NIU SOLUTIONS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NIU SOLUTIONS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07828487

Incorporation date

31/10/2011

Size

Group

Contacts

Registered address

Registered address

Lynton House, Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2011)
dot icon17/03/2020
Final Gazette dissolved via voluntary strike-off
dot icon28/01/2020
Satisfaction of charge 078284870004 in full
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon05/12/2019
Voluntary strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon28/11/2019
Application to strike the company off the register
dot icon27/11/2019
Termination of appointment of Alan Arthur Watkins as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of Simon David Payne as a director on 2019-11-26
dot icon27/11/2019
Termination of appointment of Kevin Lewis as a director on 2019-11-26
dot icon03/10/2019
Appointment of Mr Mohammed Ramzan as a director on 2019-10-01
dot icon04/09/2019
Termination of appointment of Andrew Neil Marshall as a director on 2019-06-26
dot icon09/05/2019
Appointment of Mr Andrew Neil Marshall as a director on 2019-05-01
dot icon16/01/2019
Confirmation statement made on 2018-10-31 with no updates
dot icon01/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon06/08/2018
Termination of appointment of Ian Edward Jarvis as a director on 2018-07-13
dot icon04/04/2018
Particulars of variation of rights attached to shares
dot icon04/04/2018
Change of share class name or designation
dot icon28/03/2018
Resolutions
dot icon27/03/2018
Resolutions
dot icon06/03/2018
Termination of appointment of Shaun Andrew Ledgerwood as a director on 2018-02-23
dot icon05/03/2018
Registration of charge 078284870005, created on 2018-02-23
dot icon01/03/2018
Satisfaction of charge 078284870003 in full
dot icon01/03/2018
Satisfaction of charge 078284870002 in full
dot icon28/02/2018
Registration of charge 078284870004, created on 2018-02-23
dot icon26/02/2018
Registered office address changed from 56 London Road Bagshot Surrey GU19 5HL to Lynton House Tavistock Square London WC1H 9BQ on 2018-02-26
dot icon26/02/2018
Appointment of Mr Kevin Lewis as a director on 2018-02-23
dot icon26/02/2018
Appointment of Mr Alan Arthur Watkins as a director on 2018-02-23
dot icon25/02/2018
Appointment of Mr Ian Edward Jarvis as a director on 2018-02-23
dot icon25/02/2018
Appointment of Mr Simon David Payne as a director on 2018-02-23
dot icon22/01/2018
Resolutions
dot icon10/11/2017
Confirmation statement made on 2017-10-31 with updates
dot icon18/10/2017
Register inspection address has been changed from 90 High Holborn London WC1V 6XX to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
dot icon18/10/2017
Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
dot icon03/10/2017
Notification of a person with significant control statement
dot icon03/10/2017
Withdrawal of a person with significant control statement on 2017-10-03
dot icon24/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/08/2017
Resolutions
dot icon27/06/2017
Registered office address changed from New Fetter Place West 55 Fetter Lane London EC4A 1AA to 56 London Road Bagshot Surrey GU19 5HL on 2017-06-27
dot icon12/05/2017
Termination of appointment of David George Quantrell as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Thomas William Chambers as a director on 2017-04-30
dot icon09/05/2017
Termination of appointment of Barnaby Guy Jenkins as a secretary on 2017-04-30
dot icon11/02/2017
Memorandum and Articles of Association
dot icon11/02/2017
Resolutions
dot icon03/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon08/10/2016
Resolutions
dot icon27/09/2016
Termination of appointment of Duncan James Daragon Lewis as a director on 2016-03-19
dot icon31/05/2016
Termination of appointment of Jane Elizabeth Margaret Phillips as a director on 2016-04-22
dot icon13/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon03/03/2016
Resolutions
dot icon15/01/2016
Resolutions
dot icon02/12/2015
Registration of charge 078284870003, created on 2015-11-28
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon30/07/2015
Registered office address changed from 35 New Broad Street London EC2M 1NH to New Fetter Place West 55 Fetter Lane London EC4A 1AA on 2015-07-30
dot icon08/05/2015
Satisfaction of charge 078284870001 in full
dot icon12/03/2015
Registration of charge 078284870002, created on 2015-03-05
dot icon22/11/2014
Registration of charge 078284870001, created on 2014-11-05
dot icon21/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon12/11/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Appointment of Shaun Andrew Ledgerwood as a director
dot icon25/02/2014
Termination of appointment of Gary Woodward as a director
dot icon29/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-12-31
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon11/12/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon11/12/2012
Register(s) moved to registered inspection location
dot icon11/12/2012
Register inspection address has been changed
dot icon06/12/2012
Resolutions
dot icon26/11/2012
Registered office address changed from 3Rd Floor 125 Wood Street London EC2V 7AN on 2012-11-26
dot icon04/10/2012
Appointment of David George Quantrell as a director
dot icon04/10/2012
Appointment of Thomas William Chambers as a director
dot icon18/07/2012
Statement of capital following an allotment of shares on 2012-06-27
dot icon17/07/2012
Resolutions
dot icon05/07/2012
Sub-division of shares on 2012-06-27
dot icon05/07/2012
Change of share class name or designation
dot icon19/06/2012
Certificate of change of name
dot icon19/06/2012
Change of name notice
dot icon08/05/2012
Statement of capital following an allotment of shares on 2012-02-29
dot icon07/03/2012
Resolutions
dot icon10/02/2012
Appointment of Jane Elizabeth Margaret Phillips as a director
dot icon04/01/2012
Termination of appointment of Olswang Cosec Limited as a secretary
dot icon04/01/2012
Termination of appointment of Christopher Mackie as a director
dot icon04/01/2012
Termination of appointment of Olswang Directors 2 Limited as a director
dot icon04/01/2012
Termination of appointment of Olswang Directors 1 Limited as a director
dot icon04/01/2012
Appointment of Barnaby Guy Jenkins as a secretary
dot icon04/01/2012
Appointment of Gary Cyril Woodward as a director
dot icon04/01/2012
Appointment of Duncan James Lewis as a director
dot icon04/01/2012
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-01-04
dot icon04/01/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon25/11/2011
Certificate of change of name
dot icon31/10/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/05/2019 - 26/06/2019
74
Jarvis, Ian Edward
Director
23/02/2018 - 13/07/2018
85
OLSWANG COSEC LIMITED
Corporate Secretary
31/10/2011 - 21/12/2011
530
OLSWANG DIRECTORS 1 LIMITED
Corporate Director
31/10/2011 - 21/12/2011
394
OLSWANG DIRECTORS 2 LIMITED
Corporate Director
31/10/2011 - 21/12/2011
367

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

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 NIU SOLUTIONS HOLDINGS LIMITED

NIU SOLUTIONS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 31/10/2011 with the registered office located at Lynton House, Tavistock Square, London WC1H 9BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NIU SOLUTIONS HOLDINGS LIMITED?

toggle

NIU SOLUTIONS HOLDINGS LIMITED is currently Dissolved. It was registered on 31/10/2011 and dissolved on 17/03/2020.

Where is NIU SOLUTIONS HOLDINGS LIMITED located?

toggle

NIU SOLUTIONS HOLDINGS LIMITED is registered at Lynton House, Tavistock Square, London WC1H 9BQ.

What does NIU SOLUTIONS HOLDINGS LIMITED do?

toggle

NIU SOLUTIONS HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for NIU SOLUTIONS HOLDINGS LIMITED?

toggle

The latest filing was on 17/03/2020: Final Gazette dissolved via voluntary strike-off.