NLIU LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameNLIU LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06356955
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NLIU LTD?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NLIU LTD located?

    Registered Office Address
    26 Red Lion Square
    WC1R 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NLIU LTD?

    Previous Company Names
    Company NameFromUntil
    KISS THE FISH LTDAug 30, 2007Aug 30, 2007

    What are the latest accounts for NLIU LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for NLIU LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for NLIU LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Sep 30, 2013

    1 pagesAD01

    Annual return made up to Aug 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 10, 2013

    Statement of capital on Sep 10, 2013

    • Capital: GBP 170
    SH01

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Mar 15, 2013

    2 pagesCH01

    Appointment of Thomas Joseph Pearman as a secretary

    2 pagesAP03

    Termination of appointment of Neil Dorman as a secretary

    1 pagesTM02

    Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Aug 02, 2012

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Aug 30, 2012 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Neil Michael Dorman on Aug 02, 2012

    2 pagesCH03

    Certificate of change of name

    Company name changed kiss the fish LTD\certificate issued on 23/03/12
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 23, 2012

    Change company name resolution on Mar 19, 2012

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 30, 2011 with full list of shareholders

    4 pagesAR01

    Director's details changed for Richard Martin Hamilton Croft-Sharland on Jun 13, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Aug 30, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Neil Michael Dorman on Aug 01, 2010

    2 pagesCH03

    Appointment of Richard Martin Hamilton Croft-Sharland as a director

    3 pagesAP01

    Termination of appointment of Andrew Milbourn as a director

    2 pagesTM01

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages225

    legacy

    1 pages288b

    Who are the officers of NLIU LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEARMAN, Thomas Joseph
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Secretary
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    178035860001
    CROFT-SHARLAND, Richard Martin Hamilton
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    Director
    Floor
    Marble Arch Tower 55 Bryanston Street
    W1H 7AA London
    7th
    United Kingdom
    United KingdomBritish141629920025
    DORMAN, Neil Michael
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    Secretary
    Marble Arch Tower
    55 Bryanston Street
    W1H 7AA London
    7th Floor
    United Kingdom
    British130951100001
    MILBOURN, Andrew David
    2 Garland House
    Seven Kings Way
    KT2 5AF Kingston Upon Thames
    Surrey
    Secretary
    2 Garland House
    Seven Kings Way
    KT2 5AF Kingston Upon Thames
    Surrey
    British124892730001
    HAYSMACINTYRE COMPANY SECRETARIES LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Secretary
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    89121630002
    CROFT SHARLAND, Richard Martin Hamilton
    14 Terrapin Road
    SW17 8QN London
    Director
    14 Terrapin Road
    SW17 8QN London
    UkBritish106984980003
    MILBOURN, Andrew David
    2 Garland House
    Seven Kings Way
    KT2 5AF Kingston Upon Thames
    Surrey
    Director
    2 Garland House
    Seven Kings Way
    KT2 5AF Kingston Upon Thames
    Surrey
    British124892730001
    YATES, Andrew Desmond
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    Director
    Hautbois Loudwater Heights
    Loudwater
    WD3 4AX Rickmansworth
    Hertfordshire
    United KingdomBritish4984260002
    HAYSMACINTYRE COMPANY DIRECTORS LIMITED
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    Director
    Fairfax House
    15 Fulwood Place
    WC1V 6AY London
    96074930001

    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