Corbner Of Graduate Crescent And Batchelor Avenue
Belize City
Belize
Director Name | Mr Norman Jevons Scaggs |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2011(same day as company formation) |
Role | Business Consultant |
Country of Residence | West Yorkshire |
Correspondence Address | 14 Diamond Terrace Halifax HX1 5RY |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 29 February |
19 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 September 2013 | Completion of winding up (1 page) |
25 September 2013 | Dissolution deferment (1 page) |
25 September 2013 | Completion of winding up (1 page) |
25 September 2013 | Dissolution deferment (1 page) |
19 April 2013 | Order of court to wind up (3 pages) |
19 April 2013 | Order of court to wind up (3 pages) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2012 | Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Appointment of Okami International Limited as a director (2 pages) |
13 January 2012 | Appointment of Okami International Limited as a director (2 pages) |
13 January 2012 | Registered office address changed from 14 Diamond Terrace Halifax HX1 5RY United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Termination of appointment of Norman Scaggs as a director (2 pages) |
13 January 2012 | Termination of appointment of Norman Scaggs as a director (2 pages) |
9 March 2011 | Company name changed njs industries LIMITED\certificate issued on 09/03/11
|
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Change of name notice (2 pages) |
9 March 2011 | Company name changed njs industries LIMITED\certificate issued on 09/03/11
|
2 February 2011 | Incorporation Statement of capital on 2011-02-02
|
2 February 2011 | Incorporation Statement of capital on 2011-02-02
|
2 February 2011 | Incorporation Statement of capital on 2011-02-02
|