NLIU LTD
Overview
| Company Name | NLIU LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06356955 |
| 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 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 Address | No |
What were the previous names of NLIU LTD?
| Company Name | From | Until |
|---|---|---|
| KISS THE FISH LTD | Aug 30, 2007 | Aug 30, 2007 |
What are the latest accounts for NLIU LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What is the status of the latest annual return for NLIU LTD?
| Annual Return |
|
|---|
What are the latest filings for NLIU LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from * Fairfax House 15 Fulwood Place London WC1V 6AY* on Sep 30, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Aug 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Mar 15, 2013 | 2 pages | CH01 | ||||||||||
Appointment of Thomas Joseph Pearman as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Neil Dorman as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Richard Martin Hamilton Croft-Sharland on Aug 02, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Aug 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Neil Michael Dorman on Aug 02, 2012 | 2 pages | CH03 | ||||||||||
Certificate of change of name Company name changed kiss the fish LTD\certificate issued on 23/03/12 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Aug 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Richard Martin Hamilton Croft-Sharland on Jun 13, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Aug 30, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Neil Michael Dorman on Aug 01, 2010 | 2 pages | CH03 | ||||||||||
Appointment of Richard Martin Hamilton Croft-Sharland as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Milbourn as a director | 2 pages | TM01 | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 1 pages | 225 | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of NLIU LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PEARMAN, Thomas Joseph | Secretary | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 7th United Kingdom | 178035860001 | |||||||
| CROFT-SHARLAND, Richard Martin Hamilton | Director | Floor Marble Arch Tower 55 Bryanston Street W1H 7AA London 7th United Kingdom | United Kingdom | British | 141629920025 | |||||
| DORMAN, Neil Michael | Secretary | Marble Arch Tower 55 Bryanston Street W1H 7AA London 7th Floor United Kingdom | British | 130951100001 | ||||||
| MILBOURN, Andrew David | Secretary | 2 Garland House Seven Kings Way KT2 5AF Kingston Upon Thames Surrey | British | 124892730001 | ||||||
| HAYSMACINTYRE COMPANY SECRETARIES LIMITED | Secretary | Fairfax House 15 Fulwood Place WC1V 6AY London | 89121630002 | |||||||
| CROFT SHARLAND, Richard Martin Hamilton | Director | 14 Terrapin Road SW17 8QN London | Uk | British | 106984980003 | |||||
| MILBOURN, Andrew David | Director | 2 Garland House Seven Kings Way KT2 5AF Kingston Upon Thames Surrey | British | 124892730001 | ||||||
| YATES, Andrew Desmond | Director | Hautbois Loudwater Heights Loudwater WD3 4AX Rickmansworth Hertfordshire | United Kingdom | British | 4984260002 | |||||
| HAYSMACINTYRE COMPANY DIRECTORS LIMITED | 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