Company NameNUKO 28 Limited
Company StatusDissolved
Company Number03891803
CategoryPrivate Limited Company
Incorporation Date10 December 1999(24 years, 4 months ago)
Dissolution Date30 October 2007 (16 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRoderick James Sutherland
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 9 months (closed 30 October 2007)
RoleCompany Director
Correspondence AddressFlat 20 Chinnocks Wharf
42 Narrow Street
London
E14 8DJ
Director NameMichael David Green
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address10 Gathorne Road
Headington
Oxford
OX3 8NF
Director NameMarios Georgallides
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 12 March 2003)
RoleCompany Director
Correspondence Address22 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Secretary NameChitangud Ramchurn
NationalityBritish
StatusResigned
Appointed21 January 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2001)
RoleCompany Director
Correspondence Address5 Bickersteth Road
London
SW17 9SE
Secretary NameDawn Linda Mack
NationalityBritish
StatusResigned
Appointed31 December 2001(2 years after company formation)
Appointment Duration3 years, 2 months (resigned 21 March 2005)
RoleAcs Manager
Correspondence Address34 Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LJ
Secretary NameDarbys Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 December 1999(same day as company formation)
Correspondence AddressDarbys 52 New Inn Hall Street
Oxford
Oxfordshire
OX1 2QD

Location

Registered Address105 Strand
London
WC2R 0AA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts1 June 2003 (20 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

30 October 2007Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2007First Gazette notice for voluntary strike-off (1 page)
2 January 2007Voluntary strike-off action has been suspended (1 page)
1 August 2006Voluntary strike-off action has been suspended (2 pages)
27 September 2005Voluntary strike-off action has been suspended (1 page)
20 September 2005Voluntary strike-off action has been suspended (1 page)
24 March 2005Secretary resigned (1 page)
30 November 2004Voluntary strike-off action has been suspended (1 page)
6 July 2004Voluntary strike-off action has been suspended (1 page)
17 June 2004Application for striking-off (1 page)
3 April 2004Accounts for a dormant company made up to 1 June 2003 (6 pages)
9 January 2004Auditor's resignation (1 page)
22 September 2003Registered office changed on 22/09/03 from: 105 the strand london WC2R 0AA (1 page)
5 June 2003Return made up to 02/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/06/03
(6 pages)
9 May 2003Director resigned (1 page)
27 June 2002New secretary appointed (2 pages)
27 June 2002Return made up to 02/06/02; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2002Accounts for a dormant company made up to 3 June 2001 (5 pages)
10 July 2001Compulsory strike-off action has been discontinued (1 page)
5 July 2001Return made up to 10/12/00; full list of members (6 pages)
29 May 2001First Gazette notice for compulsory strike-off (1 page)
19 April 2000Accounting reference date extended from 07/04/00 to 31/05/00 (1 page)
1 February 2000Registered office changed on 01/02/00 from: hill view, 10 gathorne road headington oxford oxfordshire OX3 8NF (1 page)
1 February 2000New secretary appointed (2 pages)
1 February 2000Secretary resigned (1 page)
1 February 2000Director resigned (1 page)
1 February 2000New director appointed (3 pages)
1 February 2000New director appointed (3 pages)
1 February 2000Accounting reference date shortened from 31/12/00 to 07/04/00 (1 page)