NJBCAD OFFSHORE LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 07506802
Status Liquidation
Incorporation Date 26 January 2011
Company Type Private Limited Company
Address MBI COAKLEY, 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Statement of affairs with form 4.19; Registered office address changed from 19 Chelveston Welwyn Garden City Hertfordshire AL7 2PW to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 9 November 2016; Appointment of a voluntary liquidator. The most likely internet sites of NJBCAD OFFSHORE LIMITED are www.njbcadoffshore.co.uk, and www.njbcad-offshore.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and nine months. Njbcad Offshore Limited is a Private Limited Company. The company registration number is 07506802. Njbcad Offshore Limited has been working since 26 January 2011. The present status of the company is Liquidation. The registered address of Njbcad Offshore Limited is Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . BRADLEY, Nigel is a Secretary of the company. BRADLEY, Jennifer Anne is a Director of the company. BRADLEY, Nigel is a Director of the company. The company operates in "Engineering design activities for industrial process and production".


Current Directors

Secretary
BRADLEY, Nigel
Appointed Date: 26 January 2011

Director
BRADLEY, Jennifer Anne
Appointed Date: 26 January 2011
63 years old

Director
BRADLEY, Nigel
Appointed Date: 26 January 2011
66 years old

NJBCAD OFFSHORE LIMITED Events

16 Nov 2016
Statement of affairs with form 4.19
09 Nov 2016
Registered office address changed from 19 Chelveston Welwyn Garden City Hertfordshire AL7 2PW to C/O Mbi Coakley 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 9 November 2016
02 Nov 2016
Appointment of a voluntary liquidator
02 Nov 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-14

19 Jul 2016
Voluntary strike-off action has been suspended
...
... and 15 more events
24 Feb 2012
Annual return made up to 26 January 2012 with full list of shareholders
23 Feb 2012
Appointment of Mrs Jennie Bradley as a director
23 Feb 2012
Registered office address changed from C/O Roger Cavendish 54 Clarendon Road Watford Herts WD17 1DU United Kingdom on 23 February 2012
10 Jan 2012
Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 10 January 2012
26 Jan 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)