Company NameN & B Investments (East Anglia) Limited
Company StatusDissolved
Company Number05345622
CategoryPrivate Limited Company
Incorporation Date28 January 2005(19 years, 3 months ago)
Dissolution Date27 March 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameRobbie John Langford
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleProperty Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Castle Farm Cottage
Offton
Ipswich
Suffolk
IP8 4RN
Director NameMr Nicholas James Ray
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Audley Close
Bixley Farm, Rushmere St Andrews
Ipswich
Suffolk
IP4 5UD
Secretary NameMr Nicholas James Ray
NationalityBritish
StatusClosed
Appointed28 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Audley Close
Bixley Farm, Rushmere St Andrews
Ipswich
Suffolk
IP4 5UD
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed28 January 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address254 Coggeshall Road
Little Tey
Colchester
Essex
CO6 1HT
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011Application to strike the company off the register (3 pages)
29 November 2011Application to strike the company off the register (3 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
1 February 2011Annual return made up to 28 January 2011 with a full list of shareholders
Statement of capital on 2011-02-01
  • GBP 100
(5 pages)
17 May 2010Director's details changed for Robbie John Langford on 28 January 2010 (2 pages)
17 May 2010Director's details changed for Robbie John Langford on 28 January 2010 (2 pages)
17 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 28 January 2010 with a full list of shareholders (5 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
4 March 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
18 June 2009Accounts for a dormant company made up to 31 January 2009 (3 pages)
18 June 2009Accounts made up to 31 January 2009 (3 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
11 February 2009Return made up to 28/01/09; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
29 April 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Secretary's particulars changed;director's particulars changed (1 page)
6 February 2008Return made up to 28/01/08; full list of members (3 pages)
4 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
4 September 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
21 August 2007Registered office changed on 21/08/07 from: 123A east briarwood ipswich road woodbridge suffolk IP17 4BU (1 page)
21 August 2007Registered office changed on 21/08/07 from: 123A east briarwood ipswich road woodbridge suffolk IP17 4BU (1 page)
27 March 2007Return made up to 28/01/07; full list of members (7 pages)
27 March 2007Return made up to 28/01/07; full list of members (7 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
1 December 2006Total exemption small company accounts made up to 31 January 2006 (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
10 August 2006Particulars of mortgage/charge (3 pages)
6 March 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/06
(7 pages)
6 March 2006Return made up to 28/01/06; full list of members (7 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
9 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
2 April 2005Particulars of mortgage/charge (3 pages)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 March 2005Secretary's particulars changed;director's particulars changed (1 page)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New secretary appointed;new director appointed (2 pages)
18 February 2005New director appointed (2 pages)
18 February 2005New director appointed (2 pages)
3 February 2005Secretary resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Director resigned (1 page)
3 February 2005Secretary resigned (1 page)
28 January 2005Incorporation (10 pages)
28 January 2005Incorporation (10 pages)