NOSIN LIMITED

Register to unlock more data on OkredoRegister

NOSIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01939760

Incorporation date

15/08/1985

Size

Full

Classification

-

Contacts

Registered address

Registered address

Regency House 3, Grosvenor Square, Southampton, Hampshire SO15 2BECopy
copy info iconCopy
See on map
Latest events (Record since 15/08/1985)
dot icon28/02/2012
Final Gazette dissolved following liquidation
dot icon28/11/2011
Return of final meeting in a members' voluntary winding up
dot icon13/09/2011
Liquidators' statement of receipts and payments to 2011-07-20
dot icon05/08/2010
Registered office address changed from C/O Finance Department Building 37 University of Southampton Highfield Southampton SO17 1BJ United Kingdom on 2010-08-06
dot icon29/07/2010
Declaration of solvency
dot icon29/07/2010
Appointment of a voluntary liquidator
dot icon29/07/2010
Resolutions
dot icon28/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon28/02/2010
Registered office address changed from George Thomas Building University Road Highfield, Southampton Hampshire SO17 1BJ on 2010-03-01
dot icon25/02/2010
Director's details changed for Professor Philip Arthur Nelson on 2010-02-26
dot icon25/02/2010
Secretary's details changed for Ms Rebecca Ann Young on 2010-02-02
dot icon25/02/2010
Director's details changed for Don Spalinger on 2010-02-26
dot icon10/12/2009
Full accounts made up to 2009-07-31
dot icon18/05/2009
Full accounts made up to 2008-07-31
dot icon02/03/2009
Return made up to 15/02/09; full list of members
dot icon02/03/2009
Director's Change of Particulars / don spalinger / 16/08/2007 / HouseName/Number was: , now: 65; Street was: 15 broadlands, now: heatherdeane road; Area was: shaldon, now: ; Post Town was: teignmouth, now: southampton; Region was: devon, now: hampshire; Post Code was: TQ14 0EH, now: SO17 1PA; Country was: , now: united kingdom
dot icon26/02/2009
Secretary appointed ms rebecca ann young
dot icon26/02/2009
Appointment Terminated Secretary juliette baker
dot icon10/06/2008
Return made up to 15/02/08; full list of members
dot icon09/06/2008
Secretary appointed mrs juliette baker
dot icon09/06/2008
Appointment Terminated Secretary derrick murray
dot icon20/11/2007
Memorandum and Articles of Association
dot icon14/11/2007
Certificate of change of name
dot icon06/11/2007
Director resigned
dot icon06/11/2007
Director resigned
dot icon15/10/2007
Ad 01/10/07--------- £ si 100000@1=100000 £ ic 5614005/5714005
dot icon24/09/2007
Full accounts made up to 2007-07-31
dot icon16/07/2007
New director appointed
dot icon05/07/2007
New secretary appointed
dot icon05/07/2007
Secretary resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon05/07/2007
Director resigned
dot icon10/06/2007
Full accounts made up to 2006-07-31
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon14/03/2007
Director's particulars changed
dot icon02/03/2007
Return made up to 15/02/07; full list of members
dot icon23/10/2006
Resolutions
dot icon11/05/2006
Director resigned
dot icon24/04/2006
Return made up to 17/03/06; full list of members
dot icon24/04/2006
Director's particulars changed
dot icon13/02/2006
Full accounts made up to 2005-07-31
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon10/08/2005
Registered office changed on 11/08/05 from: building 37 university of southampton university road highfield southampton hampshire SO17 1BJ
dot icon10/08/2005
Secretary's particulars changed
dot icon22/05/2005
Registered office changed on 23/05/05 from: 2 venture road chilworth science park southampton SO16 7NP
dot icon22/05/2005
New director appointed
dot icon22/05/2005
New secretary appointed
dot icon22/05/2005
Secretary resigned
dot icon22/05/2005
Director resigned
dot icon28/03/2005
Return made up to 17/03/05; full list of members
dot icon28/03/2005
Director resigned
dot icon01/02/2005
New director appointed
dot icon19/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon19/12/2004
Full accounts made up to 2004-07-31
dot icon06/12/2004
Ad 26/11/04--------- £ si 5614000@1=5614000 £ ic 5/5614005
dot icon20/09/2004
Accounting reference date shortened from 31/03/05 to 31/07/04
dot icon11/08/2004
Nc inc already adjusted 16/07/04
dot icon10/08/2004
Memorandum and Articles of Association
dot icon10/08/2004
Resolutions
dot icon10/08/2004
Resolutions
dot icon20/05/2004
Director resigned
dot icon12/04/2004
Return made up to 05/04/04; full list of members
dot icon21/03/2004
New director appointed
dot icon14/03/2004
Certificate of change of name
dot icon14/03/2004
Accounting reference date shortened from 31/07/04 to 31/03/04
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon29/12/2003
Total exemption full accounts made up to 2003-07-31
dot icon23/07/2003
New director appointed
dot icon23/07/2003
New director appointed
dot icon07/07/2003
Director resigned
dot icon07/07/2003
Director resigned
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
Accounting reference date shortened from 31/08/03 to 31/07/03
dot icon30/04/2003
Return made up to 24/04/03; no change of members
dot icon30/04/2003
Registered office changed on 01/05/03
dot icon28/02/2003
Total exemption full accounts made up to 2002-08-31
dot icon07/05/2002
Return made up to 30/04/02; full list of members
dot icon10/12/2001
Director resigned
dot icon10/12/2001
Director resigned
dot icon09/12/2001
Total exemption full accounts made up to 2001-08-31
dot icon01/08/2001
Registered office changed on 02/08/01 from: 8 amberslade walk dibden purlieu southampton hampshire SO45 4NW
dot icon21/05/2001
Amended accounts made up to 2000-08-31
dot icon21/05/2001
Return made up to 30/04/01; full list of members
dot icon17/04/2001
Full accounts made up to 2000-08-31
dot icon06/07/2000
Registered office changed on 07/07/00 from: the cottage chilworth southampton SO16 7JF
dot icon07/05/2000
Return made up to 30/04/00; full list of members
dot icon07/05/2000
Ad 15/11/99--------- £ si 3@1=3 £ ic 2/5
dot icon25/11/1999
Resolutions
dot icon25/11/1999
New director appointed
dot icon25/11/1999
New director appointed
dot icon25/11/1999
Full accounts made up to 1999-08-31
dot icon22/11/1999
New director appointed
dot icon06/05/1999
Return made up to 30/04/99; full list of members
dot icon10/03/1999
Full accounts made up to 1998-08-31
dot icon07/03/1999
Registered office changed on 08/03/99 from: the avenue southampton hampshire SO17 1BG
dot icon07/03/1999
Director resigned
dot icon19/05/1998
Full accounts made up to 1997-08-31
dot icon06/05/1998
Return made up to 30/04/98; no change of members
dot icon05/11/1997
Accounting reference date extended from 31/07/97 to 31/08/97
dot icon16/09/1997
Director resigned
dot icon01/05/1997
Return made up to 30/04/97; full list of members
dot icon08/04/1997
Full accounts made up to 1996-07-31
dot icon15/04/1996
Return made up to 30/04/96; no change of members
dot icon08/04/1996
Full accounts made up to 1995-07-31
dot icon01/05/1995
Full accounts made up to 1994-07-31
dot icon01/05/1995
Return made up to 30/04/95; no change of members
dot icon01/05/1995
Director's particulars changed
dot icon01/05/1995
Registered office changed on 02/05/95
dot icon13/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/05/1994
Full accounts made up to 1993-07-31
dot icon09/05/1994
Accounting reference date shortened from 30/09 to 31/07
dot icon19/04/1994
Return made up to 30/04/94; full list of members
dot icon19/04/1994
Director resigned
dot icon27/09/1993
Accounts made up to 1992-09-30
dot icon23/05/1993
Return made up to 10/05/93; full list of members
dot icon09/02/1993
New director appointed
dot icon09/02/1993
New director appointed
dot icon03/08/1992
New director appointed
dot icon02/08/1992
Memorandum and Articles of Association
dot icon26/07/1992
Certificate of change of name
dot icon26/07/1992
Registered office changed on 27/07/92 from: beagle house braham street london E1 8EP
dot icon26/07/1992
Director resigned;new director appointed
dot icon26/07/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/07/1992
Director resigned
dot icon21/05/1992
Return made up to 10/05/92; full list of members
dot icon04/05/1992
Registered office changed on 05/05/92 from: richmond house terminus terrace southampton SO1 1EU
dot icon04/05/1992
New director appointed
dot icon04/05/1992
Director resigned;new director appointed
dot icon04/05/1992
Secretary resigned;new director appointed
dot icon25/04/1992
Accounts made up to 1991-09-30
dot icon15/04/1992
Director resigned
dot icon04/06/1991
Return made up to 10/05/91; no change of members
dot icon17/03/1991
Accounts made up to 1990-09-30
dot icon17/03/1991
Resolutions
dot icon17/03/1991
Resolutions
dot icon15/10/1990
Accounts made up to 1989-09-30
dot icon15/10/1990
Return made up to 10/05/90; full list of members
dot icon27/06/1989
Accounts made up to 1988-12-31
dot icon27/06/1989
Return made up to 01/06/89; full list of members
dot icon13/06/1989
Accounting reference date shortened from 31/12 to 30/09
dot icon19/10/1988
Accounts made up to 1987-12-31
dot icon19/10/1988
Return made up to 10/10/88; full list of members
dot icon11/10/1987
Accounts made up to 1986-12-31
dot icon11/10/1987
Resolutions
dot icon20/09/1987
Return made up to 20/07/87; full list of members
dot icon18/06/1986
Full accounts made up to 1985-12-31
dot icon18/06/1986
Return made up to 28/05/86; full list of members
dot icon10/09/1985
Certificate of change of name
dot icon15/08/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2009
dot iconLast change occurred
30/07/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2009
dot iconNext account date
30/07/2010
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spencer, Richard Allan
Director
27/02/2004 - 18/03/2005
20
Monk, Andrew Jonathan Moulton
Director
23/06/2003 - 30/10/2007
5
Cheeseman, Guy Robert
Director
13/04/1992 - 19/06/1992
21
Spalinger, Don
Director
21/06/2007 - Present
1
Rumble, Colin Douglas
Director
13/04/1992 - 19/06/1992
8

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 NOSIN LIMITED

NOSIN LIMITED is an(a) Dissolved company incorporated on 15/08/1985 with the registered office located at Regency House 3, Grosvenor Square, Southampton, Hampshire SO15 2BE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NOSIN LIMITED?

toggle

NOSIN LIMITED is currently Dissolved. It was registered on 15/08/1985 and dissolved on 28/02/2012.

Where is NOSIN LIMITED located?

toggle

NOSIN LIMITED is registered at Regency House 3, Grosvenor Square, Southampton, Hampshire SO15 2BE.

What is the latest filing for NOSIN LIMITED?

toggle

The latest filing was on 28/02/2012: Final Gazette dissolved following liquidation.