AKZO Nobel Investments Limited
Private Limited Company
AKZO Nobel Investments Limited
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
West Midlands
B3 3HN
Company Name | AKZO Nobel Investments Limited |
---|
Company Status | Dissolved 2022 |
---|
Company Number | 00716444 |
---|
Incorporation Date | 27 February 1962 |
---|
Dissolution Date | 11 October 2022 (active for 60 years, 8 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Courtaulds Investments Limited |
---|
Current Directors | 3 |
---|
Business Industry | Professional, Scientific and Technical Activities |
---|
Business Activity | Activities of Head Offices |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Dormant |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Birmingham, Ladywood |
---|
Region | West Midlands |
---|
County | West Midlands |
---|
Built Up Area | West Midlands |
---|
Accounts Year End | 31 December |
---|
Category | Dormant |
---|
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Professional, scientific and technical activities |
---|
SIC 2003 (7415) | Holding Companies including Head Offices |
---|
SIC 2007 (70100) | Activities of head offices |
---|
22 May 2020 | Appointment of Mr Michael Smalley as a director on 10 March 2020 | 3 pages |
---|
24 April 2020 | Termination of appointment of O H Director Limited as a director on 10 March 2020 | 1 page |
---|
18 February 2020 | Liquidators' statement of receipts and payments to 26 January 2020 | 7 pages |
---|
15 April 2019 | Removal of liquidator by court order | 10 pages |
---|
9 April 2019 | Liquidators' statement of receipts and payments to 26 January 2019 | 12 pages |
---|
Mortgage charges satisfied
2
Mortgage charges part satisfied
—
Mortgage charges outstanding
—