Company NameNationwide Investigations Group (Licensing) Limited
Company StatusDissolved
Company Number03295717
CategoryPrivate Limited Company
Incorporation Date23 December 1996(27 years, 4 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stuart Robert Withers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2000(3 years, 3 months after company formation)
Appointment Duration19 years, 7 months (closed 12 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStanbridge Place London Road
Handcross
Haywards Heath
West Sussex
RH17 6BB
Director NameCaroline Jane Withers
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address50 Franklynn Road
Haywards Heath
West Sussex
RH16 4DH
Director NameMrs Shirley Ann Trigwell
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2000(3 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 10 November 2006)
RoleCompany Director
Correspondence AddressStanbridge Place London Road
Handcross
Haywards Heath
West Sussex
RH17 6BB
Director NameMr Matthew John Thomas
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(9 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 23 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 South Avenue
Abingdon
Oxfordshire
OX14 1QY
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameNationwide Investigations Group (Europe) Limited (Corporation)
StatusResigned
Appointed23 December 1996(same day as company formation)
Correspondence AddressClair House
3-5 Clair Road
Haywards Heath
West Sussex
RH16 3DP

Contact

Websitewww.nig.co.uk/
Email address[email protected]
Telephone020 76499415
Telephone regionLondon

Location

Registered AddressAlpha House
100 Borough High Street
London
SE1 1LB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 April 2018 (5 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
20 August 2019Application to strike the company off the register (3 pages)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
10 July 2018Accounts for a dormant company made up to 30 April 2018 (8 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
22 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
22 June 2017Accounts for a dormant company made up to 30 April 2017 (8 pages)
8 March 2017Registered office address changed from PO Box 813 Alpha House 100 Borough High Street London SE1 1LB England to Alpha House 100 Borough High Street London SE1 1LB on 8 March 2017 (1 page)
8 March 2017Registered office address changed from PO Box 813 Alpha House 100 Borough High Street London SE1 1LB England to Alpha House 100 Borough High Street London SE1 1LB on 8 March 2017 (1 page)
1 March 2017Registered office address changed from The Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to PO Box 813 Alpha House 100 Borough High Street London SE1 1LB on 1 March 2017 (1 page)
1 March 2017Registered office address changed from The Priory Syresham Gardens Haywards Heath West Sussex RH16 3LB to PO Box 813 Alpha House 100 Borough High Street London SE1 1LB on 1 March 2017 (1 page)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
8 January 2017Accounts for a dormant company made up to 30 April 2016 (8 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
8 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(3 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
9 February 2015Accounts for a dormant company made up to 30 April 2014 (5 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(3 pages)
13 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 10,000
(3 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
5 February 2014Accounts for a dormant company made up to 30 April 2013 (5 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
7 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 10,000
(3 pages)
14 January 2013Director's details changed for Mr Stuart Robert Withers on 30 January 2011 (2 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
14 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
14 January 2013Director's details changed for Mr Stuart Robert Withers on 30 January 2011 (2 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
28 March 2012Current accounting period extended from 31 December 2011 to 30 April 2012 (1 page)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 23 December 2009 (17 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 23 December 2009 (17 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 23 December 2010 (17 pages)
27 October 2011Second filing of AR01 previously delivered to Companies House made up to 23 December 2010 (17 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011.
(4 pages)
4 February 2011Annual return made up to 23 December 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011.
(4 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011.
(5 pages)
27 January 2010Annual return made up to 23 December 2009 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 27/10/2011.
(5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
23 October 2009Termination of appointment of Nationwide Investigations Group (Europe) Limited as a secretary (1 page)
23 October 2009Termination of appointment of Nationwide Investigations Group (Europe) Limited as a secretary (1 page)
4 August 2009Registered office changed on 04/08/2009 from, clair house, 3-5 clair road, haywards heath, west sussex, RH16 3DP (1 page)
4 August 2009Registered office changed on 04/08/2009 from, clair house, 3-5 clair road, haywards heath, west sussex, RH16 3DP (1 page)
16 April 2009Appointment terminated director matthew thomas (1 page)
16 April 2009Appointment terminated director matthew thomas (1 page)
23 January 2009Return made up to 23/12/08; full list of members (4 pages)
23 January 2009Return made up to 23/12/08; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 January 2008Secretary's particulars changed (1 page)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Return made up to 23/12/07; full list of members (2 pages)
21 January 2008Secretary's particulars changed (1 page)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 July 2007Registered office changed on 26/07/07 from: 86 southwark bridge road, southwark, london, SE1 0EX (1 page)
26 July 2007Registered office changed on 26/07/07 from: 86 southwark bridge road, southwark, london, SE1 0EX (1 page)
24 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
24 January 2007Director resigned (1 page)
24 January 2007Director resigned (1 page)
24 January 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
3 February 2006Return made up to 23/12/05; full list of members (7 pages)
3 February 2006Return made up to 23/12/05; full list of members (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
15 February 2005Return made up to 23/12/04; full list of members (7 pages)
15 February 2005Return made up to 23/12/04; full list of members (7 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 February 2004Return made up to 23/12/03; full list of members (7 pages)
2 February 2004Return made up to 23/12/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 January 2003Return made up to 23/12/02; full list of members (7 pages)
31 January 2003Return made up to 23/12/02; full list of members (7 pages)
2 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
2 December 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
23 May 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
5 April 2002Return made up to 23/12/01; full list of members (6 pages)
5 April 2002Return made up to 23/12/01; full list of members (6 pages)
24 July 2001Director resigned (1 page)
24 July 2001Director resigned (1 page)
12 July 2001Return made up to 23/12/00; full list of members (6 pages)
12 July 2001Return made up to 23/12/00; full list of members (6 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
4 July 2001New director appointed (2 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 September 2000Ad 31/12/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
11 September 2000Ad 31/12/99--------- £ si 9000@1=9000 £ ic 1000/10000 (2 pages)
5 September 2000£ nc 1000/50000 31/12/99 (1 page)
5 September 2000£ nc 1000/50000 31/12/99 (1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 May 2000Return made up to 23/12/99; full list of members (6 pages)
24 May 2000Return made up to 23/12/99; full list of members (6 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
31 March 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 March 1999Return made up to 23/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 March 1999Secretary's particulars changed (1 page)
26 March 1999Secretary's particulars changed (1 page)
23 February 1998Return made up to 23/12/97; full list of members (7 pages)
23 February 1998Return made up to 23/12/97; full list of members (7 pages)
11 February 1997New secretary appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page)
11 February 1997New secretary appointed (2 pages)
11 February 1997Secretary resigned (1 page)
11 February 1997Secretary resigned (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
11 February 1997Registered office changed on 11/02/97 from: 46A syon lane, isleworth, middlesex TW7 5NQ (1 page)
11 February 1997Director resigned (1 page)
11 February 1997New director appointed (2 pages)
23 December 1996Incorporation (11 pages)
23 December 1996Incorporation (11 pages)