Background WavePink WaveYellow Wave

NW MLI (NO.4) LIMITED (11266712)

NW MLI (NO.4) LIMITED (11266712) is a dissolved UK company. incorporated on 21 March 2018. with registered office in Reading. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. NW MLI (NO.4) LIMITED has been registered for 8 years. Current directors include BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James.

Company Number
11266712
Status
dissolved
Type
ltd
Incorporated
21 March 2018
Age
8 years
Address
The Blade, Reading, RG1 3BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BISHOP, Alan, PELLATT, Richard Alexander, TURNER, Nicholas James
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW MLI (NO.4) LIMITED

NW MLI (NO.4) LIMITED is an dissolved company incorporated on 21 March 2018 with the registered office located in Reading. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. NW MLI (NO.4) LIMITED was registered 8 years ago.(SIC: 41100, 68100, 68209)

Status

dissolved

Active since 8 years ago

Company No

11266712

LTD Company

Age

8 Years

Incorporated 21 March 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2023 (2 years ago)
Submitted on 28 June 2024 (1 year ago)
Type: Micro Entity

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 20 March 2024 (2 years ago)
Submitted on 25 March 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

CHANCERYGATE NO. 4 LIMITED
From: 21 March 2018To: 9 April 2021
Contact
Address

The Blade Abbey Square Reading, RG1 3BE,

Previous Addresses

12a Upper Berkeley Street London W1H 7QE United Kingdom
From: 21 March 2018To: 8 April 2021
Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 19
Loan Secured
Mar 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Loan Cleared
May 21
Loan Secured
Jun 21
Loan Cleared
Oct 24
Loan Cleared
Oct 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BISHOP, Alan

Active
Abbey Square, ReadingRG1 3BE
Born January 1975
Director
Appointed 31 Mar 2021

PELLATT, Richard Alexander

Active
Abbey Square, ReadingRG1 3BE
Born December 1976
Director
Appointed 31 Mar 2021

TURNER, Nicholas James

Active
Abbey Square, ReadingRG1 3BE
Born January 1974
Director
Appointed 31 Mar 2021

CHANCERYGATE CORPORATE SERVICES LIMITED

Resigned
Upper Berkeley Street, LondonW1H 7QE
Corporate secretary
Appointed 21 Mar 2018
Resigned 31 Mar 2021

BAINS, Richard Warren

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1970
Director
Appointed 21 Mar 2018
Resigned 31 Mar 2021

DEANE, James Andrew

Resigned
Upper Berkeley Street, LondonW1H 7QE
Born October 1969
Director
Appointed 21 Mar 2018
Resigned 31 Mar 2021

Persons with significant control

1

0 Active
1 Ceased
Upper Berkeley Street, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Mar 2018
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
4 March 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
5 December 2024
DS01DS01
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Resolution
26 April 2021
RESOLUTIONSResolutions
Memorandum Articles
26 April 2021
MAMA
Resolution
9 April 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
8 April 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
8 April 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Incorporation Company
21 March 2018
NEWINCIncorporation