Company NameNj Design & Development Ltd
Company StatusDissolved
Company Number12182100
CategoryPrivate Limited Company
Incorporation Date30 August 2019(4 years, 8 months ago)
Dissolution Date19 December 2023 (4 months, 2 weeks ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Director

Director NameMr Neville John Holsey
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Kingshayes Rd Aldridge
Walsall
West Midlands
WS9 8RT

Location

Registered Address44 Broom Road
Croydon
CR0 8NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardShirley
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

19 December 2023Final Gazette dissolved via compulsory strike-off (1 page)
4 October 2023Termination of appointment of Robert James Green as a director on 4 October 2023 (1 page)
4 October 2023Appointment of Mr John Daniel Dempsey as a director on 4 October 2023 (2 pages)
4 October 2023Cessation of Robert James Green as a person with significant control on 4 October 2023 (1 page)
4 October 2023Notification of John Daniel Dempsey as a person with significant control on 4 October 2023 (2 pages)
19 September 2023Termination of appointment of William George Mower as a director on 19 September 2023 (1 page)
19 September 2023Notification of Robert James Green as a person with significant control on 19 September 2023 (2 pages)
19 September 2023Appointment of Mr Robert James Green as a director on 19 September 2023 (2 pages)
19 September 2023Cessation of William George Mower as a person with significant control on 19 September 2023 (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
27 February 2023Appointment of Mr William George Mower as a director on 26 February 2023 (2 pages)
27 February 2023Cessation of Neville John Holsey as a person with significant control on 27 February 2023 (1 page)
27 February 2023Registered office address changed from 153a East Street London SE17 2SD to 44 Broom Road Croydon CR0 8NE on 27 February 2023 (1 page)
27 February 2023Notification of William George Mower as a person with significant control on 26 February 2023 (2 pages)
27 February 2023Termination of appointment of Neville John Holsey as a director on 26 February 2023 (1 page)
18 January 2023Registered office address changed from 11 Portland Road Edgbaston Birmingham West Midlands B16 9HN England to 153a East Street London SE17 2SD on 18 January 2023 (1 page)
3 November 2022Confirmation statement made on 29 August 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
7 October 2021Confirmation statement made on 29 August 2021 with no updates (3 pages)
27 May 2021Micro company accounts made up to 31 August 2020 (4 pages)
1 September 2020Confirmation statement made on 29 August 2020 with no updates (3 pages)
30 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-30
  • GBP 1
(33 pages)