 05 January 2018
AP01 - Appointment of director 05 January 2018
TM01 - Termination of appointment of director 05 January 2018
RESOLUTIONS - N/A 03 January 2018
CS01 - N/A 22 December 2017
PSC04 - N/A 24 November 2017
PSC07 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
PSC01 - N/A 23 November 2017
AA01 - Change of accounting reference date 10 October 2017
AD01 - Change of registered office address 01 August 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
AP01 - Appointment of director 14 June 2017
AA - Annual Accounts 30 May 2017
MR01 - N/A 16 May 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 11 December 2015
AD01 - Change of registered office address 29 September 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 18 September 2014
AA01 - Change of accounting reference date 18 September 2014
AP01 - Appointment of director 30 July 2014
TM01 - Termination of appointment of director 30 July 2014
TM02 - Termination of appointment of secretary 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 19 November 2010
AA - Annual Accounts 04 August 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CERTNM - Change of name certificate 18 July 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 11 September 2008
363s - Annual Return 15 January 2008
AA - Annual Accounts 17 February 2007
CERTNM - Change of name certificate 29 January 2007
363s - Annual Return 10 December 2006
AA - Annual Accounts 12 October 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 02 December 2005
363s - Annual Return 17 January 2005
CERTNM - Change of name certificate 10 February 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 17 February 2003
363s - Annual Return 25 November 2002
AA - Annual Accounts 23 May 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 30 March 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 10 December 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 10 November 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 13 November 1997
AA - Annual Accounts 09 January 1997
363s - Annual Return 28 November 1996
AA - Annual Accounts 17 October 1996
363s - Annual Return 01 December 1995
RESOLUTIONS - N/A 25 October 1995
AA - Annual Accounts 25 October 1995
363s - Annual Return 09 January 1995
RESOLUTIONS - N/A 07 July 1994
AA - Annual Accounts 07 July 1994
287 - Change in situation or address of Registered Office 03 March 1994
363s - Annual Return 21 December 1993
AA - Annual Accounts 02 August 1993
363s - Annual Return 17 February 1993
AA - Annual Accounts 09 October 1992
287 - Change in situation or address of Registered Office 09 October 1992
288 - N/A 25 March 1992
288 - N/A 25 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1992
287 - Change in situation or address of Registered Office 25 March 1992
363b - Annual Return 11 March 1992
RESOLUTIONS - N/A 26 March 1991
CERTNM - Change of name certificate 25 March 1991
123 - Notice of increase in nominal capital 22 March 1991
288 - N/A 14 March 1991
288 - N/A 14 March 1991
RESOLUTIONS - N/A 07 March 1991
MEM/ARTS - N/A 07 March 1991
287 - Change in situation or address of Registered Office 07 March 1991
RESOLUTIONS - N/A 17 January 1991
NEWINC - New incorporation documents 12 December 1990
NEWINC - New incorporation documents 12 December 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 May 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.