NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED

Register to unlock more data on OkredoRegister

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02487827

Incorporation date

01/04/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

5th Floor Grove House, 248a Marylebone Road, London NW1 6BBCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1990)
dot icon01/11/2019
Final Gazette dissolved following liquidation
dot icon01/08/2019
Return of final meeting in a creditors' voluntary winding up
dot icon26/08/2018
Liquidators' statement of receipts and payments to 2018-06-14
dot icon04/07/2017
Appointment of a voluntary liquidator
dot icon14/06/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon31/05/2017
Statement of affairs with form AM02SOA
dot icon19/01/2017
Amended certificate of constitution of creditors' committee
dot icon15/01/2017
Administrator's progress report to 2016-12-09
dot icon04/08/2016
Result of meeting of creditors
dot icon04/08/2016
Amended certificate of constitution of creditors' committee
dot icon15/07/2016
Statement of administrator's proposal
dot icon24/06/2016
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 2016-06-25
dot icon22/06/2016
Appointment of an administrator
dot icon16/06/2016
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon10/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon02/10/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/07/2015
Director's details changed for Mr Paul Francis Goodyer on 2015-07-17
dot icon16/07/2015
Secretary's details changed for Mrs Catheryn Goodyer on 2015-07-17
dot icon23/06/2015
Previous accounting period shortened from 2014-09-30 to 2014-09-29
dot icon25/05/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon25/05/2015
Director's details changed for Mr Paul Francis Goodyer on 2015-05-26
dot icon25/05/2015
Director's details changed for Professor Larry Ivon Goodyer on 2015-05-26
dot icon19/04/2015
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 64 New Cavendish Street London W1G 8TB on 2015-04-20
dot icon18/04/2015
Registered office address changed from 1 Brook Court Blakeney Road Beckenham Kent BR3 1HG to 64 New Cavendish Street London W1G 8TB on 2015-04-19
dot icon23/06/2014
Director's details changed for Mr Paul Francis Goodyer on 2014-04-23
dot icon23/06/2014
Secretary's details changed for Mrs Catheryn Goodyer on 2014-04-23
dot icon14/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon16/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon18/09/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon24/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon16/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon10/07/2012
Change of accounting reference date
dot icon12/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon03/04/2012
Cancellation of shares. Statement of capital on 2012-04-04
dot icon27/03/2012
Termination of appointment of Gordon Mallors as a director
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/05/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon20/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon23/06/2010
Resolutions
dot icon26/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon04/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon03/01/2010
Previous accounting period extended from 2009-04-30 to 2009-06-30
dot icon13/09/2009
Ad 01/07/09\gbp si 100@1=100\gbp ic 100/200\
dot icon06/07/2009
Registered office changed on 07/07/2009 from c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon07/05/2009
Return made up to 02/04/09; full list of members
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon01/06/2008
Return made up to 02/04/08; full list of members
dot icon28/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 02/04/07; full list of members
dot icon18/04/2007
Registered office changed on 19/04/07 from: c/o keelings, broad house the broadway old hatfield hertfordshire AL9 5BG
dot icon27/02/2007
Total exemption small company accounts made up to 2006-04-30
dot icon01/05/2006
Return made up to 02/04/06; full list of members
dot icon01/05/2006
Secretary's particulars changed
dot icon01/05/2006
Registered office changed on 02/05/06 from: keelings broadhouse the broadway old hatfield hertfordshire AL9 5BG
dot icon27/04/2006
Director's particulars changed
dot icon27/04/2006
Director's particulars changed
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 02/04/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon19/05/2004
Return made up to 02/04/04; full list of members
dot icon23/03/2004
New director appointed
dot icon11/03/2004
Accounts for a small company made up to 2003-04-30
dot icon03/06/2003
Return made up to 02/04/03; full list of members
dot icon24/02/2003
Accounts for a small company made up to 2002-04-30
dot icon08/05/2002
Return made up to 02/04/02; full list of members
dot icon03/03/2002
Accounts for a small company made up to 2001-04-30
dot icon26/11/2001
Registered office changed on 27/11/01 from: suite a 40 queen street hitchin hertfordshire SG4 9TS
dot icon24/06/2001
Return made up to 02/04/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-04-30
dot icon04/06/2000
Return made up to 02/04/00; full list of members
dot icon18/05/2000
Certificate of change of name
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon03/06/1999
Return made up to 02/04/99; no change of members
dot icon16/05/1999
Certificate of change of name
dot icon24/02/1999
Accounts for a small company made up to 1998-04-30
dot icon21/07/1998
Particulars of mortgage/charge
dot icon14/07/1998
New secretary appointed
dot icon06/05/1998
Return made up to 02/04/98; no change of members
dot icon16/03/1998
Accounts for a small company made up to 1997-04-30
dot icon17/04/1997
Return made up to 02/04/97; full list of members
dot icon03/03/1997
Accounts for a small company made up to 1996-04-30
dot icon01/05/1996
Accounts for a small company made up to 1995-04-30
dot icon29/04/1996
Return made up to 02/04/96; no change of members
dot icon02/05/1995
Ad 30/04/95--------- £ si 98@1=98 £ ic 100/198
dot icon30/04/1995
Accounts for a small company made up to 1994-04-30
dot icon23/04/1995
Return made up to 02/04/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon04/05/1994
Accounts for a small company made up to 1993-04-30
dot icon03/05/1994
Return made up to 02/04/94; full list of members
dot icon03/05/1994
Ad 01/01/94--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1993
Return made up to 02/04/93; no change of members
dot icon02/03/1993
Full accounts made up to 1992-04-30
dot icon12/07/1992
Return made up to 02/04/92; no change of members
dot icon30/06/1992
Full accounts made up to 1991-04-30
dot icon30/10/1991
Return made up to 02/04/91; full list of members
dot icon30/06/1991
Certificate of change of name
dot icon30/06/1991
Certificate of change of name
dot icon17/12/1990
Ad 11/04/90--------- £ si 2@1=2 £ ic 2/4
dot icon17/12/1990
Accounting reference date notified as 30/04
dot icon03/06/1990
Registered office changed on 04/06/90 from: 2 baches street london N1 6UB
dot icon03/06/1990
Director resigned;new director appointed
dot icon03/06/1990
Secretary resigned;new secretary appointed
dot icon22/05/1990
Memorandum and Articles of Association
dot icon22/05/1990
Resolutions
dot icon01/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2014
dot iconLast change occurred
29/09/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/09/2014
dot iconNext account date
29/09/2015
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mallors, Gordon
Director
01/02/2004 - 29/02/2012
3
Goodyer, Catheryn
Secretary
10/07/1998 - Present
-

Persons with Significant Control

0

No PSC data available.

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 NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED is an(a) Dissolved company incorporated on 01/04/1990 with the registered office located at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB. 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 NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED?

toggle

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED is currently Dissolved. It was registered on 01/04/1990 and dissolved on 01/11/2019.

Where is NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED located?

toggle

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED is registered at 5th Floor Grove House, 248a Marylebone Road, London NW1 6BB.

What does NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED do?

toggle

NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for NOMAD TRAVELLERS STORE & MEDICAL CENTRE LIMITED?

toggle

The latest filing was on 01/11/2019: Final Gazette dissolved following liquidation.