161 NBS LIMITED

Register to unlock more data on OkredoRegister

161 NBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11208874

Incorporation date

15/02/2018

Size

Full

Contacts

Registered address

Registered address

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NPCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2018)
dot icon02/04/2026
Return of final meeting in a members' voluntary winding up
dot icon18/02/2026
Liquidators' statement of receipts and payments to 2025-12-21
dot icon19/02/2025
Liquidators' statement of receipts and payments to 2024-12-21
dot icon20/02/2024
Liquidators' statement of receipts and payments to 2023-12-21
dot icon26/01/2023
Registered office address changed from White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP to C/O James Cowper Kreston the White Building 1-4 Cumberland Place Southampton SO15 2NP on 2023-01-26
dot icon29/12/2022
Declaration of solvency
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Appointment of a voluntary liquidator
dot icon29/12/2022
Registered office address changed from C/O Greenham Business Park 2 Communications Road Newbury RG19 6AB United Kingdom to White Building 1-4 Cumberland Place Southampton SO15 2NP on 2022-12-29
dot icon29/12/2022
Registered office address changed from C/O James Cowper Kreston White Building 1-4 Cumberland Place Southampton SO15 2NP to White Building 1-4 Cumberland Place Southampton Hampshire SO15 2NP on 2022-12-29
dot icon10/05/2022
Termination of appointment of Ronnie Aaron Shahmoon as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Lauren Estee Shahmoon as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Eli Allen Shahmoon as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Caroline Hanouka as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Alan Gabbay as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Annette Jill Dalah as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Peter Dee-Shapland as a director on 2022-05-06
dot icon10/05/2022
Termination of appointment of Alison Virginia Allen as a director on 2022-05-06
dot icon10/05/2022
Appointment of Patrice Pfistner as a director on 2022-05-06
dot icon09/05/2022
Termination of appointment of Caroline Hanouka as a secretary on 2022-05-06
dot icon09/05/2022
Notification of Lvmh Moet Hennessy Louis Vuitton Se as a person with significant control on 2022-05-06
dot icon09/05/2022
Cessation of O&H Mayfair Developments Limited as a person with significant control on 2022-05-06
dot icon09/05/2022
Previous accounting period extended from 2022-02-28 to 2022-05-06
dot icon09/05/2022
Certificate of change of name
dot icon09/05/2022
Registered office address changed from 2 Mill Street London W1S 2AT United Kingdom to C/O Greenham Business Park 2 Communications Road Newbury RG19 6AB on 2022-05-09
dot icon09/05/2022
Satisfaction of charge 112088740001 in full
dot icon16/03/2022
Change of details for O&H Mayfair Developments Limited as a person with significant control on 2022-02-28
dot icon15/02/2022
Confirmation statement made on 2022-02-14 with updates
dot icon30/11/2021
Full accounts made up to 2021-02-28
dot icon14/10/2021
Director's details changed for Miss Lauren Estee Shahmoon on 2021-10-14
dot icon11/05/2021
Appointment of Miss Lauren Estee Shahmoon as a director on 2021-05-07
dot icon01/04/2021
Director's details changed for Mr Eli Allen Shahmoon on 2021-04-01
dot icon26/02/2021
Confirmation statement made on 2021-02-14 with updates
dot icon26/01/2021
Accounts for a small company made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-14 with updates
dot icon20/11/2019
Full accounts made up to 2019-02-28
dot icon01/11/2019
Second filing of a statement of capital following an allotment of shares on 2018-09-21
dot icon12/09/2019
Statement of capital following an allotment of shares on 2018-02-15
dot icon28/03/2019
Confirmation statement made on 2019-02-14 with updates
dot icon29/01/2019
Registered office address changed from 25-28 Old Burlington Street London W1S 3AN United Kingdom to 2 Mill Street London W1S 2AT on 2019-01-29
dot icon28/09/2018
Registration of charge 112088740001, created on 2018-09-21
dot icon15/02/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£523,990.00

Confirmation

dot iconLast made up date
27/02/2021
dot iconNext confirmation date
13/02/2023
dot iconLast change occurred
27/02/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/02/2021
dot iconNext account date
05/05/2022
dot iconNext due on
05/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
26.38M
-
0.00
523.99K
-
2021
0
26.38M
-
0.00
523.99K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

26.38M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

523.99K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eli Allen Shahmoon
Director
15/02/2018 - 06/05/2022
231
Shahmoon, Ronnie Aaron
Director
15/02/2018 - 06/05/2022
131
Hanouka, Caroline
Director
15/02/2018 - 06/05/2022
102
Gabbay, Alan
Director
15/02/2018 - 06/05/2022
111
Allen, Alison Virginia
Director
15/02/2018 - 06/05/2022
73

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 161 NBS LIMITED

161 NBS LIMITED is an(a) Liquidation company incorporated on 15/02/2018 with the registered office located at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 161 NBS LIMITED?

toggle

161 NBS LIMITED is currently Liquidation. It was registered on 15/02/2018 .

Where is 161 NBS LIMITED located?

toggle

161 NBS LIMITED is registered at C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton SO15 2NP.

What does 161 NBS LIMITED do?

toggle

161 NBS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for 161 NBS LIMITED?

toggle

The latest filing was on 02/04/2026: Return of final meeting in a members' voluntary winding up.