NW8 HOLDINGS LIMITED
Overview
Company Name | NW8 HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06810654 |
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 NW8 HOLDINGS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is NW8 HOLDINGS LIMITED located?
Registered Office Address | 2nd Floor 27 Albemarle Street W1S 4HZ London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for NW8 HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2023 |
What is the status of the latest confirmation statement for NW8 HOLDINGS LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 22, 2024 |
What are the latest filings for NW8 HOLDINGS 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 | ||
Termination of appointment of Matthew Martin Farrell as a director on Jul 17, 2024 | 1 pages | TM01 | ||
Appointment of Mr Deepan Rasiklal Khiroya as a director on Jul 17, 2024 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 22, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 22, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 068106540008, created on Apr 14, 2022 | 73 pages | MR01 | ||
Confirmation statement made on Jan 22, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 12 pages | AA | ||
Total exemption full accounts made up to Mar 31, 2020 | 12 pages | AA | ||
Confirmation statement made on Jan 22, 2021 with no updates | 3 pages | CS01 | ||
Registered office address changed from 35 Albemarle Street London W1S 4JD England to 2nd Floor 27 Albemarle Street London W1S 4HZ on Jun 17, 2020 | 1 pages | AD01 | ||
Termination of appointment of Jonathon Ian Lee Mcluskie as a director on May 21, 2020 | 1 pages | TM01 | ||
Registration of charge 068106540007, created on Feb 11, 2020 | 75 pages | MR01 | ||
Confirmation statement made on Jan 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 12 pages | AA | ||
Director's details changed for Mr Jonathon Ian Lee Mcluskie on Feb 06, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Martin Farrell on Feb 06, 2019 | 2 pages | CH01 | ||
Registered office address changed from 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to 35 Albemarle Street London W1S 4JD on Feb 06, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 05, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Matthew Martin Farrell as a director on Jan 09, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Who are the officers of NW8 HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KHIROYA, Deepan Rasiklal | Director | 27 Albemarle Street W1S 4HZ London 2nd Floor England | England | British | Company Director | 142551350002 | ||||||||
LEVY, Adrian Howard | Secretary | 8 Turner Close NW11 6TU London | British | 75936140004 | ||||||||||
ACCOMPLISH SECRETARIES LIMITED | Secretary | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom |
| 121109170001 | ||||||||||
COOPER, Paul John | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | United Kingdom | British | Chartered Accountant | 92601740001 | ||||||||
FARRELL, Matthew Martin | Director | 27 Albemarle Street W1S 4HZ London 2nd Floor England | England | British | Director | 230682310001 | ||||||||
FAUST, Leon | Director | Tavistock House South Tavistock Square WC1H 9LG London C/O Rayner Essex Llp United Kingdom | United Kingdom | French | Director | 6771260001 | ||||||||
FAUST, Tirza | Director | Tavistock House South Tavistock Square WC1H 9LG London C/O Rayner Essex Llp United Kingdom | United Kingdom | French | Director | 17070880001 | ||||||||
MCLUSKIE, Jonathon Ian Lee | Director | Albemarle Street W1S 4JD London 35 England | United Kingdom | British | Director | 243640060001 | ||||||||
RUDGE, David | Director | 11-12 St James's Square SW1Y 4LB London 3rd Floor United Kingdom | England | English | Director | 58543980005 |
Who are the persons with significant control of NW8 HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Stradawood Limited | Oct 19, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Graeme Walter Briggs | Jul 14, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: Australian Country of Residence: Singapore | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Kerr Mcluskie | Apr 20, 2016 | 11-12 St. James's Square SW1Y 4LB London 3rd Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: Thailand | |||||||||||||
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