3I NPM SMALLER MBO NOMINEES LIMITED

Register to unlock more data on OkredoRegister

3I NPM SMALLER MBO NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03425212

Incorporation date

19/08/1997

Size

Dormant

Contacts

Registered address

Registered address

16 Palace Street, London, SW1E 5JDCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1997)
dot icon09/05/2011
Final Gazette dissolved via voluntary strike-off
dot icon24/01/2011
First Gazette notice for voluntary strike-off
dot icon12/01/2011
Application to strike the company off the register
dot icon06/09/2010
Termination of appointment of Paul Waller as a director
dot icon06/09/2010
Termination of appointment of Jonathan Russell as a director
dot icon23/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon16/11/2009
Director's details changed for Mr Jonathan Brian Cameron Russell on 2009-10-01
dot icon16/11/2009
Director's details changed for Mr Jonathan Charles Murphy on 2009-10-01
dot icon16/11/2009
Director's details changed for Kevin John Dunn on 2009-10-01
dot icon16/11/2009
Director's details changed for Paul Waller on 2009-10-01
dot icon25/08/2009
Accounts made up to 2009-03-31
dot icon13/08/2009
Return made up to 06/08/09; full list of members
dot icon12/04/2009
Appointment Terminated Director christopher rowlands
dot icon12/08/2008
Return made up to 06/08/08; full list of members
dot icon12/08/2008
Accounts made up to 2008-03-31
dot icon11/02/2008
Director's particulars changed
dot icon12/11/2007
New director appointed
dot icon12/11/2007
Director resigned
dot icon19/08/2007
Return made up to 06/08/07; full list of members
dot icon07/08/2007
Accounts made up to 2007-03-31
dot icon14/03/2007
Director's particulars changed
dot icon16/10/2006
Director's particulars changed
dot icon13/09/2006
Secretary's particulars changed
dot icon30/08/2006
Return made up to 06/08/06; full list of members
dot icon06/08/2006
Accounts made up to 2006-03-31
dot icon28/06/2006
Auditor's resignation
dot icon08/06/2006
Director's particulars changed
dot icon07/06/2006
Director's particulars changed
dot icon05/03/2006
Registered office changed on 06/03/06 from: 91 waterloo road london SE1 8XP
dot icon24/01/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon15/12/2005
Director's particulars changed
dot icon08/09/2005
Return made up to 06/08/05; full list of members
dot icon25/08/2005
Full accounts made up to 2005-03-31
dot icon24/07/2005
Director resigned
dot icon02/09/2004
Return made up to 06/08/04; full list of members
dot icon23/08/2004
Full accounts made up to 2004-03-31
dot icon05/09/2003
Return made up to 06/08/03; full list of members
dot icon18/08/2003
Full accounts made up to 2003-03-31
dot icon15/01/2003
New director appointed
dot icon05/01/2003
Director resigned
dot icon05/01/2003
Director resigned
dot icon02/09/2002
Return made up to 06/08/02; full list of members
dot icon22/08/2002
Full accounts made up to 2002-03-31
dot icon03/10/2001
Director's particulars changed
dot icon04/09/2001
Return made up to 06/08/01; full list of members
dot icon12/08/2001
Full accounts made up to 2001-03-31
dot icon28/08/2000
Return made up to 06/08/00; full list of members
dot icon28/08/2000
Director's particulars changed
dot icon28/08/2000
Registered office changed on 29/08/00
dot icon17/08/2000
Full accounts made up to 2000-03-31
dot icon21/09/1999
New director appointed
dot icon15/09/1999
Director resigned
dot icon05/09/1999
Return made up to 06/08/99; full list of members
dot icon11/08/1999
Full accounts made up to 1999-03-31
dot icon29/12/1998
Director's particulars changed
dot icon16/09/1998
Director's particulars changed
dot icon16/08/1998
Return made up to 06/08/98; full list of members
dot icon11/08/1998
Director's particulars changed
dot icon21/07/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Director's particulars changed
dot icon08/03/1998
New director appointed
dot icon08/03/1998
New director appointed
dot icon22/10/1997
Memorandum and Articles of Association
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon22/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon02/10/1997
Resolutions
dot icon07/09/1997
New director appointed
dot icon07/09/1997
Accounting reference date shortened from 31/08/98 to 31/03/98
dot icon19/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Jonathan Charles
Director
13/01/2003 - Present
91
Dunn, Kevin John
Director
31/10/2007 - Present
90
Waller, Paul
Director
19/08/1997 - 30/08/2010
49
Summers, Richard Douglas Michael John
Director
01/03/1998 - 30/12/2002
38
Perry, Roderick William
Director
07/09/1999 - 05/07/2005
34

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 3I NPM SMALLER MBO NOMINEES LIMITED

3I NPM SMALLER MBO NOMINEES LIMITED is an(a) Dissolved company incorporated on 19/08/1997 with the registered office located at 16 Palace Street, London, SW1E 5JD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 3I NPM SMALLER MBO NOMINEES LIMITED?

toggle

3I NPM SMALLER MBO NOMINEES LIMITED is currently Dissolved. It was registered on 19/08/1997 and dissolved on 09/05/2011.

Where is 3I NPM SMALLER MBO NOMINEES LIMITED located?

toggle

3I NPM SMALLER MBO NOMINEES LIMITED is registered at 16 Palace Street, London, SW1E 5JD.

What does 3I NPM SMALLER MBO NOMINEES LIMITED do?

toggle

3I NPM SMALLER MBO NOMINEES LIMITED operates in the Other financial intermediation not elsewhere classified (65.23 - SIC 2003) sector.

What is the latest filing for 3I NPM SMALLER MBO NOMINEES LIMITED?

toggle

The latest filing was on 09/05/2011: Final Gazette dissolved via voluntary strike-off.