NHP SECURITIES NO. 7 LIMITED

Register to unlock more data on OkredoRegister

NHP SECURITIES NO. 7 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03655685

Incorporation date

25/10/1998

Size

Dormant

Contacts

Registered address

Registered address

C/O NHP MANAGEMENT LTD, Liberty House, 222 Regent Street, London W1B 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1998)
dot icon21/11/2011
Final Gazette dissolved via voluntary strike-off
dot icon08/08/2011
First Gazette notice for voluntary strike-off
dot icon26/07/2011
Application to strike the company off the register
dot icon25/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon06/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon03/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon14/01/2010
Registered office address changed from 25 Hanover Square London W1S 1JF on 2010-01-15
dot icon15/11/2009
Appointment of Mr Paul Hugh Thompson as a director
dot icon15/11/2009
Termination of appointment of Michael Grant as a director
dot icon16/08/2009
Secretary appointed ms lily pang
dot icon13/07/2009
Director appointed mr michael john grant
dot icon13/07/2009
Appointment Terminated Director daniel nicholson
dot icon27/03/2009
Accounts made up to 2008-09-30
dot icon09/03/2009
Return made up to 28/02/09; full list of members
dot icon09/03/2009
Location of register of members
dot icon18/01/2009
Director appointed jeremy michael jorgen malherbe jensen
dot icon06/01/2009
Appointment Terminated Director paul taylor
dot icon06/01/2009
Appointment Terminated Secretary rachel mortimer
dot icon11/03/2008
Return made up to 28/02/08; full list of members
dot icon24/02/2008
Accounts made up to 2007-09-30
dot icon09/07/2007
Director resigned
dot icon09/07/2007
New director appointed
dot icon14/06/2007
Accounts made up to 2006-09-30
dot icon01/05/2007
Registered office changed on 02/05/07 from: block a upper ground floor dukes court duke street woking GU21 5BH
dot icon06/03/2007
Return made up to 28/02/07; full list of members
dot icon29/01/2007
Particulars of mortgage/charge
dot icon24/01/2007
Declaration of satisfaction of mortgage/charge
dot icon16/01/2007
New secretary appointed
dot icon06/01/2007
Secretary resigned
dot icon03/01/2007
Secretary resigned
dot icon03/01/2007
New secretary appointed;new director appointed
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Director resigned
dot icon03/01/2007
Resolutions
dot icon03/01/2007
Resolutions
dot icon03/01/2007
New director appointed
dot icon20/12/2006
Particulars of mortgage/charge
dot icon17/12/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
New director appointed
dot icon06/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon05/04/2006
Secretary resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
Director resigned
dot icon30/03/2006
New secretary appointed
dot icon30/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
Director resigned
dot icon29/03/2006
New director appointed
dot icon29/03/2006
New director appointed
dot icon09/03/2006
Return made up to 28/02/06; full list of members
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon06/02/2006
Accounts made up to 2005-09-30
dot icon16/01/2006
Declaration of satisfaction of mortgage/charge
dot icon30/10/2005
Declaration of assistance for shares acquisition
dot icon30/10/2005
Declaration of assistance for shares acquisition
dot icon30/10/2005
Declaration of assistance for shares acquisition
dot icon19/10/2005
Particulars of mortgage/charge
dot icon14/06/2005
New director appointed
dot icon16/05/2005
Director's particulars changed
dot icon16/05/2005
Director's particulars changed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
New director appointed
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Director resigned
dot icon17/04/2005
Declaration of assistance for shares acquisition
dot icon14/04/2005
Particulars of mortgage/charge
dot icon14/04/2005
Director resigned
dot icon10/04/2005
Return made up to 28/02/05; full list of members
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon29/03/2005
Director resigned
dot icon10/03/2005
Accounts made up to 2004-09-30
dot icon10/03/2005
Accounts made up to 2003-09-30
dot icon26/04/2004
Return made up to 28/02/04; full list of members
dot icon13/10/2003
Director resigned
dot icon11/05/2003
Accounts made up to 2002-09-30
dot icon06/05/2003
Return made up to 28/02/03; full list of members
dot icon25/06/2002
Registered office changed on 26/06/02 from: 6 broad st place london EC2M 7JH
dot icon25/03/2002
Return made up to 28/02/02; full list of members
dot icon18/03/2002
Accounts made up to 2001-09-30
dot icon13/12/2001
Secretary resigned
dot icon13/12/2001
Director resigned
dot icon23/10/2001
New secretary appointed
dot icon20/06/2001
Director's particulars changed
dot icon20/05/2001
Accounts made up to 2000-09-30
dot icon10/04/2001
Return made up to 28/03/01; full list of members
dot icon15/02/2001
New director appointed
dot icon02/11/2000
Return made up to 26/10/00; full list of members
dot icon04/09/2000
Director resigned
dot icon11/07/2000
Director resigned
dot icon15/05/2000
Director's particulars changed
dot icon15/05/2000
Accounts made up to 1999-09-30
dot icon15/05/2000
Resolutions
dot icon25/01/2000
New director appointed
dot icon25/01/2000
Director resigned
dot icon18/11/1999
New director appointed
dot icon18/11/1999
Return made up to 26/10/99; full list of members
dot icon13/05/1999
Director's particulars changed
dot icon23/12/1998
Director resigned
dot icon17/11/1998
Director resigned
dot icon17/11/1998
Secretary resigned;director resigned
dot icon17/11/1998
New secretary appointed
dot icon17/11/1998
Registered office changed on 18/11/98 from: holland court the close norwich norfolk NR1 4DX
dot icon17/11/1998
Accounting reference date shortened from 31/10/99 to 30/09/99
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
New director appointed
dot icon17/11/1998
Resolutions
dot icon04/11/1998
Certificate of change of name
dot icon25/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castledine, Trevor Vaughan
Director
03/03/2006 - 12/12/2006
218
Murphy, John
Director
05/04/2005 - 03/03/2006
264
Colvin, William
Director
18/01/2000 - 25/02/2005
241
Colvin, William
Director
01/06/2005 - 03/03/2006
241
Francis, Daniel Fernley
Director
30/10/1998 - 30/09/2003
19

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 NHP SECURITIES NO. 7 LIMITED

NHP SECURITIES NO. 7 LIMITED is an(a) Dissolved company incorporated on 25/10/1998 with the registered office located at C/O NHP MANAGEMENT LTD, Liberty House, 222 Regent Street, London W1B 5TR. 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 NHP SECURITIES NO. 7 LIMITED?

toggle

NHP SECURITIES NO. 7 LIMITED is currently Dissolved. It was registered on 25/10/1998 and dissolved on 21/11/2011.

Where is NHP SECURITIES NO. 7 LIMITED located?

toggle

NHP SECURITIES NO. 7 LIMITED is registered at C/O NHP MANAGEMENT LTD, Liberty House, 222 Regent Street, London W1B 5TR.

What does NHP SECURITIES NO. 7 LIMITED do?

toggle

NHP SECURITIES NO. 7 LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for NHP SECURITIES NO. 7 LIMITED?

toggle

The latest filing was on 21/11/2011: Final Gazette dissolved via voluntary strike-off.