NDPH LIMITED
Overview
| Company Name | NDPH LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06535280 |
| 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 NDPH LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is NDPH LIMITED located?
| Registered Office Address | Milton Court Westcott Road RH4 3LZ Dorking Surrey England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NDPH LIMITED?
| Company Name | From | Until |
|---|---|---|
| INGLEBY (1775) LIMITED | Mar 14, 2008 | Mar 14, 2008 |
What are the latest accounts for NDPH LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for NDPH 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 | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Stephen Paul Harry as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Paul Fletcher as a director on Jan 01, 2017 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Capita Group Secretary Limited as a secretary on Sep 03, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Capita Corporate Director Limited as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Edward Jarvis as a director on Sep 03, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Steven John Leverett as a secretary on Sep 03, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Peadar Gerard Owen O'donnell as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen Paul Harry as a director on Sep 03, 2015 | 2 pages | AP01 | ||||||||||
Registered office address changed from 17 Rochester Row London SW1P 1QT to Milton Court Westcott Road Dorking Surrey RH4 3LZ on Sep 15, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 9 pages | AA | ||||||||||
Termination of appointment of William Finlay as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Ian Edward Jarvis as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Page as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 19 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of NDPH LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LEVERETT, Steven John | Secretary | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | 200988660001 | |||||||||||
| FLETCHER, Jonathan Paul | Director | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | England | British | 225025830001 | |||||||||
| O'DONNELL, Peadar Gerard Owen | Director | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | England | Irish | 151719960001 | |||||||||
| KING, Sharon Linda | Secretary | Turners End East Street RH10 4PY Turners Hill West Sussex | British | 74232580001 | ||||||||||
| MUMFORD, John Richard | Secretary | 160 Cranham Gardens RM14 1JT Upminster Essex | British | 4686540007 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Rochester Row SW1P 1QT London 17 United Kingdom |
| 135207160001 | ||||||||||
| INGLEBY NOMINEES LIMITED | Secretary | Colmore Row B3 2AS Birmingham 55 | 128701670001 | |||||||||||
| ARTHUR, John Stewart | Director | 192 Turney Road SE21 7JL London | England | British | 1445890001 | |||||||||
| FINLAY, William David | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 135535110001 | |||||||||
| HARRY, Stephen Paul | Director | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | United Kingdom | British | 139358080002 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| KING, Sharon Linda | Director | Turners End East Street RH10 4PY Turners Hill West Sussex | United Kingdom | British | 74232580001 | |||||||||
| PAGE, Anthony Jonathan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 79217420002 | |||||||||
| PAGE, Anthony Jonathan | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 79217420002 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Rochester Row SW1P 1QT London 17 United Kingdom |
| 129795770003 | ||||||||||
| INGLEBY HOLDINGS LIMITED | Director | Colmore Row B3 2AS Birmingham 55 | 128701680001 |
Who are the persons with significant control of NDPH LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Unum European Holding Company Limited | Mar 31, 2017 | Westcott Road RH4 3LZ Dorking Milton Court Surrey England | No | ||||||||||
| |||||||||||||
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