About

Registered Number: 05099022
Date of Incorporation: 08/04/2004 (20 years ago)
Company Status: Active
Registered Address: 3 Theobald Court, Theobald Street, Borehamwood, Hertfordshire, WD6 4RN,

 

Having been setup in 2004, Nahtanoj Ltd are based in Borehamwood in Hertfordshire, it's status at Companies House is "Active". This organisation has 3 directors. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Paul Tyrone 08 April 2004 06 January 2005 1
NUGENT, Michael 16 February 2007 20 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HARRISON, Elaine 08 April 2004 06 January 2005 1

Filing History

Document Type Date
RESOLUTIONS - N/A 24 June 2020
CS01 - N/A 01 June 2020
AA - Annual Accounts 22 January 2020
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 04 July 2019
GAZ1 - First notification of strike-off action in London Gazette 02 July 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 10 April 2017
AA - Annual Accounts 09 January 2017
AR01 - Annual Return 22 April 2016
AA - Annual Accounts 27 January 2016
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 20 March 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 25 January 2012
AD01 - Change of registered office address 12 September 2011
AR01 - Annual Return 17 May 2011
AD01 - Change of registered office address 17 May 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AA - Annual Accounts 26 March 2010
AP01 - Appointment of director 25 March 2010
363a - Annual Return 27 April 2009
AA - Annual Accounts 31 March 2009
AA - Annual Accounts 02 February 2009
288b - Notice of resignation of directors or secretaries 22 September 2008
363a - Annual Return 16 May 2008
363a - Annual Return 04 June 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
AA - Annual Accounts 24 July 2006
363a - Annual Return 14 June 2006
287 - Change in situation or address of Registered Office 27 April 2006
AA - Annual Accounts 12 September 2005
363s - Annual Return 27 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288b - Notice of resignation of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
288a - Notice of appointment of directors or secretaries 09 May 2005
287 - Change in situation or address of Registered Office 09 May 2005
288b - Notice of resignation of directors or secretaries 10 August 2004
288b - Notice of resignation of directors or secretaries 10 August 2004
287 - Change in situation or address of Registered Office 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
NEWINC - New incorporation documents 08 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.