NATEFORCE LIMITED

12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA, Kent
StatusDISSOLVED
Company No.04840152
CategoryPrivate Limited Company
Incorporated21 Jul 2003
Age20 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution26 Aug 2014
Years9 years, 10 months, 9 days

SUMMARY

NATEFORCE LIMITED is an dissolved private limited company with number 04840152. It was incorporated 20 years, 11 months, 14 days ago, on 21 July 2003 and it was dissolved 9 years, 10 months, 9 days ago, on 26 August 2014. The company address is 12 Lonsdale Gardens, Tunbridge Wells, TN1 1PA, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 26 Aug 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 May 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Apr 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 21 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jul 2012

Action Date: 21 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-21

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-07-21

Officer name: Mardek Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-21

Officer name: Lutine Services Limited

Documents

View document PDF

Change corporate director company with change date

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2011-07-21

Officer name: Goldenthorpe Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Keith Le Pelley

Documents

View document PDF

Termination director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bertha Cole

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 21 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / goldenthorpe LIMITED / 12/09/2008

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 20/04/2009 from 12-16 lonsdale gardens tunbridge wells kent TN1 1PA

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed bertha helen cole

Documents

View document PDF

Legacy

Date: 09 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed mardek LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director paul jarvis

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed goldenthorpe LIMITED

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed lutine services LIMITED

Documents

View document PDF

Legacy

Date: 02 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/08; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary cr secretaries LIMITED

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/07; full list of members

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/04; full list of members

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 05/08/03 from: 120 east road london N1 6AA

Documents

View document PDF

Incorporation company

Date: 21 Jul 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK CLAUCHRIE ESTATE COMPANY LIMITED

SOUTH CRAIG FARM,BY AYR,KA6 6HB

Number:SC031960
Status:ACTIVE
Category:Private Limited Company

ENGENIUM LIMITED

SUNNYSIDE, JACKLANDS BRIDGE,NORTH SOMERSET,BS21 6SG

Number:04418850
Status:ACTIVE
Category:Private Limited Company

GLASGOW COLLECTABLES LIMITED

FLAT 23 GREENBANK COURT 14 HILL CRESCENT,GLASGOW,G76 8DQ

Number:SC604872
Status:ACTIVE
Category:Private Limited Company

HADSTRONG LTD

109 GLOUCESTER PLACE,LONDON,W1U 6JW

Number:09004426
Status:ACTIVE
Category:Private Limited Company

HILFORDS LIMITED

PROMINENCE HOUSE,BOLTON,BL1 4AR

Number:07983770
Status:ACTIVE
Category:Private Limited Company

JBMB LIMITED

113 ST JOHN'S ROAD,EDINBURGH,EH12 7SB

Number:SC627420
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source