This company is commonly known as Nucom Interiors (s.e.) Limited. The company was founded 7 years ago and was given the registration number 10619364. The firm's registered office is in LONDON. You can find them at C/o Valentine & Co Glade House, 52-54 Carter Lane, London, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | NUCOM INTERIORS (S.E.) LIMITED |
---|---|---|
Company Number | : | 10619364 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 14 February 2017 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Valentine & Co Glade House, 52-54 Carter Lane, London, EC4V 5EF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL | Director | 14 February 2017 | Active |
C/O Valentine & Co, Galley House, Moon Lane, Barnet, EN5 5YL | Director | 14 February 2017 | Active |
15 Basinghall Street, London, United Kingdom, EC2V 5BR | Director | 14 February 2017 | Active |
Mr Steven Le Boutillier | ||
Notified on | : | 13 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Basinghall Street, London, United Kingdom, EC2V 5BR |
Nature of control | : |
|
Sharkey (Group) Limited | ||
Notified on | : | 14 February 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 7, Newhailes Industrial Estate, Musselburgh, United Kingdom, EH21 6SY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-02-01 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2022-01-31 | Address | Change registered office address company with date old address new address. | Download |
2021-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-21 | Address | Change registered office address company with date old address new address. | Download |
2020-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-20 | Resolution | Resolution. | Download |
2020-02-20 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-27 | Accounts | Accounts with accounts type small. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-15 | Accounts | Accounts with accounts type small. | Download |
2018-02-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-13 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-03-22 | Capital | Capital allotment shares. | Download |
2017-02-14 | Accounts | Change account reference date company current extended. | Download |
2017-02-14 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.