NSE (EAST GRINSTEAD) LIMITED

Register to unlock more data on OkredoRegister

NSE (EAST GRINSTEAD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02938680

Incorporation date

13/06/1994

Size

Dormant

Contacts

Registered address

Registered address

Calder House, Central Road, Harlow, Essex CM20 2STCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1994)
dot icon13/04/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/12/2014
First Gazette notice for compulsory strike-off
dot icon25/06/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/01/2014
Accounts made up to 2012-12-31
dot icon21/11/2013
Appointment of Mr Abdul Basharat as a secretary on 2013-11-15
dot icon21/11/2013
Termination of appointment of Hitesh Katechia as a secretary on 2013-11-15
dot icon21/11/2013
Termination of appointment of Hitesh Katechia as a director on 2013-11-15
dot icon29/07/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon23/06/2013
Appointment of Mr Roger Kormeseth as a director on 2013-06-01
dot icon23/06/2013
Termination of appointment of Amund Skarholt as a director on 2013-06-01
dot icon19/12/2012
Appointment of Mr Amund Skarholt as a director on 2012-11-05
dot icon19/12/2012
Termination of appointment of Per Bjorgas as a director on 2012-11-05
dot icon16/09/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon17/07/2012
Termination of appointment of Paul Anthony Thomas as a director on 2012-07-16
dot icon17/07/2012
Director's details changed for Mr Hitesh Katechia on 2012-07-18
dot icon17/07/2012
Director's details changed for Ceo per Bjorgas on 2012-07-18
dot icon17/07/2012
Director's details changed for Troy Abrahamsen on 2012-07-18
dot icon15/07/2012
Termination of appointment of Paul Anthony Thomas as a director on 2012-07-16
dot icon15/07/2012
Secretary's details changed for Hitesha Katechia on 2012-07-16
dot icon30/11/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Second filing of AR01 previously delivered to Companies House made up to 2011-06-14
dot icon03/08/2011
Appointment of Mr. Abdul Majid Basharat as a director
dot icon03/08/2011
Appointment of Hitesh Katechia as a director
dot icon03/08/2011
Appointment of Hitesha Katechia as a secretary
dot icon03/08/2011
Registered office address changed from 2nd Floor, Hygeia House 66 College Road Harrow Middlesex HA1 1BE United Kingdom on 2011-08-04
dot icon31/07/2011
Certificate of change of name
dot icon31/07/2011
Change of name notice
dot icon03/07/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon20/04/2011
Appointment of Mr. Paul Anthony Thomas as a director
dot icon20/04/2011
Appointment of Ceo per Bjorgas as a director
dot icon21/03/2011
Termination of appointment of Morten Gron-Hansen as a director
dot icon21/03/2011
Termination of appointment of Peter Samuelson as a director
dot icon21/03/2011
Termination of appointment of Kevin Potterton as a secretary
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon18/08/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon18/08/2010
Secretary's details changed for Mr Kevin Raymond Potterton on 2010-06-01
dot icon18/08/2010
Director's details changed for Troy Abrahamsen on 2010-06-01
dot icon18/08/2010
Director's details changed for Morten Herman Gron-Hansen on 2010-06-01
dot icon18/08/2010
Director's details changed for Peter Olof Samuelson on 2010-06-01
dot icon27/04/2010
Director's details changed for Peter Olof Samuelson on 2010-04-04
dot icon12/11/2009
Termination of appointment of Kevin Potterton as a director
dot icon21/10/2009
Appointment of Peter Olof Samuelson as a director
dot icon20/10/2009
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 14/06/09; full list of members
dot icon30/09/2008
Registered office changed on 01/10/2008 from 37 stanmore hill stanmore middx HA7 3DS
dot icon26/06/2008
Return made up to 14/06/08; full list of members
dot icon07/05/2008
Memorandum and Articles of Association
dot icon30/04/2008
Certificate of change of name
dot icon07/03/2008
Full accounts made up to 2007-12-31
dot icon25/02/2008
Appointment terminated director karin ottander
dot icon25/02/2008
Appointment terminated director peter samuelson
dot icon25/02/2008
Director appointed troy abrahamsen
dot icon25/02/2008
Director appointed kevin raymond potterton
dot icon25/02/2008
Director appointed morten herman gron-hansen
dot icon15/07/2007
Return made up to 14/06/07; full list of members
dot icon11/07/2007
Full accounts made up to 2006-12-31
dot icon17/09/2006
Full accounts made up to 2005-12-31
dot icon21/06/2006
Return made up to 14/06/06; full list of members
dot icon14/12/2005
Registered office changed on 15/12/05 from: 4 plantagenet road new barnet hertfordshire EN5 5JQ
dot icon13/11/2005
Full accounts made up to 2004-12-31
dot icon29/08/2005
Return made up to 14/06/05; full list of members
dot icon28/11/2004
Full accounts made up to 2003-12-31
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon01/11/2004
Director's particulars changed
dot icon11/08/2004
Return made up to 14/06/04; full list of members
dot icon05/07/2004
Secretary resigned
dot icon24/06/2004
New secretary appointed
dot icon19/11/2003
Full accounts made up to 2002-12-31
dot icon26/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon22/06/2003
Return made up to 14/06/03; full list of members
dot icon24/01/2003
Full accounts made up to 2001-12-31
dot icon29/10/2002
Return made up to 14/06/02; full list of members
dot icon28/10/2002
Director resigned
dot icon28/10/2002
New director appointed
dot icon28/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon30/10/2001
Full accounts made up to 2000-12-31
dot icon15/06/2001
Return made up to 14/06/01; full list of members
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon11/07/2000
Return made up to 14/06/00; full list of members
dot icon15/11/1999
Full accounts made up to 1998-12-31
dot icon24/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon12/08/1999
Return made up to 14/06/99; no change of members
dot icon27/10/1998
Full accounts made up to 1997-12-31
dot icon05/07/1998
Return made up to 14/06/98; full list of members
dot icon28/10/1997
-
dot icon19/08/1997
Return made up to 14/06/97; no change of members
dot icon24/04/1997
Accounting reference date extended from 30/06/96 to 31/12/96
dot icon14/01/1997
Return made up to 14/06/96; no change of members
dot icon19/11/1996
Registered office changed on 20/11/96 from: churchfield house 45 woodhouse lane finchley london N12 9ET
dot icon01/06/1996
Full accounts made up to 1995-06-30
dot icon10/09/1995
Return made up to 14/06/95; full list of members
dot icon10/09/1995
Director resigned
dot icon22/08/1994
Registered office changed on 23/08/94 from: reddings, the wagon house banwell road christon axbridge, somerset BS26 2XX
dot icon22/08/1994
Director resigned;new director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
New director appointed
dot icon22/08/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Redding, Diana Elizabeth
Nominee Director
14/06/1994 - 14/06/1994
1570
Potterton, Kevin Raymond
Director
14/02/2008 - 30/09/2009
6
Basharat, Abdul Majid
Director
21/07/2011 - Present
10
Thomas, Paul Anthony
Director
01/10/2010 - 16/07/2012
6
Katechia, Hitesh
Director
21/07/2011 - 15/11/2013
12

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 NSE (EAST GRINSTEAD) LIMITED

NSE (EAST GRINSTEAD) LIMITED is an(a) Dissolved company incorporated on 13/06/1994 with the registered office located at Calder House, Central Road, Harlow, Essex CM20 2ST. There are currently 4 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 NSE (EAST GRINSTEAD) LIMITED?

toggle

NSE (EAST GRINSTEAD) LIMITED is currently Dissolved. It was registered on 13/06/1994 and dissolved on 13/04/2015.

Where is NSE (EAST GRINSTEAD) LIMITED located?

toggle

NSE (EAST GRINSTEAD) LIMITED is registered at Calder House, Central Road, Harlow, Essex CM20 2ST.

What does NSE (EAST GRINSTEAD) LIMITED do?

toggle

NSE (EAST GRINSTEAD) LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

What is the latest filing for NSE (EAST GRINSTEAD) LIMITED?

toggle

The latest filing was on 13/04/2015: Final Gazette dissolved via compulsory strike-off.