Active - Proposal to Strike off
Company Information for NUCLEUS DESIGN LIMITED
JOHN LOFTUS HOUSE, SUMMER ROAD, THAMES DITTON, SURREY, KT7 0QQ,
|
Company Registration Number
02983878
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
NUCLEUS DESIGN LIMITED | |||
Legal Registered Office | |||
JOHN LOFTUS HOUSE, SUMMER ROAD THAMES DITTON SURREY KT7 0QQ Other companies in KT7 | |||
| |||
Company Number | 02983878 | |
---|---|---|
Company ID Number | 02983878 | |
Date formed | 1994-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-02-05 18:32:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
NUCLEUS DESIGN STUDIO LIMITED | 324 The Basement 324 Liverpool Road London N7 8PU | Active | Company formed on the 2014-02-25 | |
NUCLEUS DESIGNS PRIVATE LIMITED | M-104 GREATER KAILASH PART-I NEW DELHI Delhi 110048 | ACTIVE | Company formed on the 2004-01-22 | |
NUCLEUS DESIGNS AND UPHOLSTERY PTY LTD | VIC 3095 | Active | Company formed on the 2011-06-24 | |
NUCLEUS DESIGN & BUILD LTD | BASEMENT FLAT 324 LIVERPOOL ROAD LONDON N7 8PU | Active - Proposal to Strike off | Company formed on the 2018-12-10 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN STANNARD |
||
PETER NICHOLAS MATTHEWS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RUTH MABELLA WALES |
Company Secretary | ||
FIONA DEIRDRE WATSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HALLMARK RESERVES LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
NUCLEUS CONSULTING LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1992-09-24 | Active - Proposal to Strike off | |
NUCLEUS MULTIMEDIA LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
NUCLEUS CONSULTANTS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1990-02-08 | Active - Proposal to Strike off | |
NUC REALISATIONS 2023 LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1993-02-03 | In Administration | |
INFLUX FILMS LTD | Company Secretary | 2005-07-18 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
TRADE MARK OWNERS ASSOC LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1999-03-17 | Liquidation | |
SZN SETTINGS LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2000-10-27 | Active | |
NUCLEUS GROUP LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2003-01-02 | Active | |
BRAND IP LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
TMOA (1886) LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
NUCLEUS (2001) LIMITED | Company Secretary | 2005-07-18 | CURRENT | 1982-05-21 | Active - Proposal to Strike off | |
LUXURY EXPLORER LIMITED | Company Secretary | 2005-07-18 | CURRENT | 2004-06-17 | Active | |
BRAND IP LIMITED | Director | 2004-09-14 | CURRENT | 2004-08-11 | Active - Proposal to Strike off | |
LUXURY EXPLORER LIMITED | Director | 2004-07-23 | CURRENT | 2004-06-17 | Active | |
HALLMARK RESERVES LIMITED | Director | 2003-02-23 | CURRENT | 2003-01-16 | Active - Proposal to Strike off | |
NUCLEUS GROUP LIMITED | Director | 2003-02-19 | CURRENT | 2003-01-02 | Active | |
TRADE MARK OWNERS ASSOC LIMITED | Director | 2002-08-23 | CURRENT | 1999-03-17 | Liquidation | |
SZN SETTINGS LIMITED | Director | 2001-12-13 | CURRENT | 2000-10-27 | Active | |
SQUIDCARD LTD | Director | 2000-03-03 | CURRENT | 2000-03-01 | Active | |
SMART TRANSACTIONS GROUP LIMITED | Director | 2000-03-03 | CURRENT | 2000-03-01 | Active | |
TMOA (1886) LIMITED | Director | 2000-01-01 | CURRENT | 1886-12-03 | Active - Proposal to Strike off | |
INFLUX FILMS LTD | Director | 1994-09-05 | CURRENT | 1994-09-05 | Active - Proposal to Strike off | |
NUCLEUS MULTIMEDIA LIMITED | Director | 1993-12-09 | CURRENT | 1993-12-09 | Active - Proposal to Strike off | |
NUC REALISATIONS 2023 LIMITED | Director | 1993-02-03 | CURRENT | 1993-02-03 | In Administration | |
NUCLEUS CONSULTING LIMITED | Director | 1992-09-24 | CURRENT | 1992-09-24 | Active - Proposal to Strike off | |
NUCLEUS CONSULTANTS LIMITED | Director | 1992-02-08 | CURRENT | 1990-02-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2021-12-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES | |
TM02 | Termination of appointment of Michael John Stannard on 2019-11-08 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2015-01-27 | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Peter Nicholas Matthews on 2013-03-15 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 31/12/07; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 27/10/00; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED NUCLEUS LIMITED CERTIFICATE ISSUED ON 19/04/99 | |
363s | RETURN MADE UP TO 27/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 27/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 27/10/96; NO CHANGE OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/96 TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 27/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/95 | |
363s | RETURN MADE UP TO 27/10/95; FULL LIST OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08 | |
287 | REGISTERED OFFICE CHANGED ON 10/11/94 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
NUCLEUS DESIGN LIMITED owns 1 domain names.
nucleus.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as NUCLEUS DESIGN LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |