NAC PROJECT MANAGEMENT LIMITED
WHETSTONE

Hellopages » Greater London » Barnet » N20 0RA

Company number 06902052
Status Liquidation
Incorporation Date 11 May 2009
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Appointment of a voluntary liquidator; Registered office address changed from 164 High Road London N11 1PJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 April 2016; Resolutions LRESSP ‐ Special resolution to wind up on 2016-03-31 . The most likely internet sites of NAC PROJECT MANAGEMENT LIMITED are www.nacprojectmanagement.co.uk, and www.nac-project-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Nac Project Management Limited is a Private Limited Company. The company registration number is 06902052. Nac Project Management Limited has been working since 11 May 2009. The present status of the company is Liquidation. The registered address of Nac Project Management Limited is Mountview Court 1148 High Road Whetstone London N20 0ra. . CIERESZKO, Jennifer Anne is a Secretary of the company. CIERESZKO, Nicola Anne is a Director of the company. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
CIERESZKO, Jennifer Anne
Appointed Date: 11 May 2009

Director
CIERESZKO, Nicola Anne
Appointed Date: 11 May 2009
50 years old

NAC PROJECT MANAGEMENT LIMITED Events

22 Apr 2016
Appointment of a voluntary liquidator
13 Apr 2016
Registered office address changed from 164 High Road London N11 1PJ to Mountview Court 1148 High Road Whetstone London N20 0RA on 13 April 2016
11 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31

11 Apr 2016
Declaration of solvency
29 Feb 2016
Previous accounting period shortened from 31 May 2016 to 29 February 2016
...
... and 11 more events
25 May 2010
Annual return made up to 11 May 2010 with full list of shareholders
24 May 2010
Director's details changed for Miss Nicola Anne Ciereszko on 11 May 2010
02 Oct 2009
Director's change of particulars / nicola ciereszko / 18/09/2009
25 Sep 2009
Registered office changed on 25/09/2009 from 10 beaufort court the limes avenue london N11 1RS united kingdom
11 May 2009
Incorporation