Company NameNodit Limited
Company StatusLiquidation
Company Number00043527
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Location

Registered AddressIver Lane
Uxbridge
Middlesex
UB8 2JQ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1990 (34 years ago)
Next Accounts Due31 January 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Returns

Next Return Due25 March 2017 (overdue)

Filing History

16 May 2015Restoration by order of the court (4 pages)
16 May 2015Restoration by order of the court (4 pages)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
10 July 2013Compulsory strike-off action has been suspended (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
14 May 2013First Gazette notice for voluntary strike-off (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
26 April 2012Compulsory strike-off action has been suspended (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
10 April 2012First Gazette notice for voluntary strike-off (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
14 April 2011Compulsory strike-off action has been suspended (1 page)
6 October 2010Compulsory strike-off action has been suspended (1 page)
6 October 2010Compulsory strike-off action has been suspended (1 page)
27 March 2010Compulsory strike-off action has been suspended (1 page)
27 March 2010Compulsory strike-off action has been suspended (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
24 July 2009Compulsory strike-off action has been suspended (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
1 November 2000Registered office changed on 01/11/00 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
1 November 2000Registered office changed on 01/11/00 from: insol house 39 station road lutterworth leicestershire LE17 4AP (1 page)
20 May 1999Order of court - dissolution void (3 pages)
20 May 1999Order of court - dissolution void (3 pages)
15 April 1998Dissolved (1 page)
15 April 1998Dissolved (1 page)
15 January 1998Liquidators statement of receipts and payments (4 pages)
15 January 1998Return of final meeting in a members' voluntary winding up (4 pages)
15 January 1998Liquidators' statement of receipts and payments (4 pages)
15 January 1998Return of final meeting in a members' voluntary winding up (4 pages)
15 January 1998Liquidators' statement of receipts and payments (4 pages)
18 September 1997Liquidators' statement of receipts and payments (4 pages)
18 September 1997Liquidators statement of receipts and payments (4 pages)
18 September 1997Liquidators' statement of receipts and payments (4 pages)
17 March 1997Liquidators' statement of receipts and payments (4 pages)
17 March 1997Liquidators statement of receipts and payments (4 pages)
17 March 1997Liquidators' statement of receipts and payments (4 pages)
17 September 1996Liquidators' statement of receipts and payments (4 pages)
17 September 1996Liquidators' statement of receipts and payments (4 pages)
17 September 1996Liquidators statement of receipts and payments (4 pages)
20 March 1996Liquidators statement of receipts and payments (4 pages)
20 March 1996Liquidators' statement of receipts and payments (4 pages)
20 March 1996Liquidators' statement of receipts and payments (4 pages)
15 September 1995Liquidators' statement of receipts and payments (4 pages)
15 September 1995Liquidators statement of receipts and payments (4 pages)
15 September 1995Liquidators' statement of receipts and payments (4 pages)
21 March 1995Liquidators' statement of receipts and payments (4 pages)
21 March 1995Liquidators statement of receipts and payments (4 pages)
21 March 1995Liquidators' statement of receipts and payments (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (313 pages)
26 September 1994Liquidators' statement of receipts and payments (4 pages)
26 September 1994Liquidators' statement of receipts and payments (4 pages)
26 September 1994Liquidators statement of receipts and payments (4 pages)
29 March 1994Liquidators statement of receipts and payments (3 pages)
29 March 1994Liquidators' statement of receipts and payments (3 pages)
29 March 1994Liquidators' statement of receipts and payments (3 pages)
5 October 1993Liquidators' statement of receipts and payments (4 pages)
5 October 1993Liquidators statement of receipts and payments (4 pages)
5 October 1993Liquidators' statement of receipts and payments (4 pages)
2 April 1993Liquidators statement of receipts and payments (4 pages)
2 April 1993Liquidators' statement of receipts and payments (4 pages)
2 April 1993Liquidators' statement of receipts and payments (4 pages)
9 October 1992Liquidators statement of receipts and payments (4 pages)
9 October 1992Liquidators' statement of receipts and payments (4 pages)
9 October 1992Liquidators' statement of receipts and payments (4 pages)
27 July 1992Liquidators statement of receipts and payments (3 pages)
27 July 1992Liquidators' statement of receipts and payments (3 pages)
27 July 1992Liquidators' statement of receipts and payments (3 pages)
26 June 1991Certificate of specific penalty (2 pages)
26 June 1991Certificate of specific penalty (2 pages)
27 March 1991Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
27 March 1991Appointment of a voluntary liquidator (1 page)
27 March 1991Appointment of a voluntary liquidator (1 page)
27 March 1991Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
20 March 1991Declaration of solvency (2 pages)
20 March 1991Declaration of solvency (2 pages)
29 January 1991Director's particulars changed (2 pages)
29 January 1991Director's particulars changed (2 pages)
9 November 1990Secretary resigned;new secretary appointed (2 pages)
9 November 1990Secretary resigned;new secretary appointed (2 pages)
10 October 1990Accounts for a dormant company made up to 31 March 1990 (5 pages)
10 October 1990Return made up to 07/08/90; full list of members (4 pages)
10 October 1990Accounts for a dormant company made up to 31 March 1990 (5 pages)
10 October 1990Return made up to 07/08/90; full list of members (4 pages)
6 September 1990Director resigned (2 pages)
6 September 1990Director resigned (2 pages)
10 January 1990New director appointed (3 pages)
10 January 1990New director appointed (3 pages)
21 August 1989Registered office changed on 21/08/89 from: cape house exchange road watford herts WD1 7EG (1 page)
21 August 1989Registered office changed on 21/08/89 from: cape house exchange road watford herts WD1 7EG (1 page)
21 August 1989Director resigned (2 pages)
21 August 1989Director resigned (2 pages)
24 July 1986New director appointed (2 pages)
24 July 1986New director appointed (2 pages)
14 June 1986New director appointed (2 pages)
14 June 1986New director appointed (2 pages)
12 May 1986Director resigned;new director appointed (2 pages)
12 May 1986Director resigned;new director appointed (2 pages)
15 May 1985Company name changed\certificate issued on 15/05/85 (2 pages)
15 May 1985Company name changed\certificate issued on 15/05/85 (2 pages)
12 June 1975Company name changed\certificate issued on 12/06/75 (2 pages)
12 June 1975Company name changed\certificate issued on 12/06/75 (2 pages)
20 September 1907Company name changed\certificate issued on 20/09/07 (3 pages)
20 September 1907Company name changed\certificate issued on 20/09/07 (3 pages)
13 December 1901Incorporation (25 pages)
13 December 1901Incorporation (25 pages)