NESTOR INDEPENDENT LIVING (HOVE) LIMITED

Register to unlock more data on OkredoRegister

NESTOR INDEPENDENT LIVING (HOVE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05242898

Incorporation date

26/09/2004

Size

Dormant

Contacts

Registered address

Registered address

Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FXCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2004)
dot icon26/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2017
First Gazette notice for voluntary strike-off
dot icon04/07/2017
Application to strike the company off the register
dot icon06/06/2017
Termination of appointment of John Henry Whitehead as a director on 2017-06-05
dot icon06/06/2017
Appointment of Mr Carl Michael Brown as a director on 2017-06-05
dot icon04/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon20/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon24/08/2016
Resolutions
dot icon18/02/2016
Termination of appointment of Richard Mark Preece as a director on 2016-02-16
dot icon27/01/2016
Appointment of Mr Richard Mark Preece as a director on 2016-01-22
dot icon27/01/2016
Termination of appointment of Timothy Mark Pethick as a director on 2015-12-31
dot icon27/01/2016
Previous accounting period shortened from 2016-01-31 to 2015-12-31
dot icon08/12/2015
Termination of appointment of Victoria Haynes as a secretary on 2015-12-01
dot icon08/12/2015
Registered office address changed from Enbrook Park Sandgate Folkestone Kent CT20 3SE to Cavendish House Lakpur Court Staffordshire Technology Park Stafford ST18 0FX on 2015-12-08
dot icon15/10/2015
Accounts for a dormant company made up to 2015-01-31
dot icon01/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon21/09/2015
Termination of appointment of Darryn Stanley Gibson as a director on 2015-09-09
dot icon21/09/2015
Appointment of Mr Timothy Mark Pethick as a director on 2015-09-09
dot icon20/08/2015
Certificate of change of name
dot icon14/08/2015
Director's details changed for Mr John Henry Whitehead on 2014-03-01
dot icon24/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2014-01-31
dot icon29/05/2014
Appointment of Victoria Haynes as a secretary
dot icon28/05/2014
Termination of appointment of Taguma Ngondonga as a secretary
dot icon28/05/2014
Termination of appointment of a director
dot icon17/01/2014
Termination of appointment of Roger Ramsden as a director
dot icon16/01/2014
Termination of appointment of Stuart Howard as a director
dot icon16/01/2014
Appointment of Mr John Henry Whitehead as a director
dot icon11/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon04/10/2013
Accounts for a small company made up to 2013-01-31
dot icon02/08/2013
Appointment of Darryn Stanley Gibson as a director
dot icon31/07/2013
Termination of appointment of Martyn Ellis as a director
dot icon17/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon24/08/2012
Appointment of Taguma Ngondonga as a secretary
dot icon22/08/2012
Termination of appointment of John Davies as a secretary
dot icon22/08/2012
Resolutions
dot icon22/08/2012
Statement of company's objects
dot icon08/08/2012
Full accounts made up to 2012-01-31
dot icon31/07/2012
Termination of appointment of John Ivers as a director
dot icon14/12/2011
Appointment of Mr John Joseph Ivers as a director
dot icon07/12/2011
Appointment of Mr Martyn Anthony Ellis as a director
dot icon23/11/2011
Full accounts made up to 2011-01-31
dot icon13/10/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon14/06/2011
Termination of appointment of Russell Oakden as a director
dot icon17/05/2011
Appointment of Stuart Michael Howard as a director
dot icon15/04/2011
Amended accounts made up to 2009-10-31
dot icon17/11/2010
Certificate of change of name
dot icon15/11/2010
Resolutions
dot icon09/11/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon15/10/2010
Appointment of John Davies as a secretary
dot icon10/09/2010
Registered office address changed from 78 Goldstone Villas Hove East Sussex BN3 3RU on 2010-09-10
dot icon10/09/2010
Termination of appointment of Caroline Godman as a secretary
dot icon10/09/2010
Termination of appointment of Sarah Chatterton Sim as a director
dot icon10/09/2010
Appointment of Russell Stanley Oakden as a director
dot icon10/09/2010
Appointment of Roger Charles Ramsden as a director
dot icon31/08/2010
Current accounting period extended from 2010-10-31 to 2011-01-31
dot icon24/08/2010
Memorandum and Articles of Association
dot icon09/08/2010
Statement of company's objects
dot icon09/08/2010
Resolutions
dot icon09/08/2010
Resolutions
dot icon13/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/03/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon26/02/2010
Statement of capital following an allotment of shares on 2009-11-01
dot icon27/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon30/09/2009
Return made up to 27/09/09; full list of members
dot icon30/09/2009
Secretary's change of particulars / caroline godman / 01/01/2009
dot icon20/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/12/2008
Return made up to 27/09/08; full list of members
dot icon25/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon23/05/2008
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2007
Total exemption full accounts made up to 2007-10-31
dot icon15/10/2007
Return made up to 27/09/07; no change of members
dot icon21/12/2006
Total exemption small company accounts made up to 2006-10-31
dot icon05/10/2006
Return made up to 27/09/06; full list of members
dot icon20/12/2005
Total exemption full accounts made up to 2005-10-31
dot icon02/11/2005
Return made up to 27/09/05; full list of members
dot icon29/09/2005
Accounting reference date shortened from 31/12/05 to 31/10/05
dot icon01/04/2005
Particulars of mortgage/charge
dot icon14/10/2004
New secretary appointed
dot icon14/10/2004
New director appointed
dot icon13/10/2004
Registered office changed on 13/10/04 from: 10 south way newhaven east sussex BN9 9LL
dot icon13/10/2004
Accounting reference date extended from 30/09/05 to 31/12/05
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
Director resigned
dot icon27/09/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
26/09/2004 - 27/09/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
26/09/2004 - 27/09/2004
12606
Howard, Stuart Michael
Director
15/07/2010 - 13/01/2014
262
Pethick, Timothy Mark
Director
08/09/2015 - 30/12/2015
119
Whitehead, John Henry
Director
13/01/2014 - 04/06/2017
185

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NESTOR INDEPENDENT LIVING (HOVE) LIMITED

NESTOR INDEPENDENT LIVING (HOVE) LIMITED is an(a) Dissolved company incorporated on 26/09/2004 with the registered office located at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NESTOR INDEPENDENT LIVING (HOVE) LIMITED?

toggle

NESTOR INDEPENDENT LIVING (HOVE) LIMITED is currently Dissolved. It was registered on 26/09/2004 and dissolved on 25/09/2017.

Where is NESTOR INDEPENDENT LIVING (HOVE) LIMITED located?

toggle

NESTOR INDEPENDENT LIVING (HOVE) LIMITED is registered at Cavendish House Lakpur Court, Staffordshire Technology Park, Stafford ST18 0FX.

What does NESTOR INDEPENDENT LIVING (HOVE) LIMITED do?

toggle

NESTOR INDEPENDENT LIVING (HOVE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NESTOR INDEPENDENT LIVING (HOVE) LIMITED?

toggle

The latest filing was on 26/09/2017: Final Gazette dissolved via voluntary strike-off.