This company is commonly known as Nutricentre Limited. The company was founded 33 years ago and was given the registration number 02602894. The firm's registered office is in LONDON. You can find them at 1 More London Place, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | NUTRICENTRE LIMITED |
---|---|---|
Company Number | : | 02602894 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 April 1991 |
End of financial year | : | 23 February 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 More London Place, London, SE1 2AF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Corporate Secretary | 15 October 2013 | Active |
1, More London Place, London, SE1 2AF | Director | 13 August 2019 | Active |
1, More London Place, London, SE1 2AF | Director | 28 March 2019 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Secretary | 14 June 2011 | Active |
27 Dudley Road, Finchley Central, London, N3 2QR | Secretary | 09 May 2007 | Active |
Wentworth Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET | Secretary | 09 May 1991 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Secretary | 25 March 2013 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 18 April 1991 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 10 April 2014 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 07 August 2001 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 16 September 2013 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 06 August 2014 | Active |
9 Eversleigh Road, Finchley, London, N3 1HY | Nominee Director | 18 April 1991 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 14 December 2012 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 November 2015 | Active |
New Tesco House, Delamare Road, Cheshunt, Herts, United Kingdom, EN8 9SL | Director | 01 February 2011 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 10 November 2015 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 November 2015 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 10 November 2015 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 08 April 2008 | Active |
Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 19 May 2010 | Active |
The Wentworth Pinewood Close, Oxhey Drive South, Northwood, HA6 3ET | Director | 09 May 1991 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 02 March 2011 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 07 August 2001 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 18 January 2013 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 28 March 2019 | Active |
Tesco House, Shire Park, Kestrel Way, Welwyn Garden City, United Kingdom, AL7 1GA | Director | 10 November 2015 | Active |
Tesco House, Delamare Road, Cheshunt, United Kingdom, EN8 9SL | Director | 06 August 2014 | Active |
Unit 3, Kendal Court, Kendal Avenue, Acton, W3 0RU | Director | 06 August 2014 | Active |
Tesco Stores Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Tesco House, Shire Park, Welwyn Garden City, United Kingdom, AL7 1GA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-12 | Gazette | Gazette dissolved liquidation. | Download |
2020-10-12 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-10-15 | Other | Legacy. | Download |
2019-10-12 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-10 | Address | Move registers to sail company with new address. | Download |
2019-09-10 | Address | Change sail address company with old address new address. | Download |
2019-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-09-09 | Insolvency | Liquidation resolution miscellaneous. | Download |
2019-09-09 | Resolution | Resolution. | Download |
2019-09-09 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-08-20 | Officers | Appoint person director company with name date. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-04-01 | Officers | Termination director company with name termination date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2019-03-28 | Officers | Appoint person director company with name date. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2018-09-14 | Accounts | Legacy. | Download |
2018-09-14 | Other | Legacy. | Download |
2018-09-14 | Other | Legacy. | Download |
2018-07-09 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.