Nightingale Corporate Development Limited
Private Limited Company
Nightingale Corporate Development Limited
Hanover House
18 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1ED
Company Name | Nightingale Corporate Development Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 02974843 |
---|
Incorporation Date | 6 October 1994 |
---|
Dissolution Date | 27 May 2003 (active for 8 years, 7 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Nightingale Corporate Recovery Limited |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 30 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 30 April |
---|
Latest Return | 6 October 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
Registered Address | Hanover House 18 Mount Ephraim Road Tunbridge Wells Kent TN1 1ED |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Tunbridge Wells |
---|
Region | South East |
---|
County | Kent |
---|
Built Up Area | Royal Tunbridge Wells |
---|
Accounts Year End | 30 April |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 30 April 2001 (23 years ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 6 October 2001 (22 years, 7 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
27 May 2003 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
31 December 2002 | Application for striking-off | 1 page |
---|
31 January 2002 | Total exemption small company accounts made up to 30 April 2001 | 1 page |
---|
31 January 2002 | Resolutions - RES03 ‐ Resolution of exemption from the Appointing of Auditors
| 1 page |
---|
5 October 2001 | Return made up to 06/10/01; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—