NRPSI 2000 LIMITED
Overview
Company Name | NRPSI 2000 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03906603 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of NRPSI 2000 LIMITED?
- General public administration activities (84110) / Public administration and defence; compulsory social security
Where is NRPSI 2000 LIMITED located?
Registered Office Address | 167 Fleet Street London EC4A 2EA . . United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of NRPSI 2000 LIMITED?
Company Name | From | Until |
---|---|---|
NRPSI LIMITED | Jan 14, 2000 | Jan 14, 2000 |
What are the latest accounts for NRPSI 2000 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2020 |
What are the latest filings for NRPSI 2000 LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Jan 14, 2021 with updates | 4 pages | CS01 | ||
Notification of Institute of Linguists as a person with significant control on Dec 22, 2020 | 2 pages | PSC02 | ||
Appointment of Mr John Philip Worne as a director on Oct 12, 2020 | 2 pages | AP01 | ||
Cessation of Ann Carlisle as a person with significant control on Oct 12, 2020 | 1 pages | PSC07 | ||
Termination of appointment of Ann Carlisle as a director on Oct 12, 2020 | 1 pages | TM01 | ||
Total exemption full accounts made up to Aug 31, 2019 | 7 pages | AA | ||
Appointment of Ms Judith Gabler as a director on Apr 12, 2019 | 2 pages | AP01 | ||
Termination of appointment of Judith Gabler as a director on Apr 20, 2018 | 1 pages | TM01 | ||
Appointment of Ms Judith Gabler as a director on Apr 20, 2018 | 2 pages | AP01 | ||
Notification of Judith Gabler as a person with significant control on Apr 12, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Karen Stokes as a director on Apr 12, 2019 | 1 pages | TM01 | ||
Cessation of Karen Stokes as a person with significant control on Apr 12, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jan 14, 2020 with updates | 4 pages | CS01 | ||
Registered office address changed from 14a St. Cross Street London EC1N 8XA to 167 Fleet Street London . . EC4A 2EA on Jan 31, 2020 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 5 pages | AA | ||
Confirmation statement made on Jan 14, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Aug 31, 2017 | 7 pages | AA | ||
Notification of Ann Carlisle as a person with significant control on Jan 20, 2018 | 2 pages | PSC01 | ||
Notification of Karen Stokes as a person with significant control on Jan 20, 2018 | 2 pages | PSC01 | ||
Cessation of Paul Shipman as a person with significant control on Jan 20, 2018 | 1 pages | PSC07 | ||
Cessation of Keith Moffitt as a person with significant control on Jan 20, 2018 | 1 pages | PSC07 | ||
Who are the officers of NRPSI 2000 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CROSSLEY SECRETARIES LIMITED | Secretary | Star Hill ME1 1UX Rochester Star House Kent United Kingdom |
| 125271340002 | ||||||||||
GABLER, Judith | Director | Fleet Street London EC4A 2EA . 167 . United Kingdom | Germany | British | Director | 266824190001 | ||||||||
WORNE, John Philip | Director | Fleet Street EC4A 2EA London 167 England | England | British | Company Director | 272958570001 | ||||||||
HAMMOND, David John | Secretary | Brompton Square SW3 2AG London 56 | British | Chief Executive | 37961800002 | |||||||||
HAMMOND, David John | Secretary | Brompton Square SW3 2AG London 56 | British | Chiek | 37961800002 | |||||||||
HEDLEY, William Henry Lavington | Secretary | 24 Calvert Road Greenwich SE10 0DF London | British | 25977170001 | ||||||||||
HUNT, Leslie George | Nominee Secretary | 645 Field End Road HA4 0RF South Ruislip Middlesex | British | 900017580001 | ||||||||||
JONES, Alexandra | Secretary | Saxon House 48 Southwark Street London SE1 1UN | 157027570001 | |||||||||||
MENZIES, Angus, Commodore | Secretary | 21 Leconfield Avenue Barnes SW13 0LD London | Other | 127501600001 | ||||||||||
THOMAS, Simon Alan | Secretary | East Cams Close PO16 8RP Fareham 3 Hampshire United Kingdom | British | Company Secrtary | 136192360001 | |||||||||
WAIT, Christopher Alexander Menzies | Secretary | 5 Argyle Road Ealing W13 0LN London | British | 113571250001 | ||||||||||
BELL, Anthony | Director | St. Cross Street EC1N 8XA London 14a England | England | British | Retired | 61558520001 | ||||||||
CAMBRIDGE, Janet Helen, Dr | Director | Dinorben Park West Heswall CH60 9JE Wirral Merseyside | England | British | Interpreter | 68929130001 | ||||||||
CARLISLE, Ann | Director | St. Cross Street EC1N 8XA London 14a England | England | British | Company Director | 216384130001 | ||||||||
CHESTERS, Roland Michael | Director | 3 Maple House 139 Maple Road KT6 4BA Surbiton Surrey | British | Director | 63328570001 | |||||||||
CORSELLIS, Ursula Ann Constance | Director | 2 Maners Way CB1 8SL Cambridge | British | Research | 61693070002 | |||||||||
DWYER, John Vincent | Director | Meadowside Hunsterson Road, Hatherton CW5 7RA Nantwich Cheshire | United Kingdom | British | Director | 82975310001 | ||||||||
GABLER, Judith | Director | Fleet Street London EC4A 2EA . 167 . United Kingdom | Germany | British | Director | 266824190001 | ||||||||
GLEGG, Nicola | Director | 1 Athlone CB1 1QA Cambridge Cambridgeshire | British | Local Gov Officer | 23684700001 | |||||||||
HAMMOND, David John | Director | Brompton Square SW3 2AG London 56 | United Kingdom | British | Solicitor | 37961800002 | ||||||||
HUNT, Jenny Elizabeth | Nominee Director | 645 Field End Road HA4 0RF South Ruislip Middlesex | British | 900017570001 | ||||||||||
MELVILLE SMITH, Peter Haldane | Director | 30a Mountside GU2 4JE Guildford Surrey | British | Physicist | 84616860001 | |||||||||
MOFFITT, Keith | Director | St. Cross Street EC1N 8XA London 14a England | England | British | Company Director | 159648220001 | ||||||||
PAVLOVICH, Henry | Director | Brook House Honey Lane Cholsey OX10 9NL Wallingford Oxfordshire | British | Ceo Of Iol | 63328590001 | |||||||||
PEACOCK, Alan | Director | 43 Cranleigh Drive SS9 1SX Leigh On Sea Essex | United Kingdom | British | Director C/Ol | 127501480001 | ||||||||
ROWLANDS, Christine Ann | Director | 39 Linden Road Westbury Park BS6 7RN Bristol Avon | British | Interpreter | 117283620001 | |||||||||
STOKES, Karen | Director | St. Cross Street EC1N 8XA London 14a England | United Kingdom | British | Company Director | 242356510001 | ||||||||
TOWNSLEY, William Brooke | Director | 12 Morley Street LE16 9AU Market Harborough Leicestershire | Great Britain | British | Interpreter | 112209740001 |
Who are the persons with significant control of NRPSI 2000 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Institute Of Linguists | Dec 22, 2020 | Fleet Street London EC4A 2EA . 167 . United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ms Judith Gabler | Apr 12, 2019 | Fleet Street London EC4A 2EA . 167 . United Kingdom | No | ||||||||||
Nationality: British Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Ann Carlisle | Jan 20, 2018 | St. Cross Street EC1N 8XA London 14a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Ms Karen Stokes | Jan 20, 2018 | St. Cross Street EC1N 8XA London 14a England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Keith Moffitt | Apr 07, 2016 | St. Cross Street EC1N 8XA London 14a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Shipman | Apr 07, 2016 | St. Cross Street EC1N 8XA London 14a England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Bell | Apr 07, 2016 | St. Cross Street EC1N 8XA London 14a England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0