NHGFI LIMITED

Register to unlock more data on OkredoRegister

NHGFI LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05322924

Incorporation date

03/01/2005

Size

-

Contacts

Registered address

Registered address

23 Berkeley Square, London W1J 6HECopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2005)
dot icon21/07/2014
Final Gazette dissolved via compulsory strike-off
dot icon07/04/2014
First Gazette notice for compulsory strike-off
dot icon17/01/2013
Total exemption full accounts made up to 2012-03-31
dot icon07/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon09/04/2012
Registered office address changed from New Hill 11-14 Grafton Street London W1S 4EW on 2012-04-10
dot icon09/01/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon08/01/2012
Termination of appointment of Peter Dicarlo as a director
dot icon12/12/2011
Full accounts made up to 2011-03-31
dot icon12/06/2011
Certificate of change of name
dot icon12/06/2011
Change of name notice
dot icon07/06/2011
Termination of appointment of Lesley Ward as a secretary
dot icon07/06/2011
Termination of appointment of Craig Anderson as a director
dot icon07/06/2011
Termination of appointment of Christina Mccomb as a director
dot icon06/06/2011
Registered office address changed from 33 Greycoat Street London SW1P 2QF United Kingdom on 2011-06-07
dot icon06/06/2011
Statement of capital following an allotment of shares on 2011-05-26
dot icon06/06/2011
Statement of company's objects
dot icon06/06/2011
Appointment of Jeffrey Scott Garner as a director
dot icon06/06/2011
Appointment of Mr James Alexander Nimmo as a director
dot icon06/06/2011
Appointment of Peter Joseph Dicarlo as a director
dot icon06/06/2011
Memorandum and Articles of Association
dot icon06/06/2011
Resolutions
dot icon07/03/2011
Termination of appointment of James Stewart as a director
dot icon12/01/2011
Termination of appointment of Michael Bremner Gerrard as a director
dot icon06/01/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon06/01/2011
Director's details changed for James Stewart on 2011-01-06
dot icon06/01/2011
Termination of appointment of Michael Gerrard as a director
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon19/10/2010
Registered office address changed from 7Th Floor 10 Great George Street London SW1P 3AE on 2010-10-20
dot icon05/09/2010
Appointment of Lesley Anne Ward as a secretary
dot icon05/09/2010
Termination of appointment of James Ballingall as a secretary
dot icon21/06/2010
Director's details changed for Mr James Alexander Gustave Harold Stewart on 2009-10-12
dot icon14/01/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon10/01/2010
Full accounts made up to 2009-03-31
dot icon10/01/2010
Director's details changed for Mr James Alexander Gustave Harold Stewart on 2010-01-07
dot icon07/01/2010
Director's details changed for Mr Craig Anderson on 2010-01-07
dot icon07/01/2010
Director's details changed for Michael Bremner Gerrard on 2010-01-07
dot icon25/10/2009
Director's details changed for James Stewart on 2009-10-12
dot icon15/10/2009
Director's details changed for Ms Christina Margaret Mccomb on 2009-10-12
dot icon15/10/2009
Director's details changed for Michael Bremner Gerrard on 2009-10-12
dot icon15/10/2009
Director's details changed for Mr Craig Anderson on 2009-10-12
dot icon15/10/2009
Secretary's details changed for James Ballingall on 2009-10-12
dot icon06/07/2009
Appointment terminated director andrew rose
dot icon06/07/2009
Director appointed craig anderson
dot icon07/01/2009
Return made up to 04/01/09; full list of members
dot icon18/06/2008
Full accounts made up to 2008-03-31
dot icon10/01/2008
Return made up to 04/01/08; full list of members
dot icon17/09/2007
New director appointed
dot icon09/09/2007
Director resigned
dot icon23/07/2007
Full accounts made up to 2007-03-31
dot icon15/01/2007
Return made up to 04/01/07; full list of members
dot icon09/01/2007
New director appointed
dot icon08/11/2006
Full accounts made up to 2006-03-31
dot icon19/01/2006
Return made up to 04/01/06; full list of members
dot icon23/03/2005
Nc inc already adjusted 09/03/05
dot icon23/03/2005
Resolutions
dot icon14/03/2005
Accounting reference date extended from 31/01/06 to 31/03/06
dot icon14/03/2005
Registered office changed on 15/03/05 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon14/03/2005
Secretary resigned;director resigned
dot icon14/03/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New secretary appointed
dot icon14/03/2005
New director appointed
dot icon14/03/2005
New director appointed
dot icon08/03/2005
Certificate of change of name
dot icon03/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nimmo, James Alexander
Director
25/05/2011 - Present
22
Anderson, Craig
Director
21/06/2009 - 25/05/2011
34
MITRE SECRETARIES LIMITED
Nominee Secretary
03/01/2005 - 08/03/2005
601
MITRE DIRECTORS LIMITED
Nominee Director
03/01/2005 - 08/03/2005
352
MITRE SECRETARIES LIMITED
Nominee Director
03/01/2005 - 08/03/2005
198

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 NHGFI LIMITED

NHGFI LIMITED is an(a) Dissolved company incorporated on 03/01/2005 with the registered office located at 23 Berkeley Square, London W1J 6HE. There are currently 2 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 NHGFI LIMITED?

toggle

NHGFI LIMITED is currently Dissolved. It was registered on 03/01/2005 and dissolved on 21/07/2014.

Where is NHGFI LIMITED located?

toggle

NHGFI LIMITED is registered at 23 Berkeley Square, London W1J 6HE.

What does NHGFI LIMITED do?

toggle

NHGFI LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for NHGFI LIMITED?

toggle

The latest filing was on 21/07/2014: Final Gazette dissolved via compulsory strike-off.