N.a.b.s. Dry Lining Company Limited

General information

Name:

N.a.b.s. Dry Lining Company Ltd

Office Address:

C/o Begbies Traynor 29th Floor 40 Bank Street E14 5NR London

Number: 05963562

Incorporation date: 2006-10-11

Dissolution date: 2022-03-13

End of financial year: 31 August

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This enterprise known as N.a.b.s. Dry Lining Company was started on 2006-10-11 as a private limited company. This enterprise headquarters was situated in London on C/o Begbies Traynor 29th Floor, 40 Bank Street. This place post code is E14 5NR. The company reg. no. for N.a.b.s. Dry Lining Company Limited was 05963562. N.a.b.s. Dry Lining Company Limited had been in business for sixteen years until dissolution date on 2022-03-13.

This specific company was administered by a single managing director: Nicholas C. who was in charge of it for sixteen years.

Executives who had significant control over this firm were: Judith W. had substantial control or influence over the company. Nicholas C. had substantial control or influence over the company. Melanie C. had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Nicholas C.

Role: Director

Appointed: 11 October 2006

Latest update: 11 June 2023

People with significant control

Judith W.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Nicholas C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Melanie C.
Notified on 6 April 2016
Nature of control:
substantial control or influence
James W.
Notified on 6 April 2016
Ceased on 25 May 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 May 2019
Account last made up date 31 August 2017
Confirmation statement next due date 24 October 2019
Confirmation statement last made up date 10 October 2018
Annual Accounts 30 May 2013
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 30 May 2013
Annual Accounts
Start Date For Period Covered By Report 2012-09-01
End Date For Period Covered By Report 2013-08-31
Annual Accounts 5 March 2015
Start Date For Period Covered By Report 2013-09-01
End Date For Period Covered By Report 2014-08-31
Date Approval Accounts 5 March 2015
Annual Accounts 31 May 2018
Start Date For Period Covered By Report 2016-09-01
End Date For Period Covered By Report 2017-08-31
Date Approval Accounts 31 May 2018
Annual Accounts 2 April 2014
Date Approval Accounts 2 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 13th, March 2022
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 43290 : Other construction installation
15
Company Age

Closest Companies - by postcode