Background WavePink WaveYellow Wave

NNR 2017 LIMITED (05103757)

NNR 2017 LIMITED (05103757) is a dissolved UK company. incorporated on 16 April 2004. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (33200). NNR 2017 LIMITED has been registered for 22 years. Current directors include RUMMENS, Neil Andrew.

Company Number
05103757
Status
dissolved
Type
ltd
Incorporated
16 April 2004
Age
22 years
Address
C/O KRE CORPORATE RECOVERY LLP, Reading, RG1 1SN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
RUMMENS, Neil Andrew
SIC Codes
33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NNR 2017 LIMITED

NNR 2017 LIMITED is an dissolved company incorporated on 16 April 2004 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200). NNR 2017 LIMITED was registered 22 years ago.(SIC: 33200)

Status

dissolved

Active since 22 years ago

Company No

05103757

LTD Company

Age

22 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

Last Filed

Made up to 30 June 2017 (8 years ago)
Submitted on 11 September 2017 (8 years ago)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 11 May 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

COMPRESSED AIR CENTRE HOLDINGS LIMITED
From: 16 April 2004To: 14 September 2017
Contact
Address

C/O KRE CORPORATE RECOVERY LLP 1st Floor Hedrich House 14-16 Cross Street Reading, RG1 1SN,

Previous Addresses

104 Roebuck Road Chessington Surrey KT9 1JX
From: 16 April 2004To: 6 October 2017
Timeline

2 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Apr 04
Loan Cleared
Sept 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRIMBLY, Nicola Clare

Active
14-16 Cross Street, ReadingRG1 1SN
Secretary
Appointed 16 Apr 2004

RUMMENS, Neil Andrew

Active
14-16 Cross Street, ReadingRG1 1SN
Born June 1957
Director
Appointed 16 Apr 2004

JOBSON, Timothy Akers

Resigned
Lavender Cottage, WolverhamptonWV10 7LY
Secretary
Appointed 02 Jul 2004
Resigned 28 Aug 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Apr 2004
Resigned 16 Apr 2004

Persons with significant control

1

Mr Neil Andrew Rummens

Active
14-16 Cross Street, ReadingRG1 1SN
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

48

Gazette Dissolved Liquidation
1 August 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
1 May 2018
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
6 October 2017
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
5 October 2017
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
5 October 2017
600600
Resolution
5 October 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Resolution
14 September 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
10 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Full
26 January 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
225Change of Accounting Reference Date
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
88(2)R88(2)R
Legacy
9 July 2004
123Notice of Increase in Nominal Capital
Resolution
9 July 2004
RESOLUTIONSResolutions
Legacy
8 July 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
288bResignation of Director or Secretary
Incorporation Company
16 April 2004
NEWINCIncorporation