NMG PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

NMG PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03872239

Incorporation date

04/11/1999

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Rae House, Dane Street, Bishops Stortford, Hertfordshire CM23 3ETCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1999)
dot icon14/05/2012
Final Gazette dissolved via compulsory strike-off
dot icon30/01/2012
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon01/12/2010
Director's details changed for Mr Stephen Crawford on 2010-09-30
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/09/2010
Termination of appointment of Andrew Willner as a secretary
dot icon29/09/2010
Termination of appointment of Andrew Willner as a director
dot icon29/09/2010
Appointment of Mr Stephen Crawford as a director
dot icon29/09/2010
Termination of appointment of William Archer as a director
dot icon29/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/11/2009
Director's details changed for Andrew David Willner on 2009-11-01
dot icon29/11/2009
Secretary's details changed for Andrew David Willner on 2009-11-01
dot icon08/11/2009
Registered office address changed from Faulkner House Victoria Street St. Albans Hertfordshire AL1 3SE on 2009-11-09
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/01/2009
Return made up to 30/09/08; full list of members
dot icon06/01/2009
Director and Secretary's Change of Particulars / andrew willner / 01/11/2007 / HouseName/Number was: , now: 10; Street was: flat 33, marina point imperial wharf, now: colinette road; Area was: lensbury avenue, now: ; Post Code was: SW6 2GX, now: SW15 6QQ; Country was: , now: united kingdom
dot icon31/10/2008
Accounts made up to 2007-12-31
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon02/10/2007
Return made up to 30/09/07; full list of members
dot icon15/01/2007
Secretary's particulars changed;director's particulars changed
dot icon02/10/2006
Return made up to 30/09/06; full list of members
dot icon27/03/2006
Accounts made up to 2005-12-31
dot icon31/10/2005
Return made up to 30/09/05; full list of members
dot icon22/08/2005
Accounts made up to 2004-12-31
dot icon31/10/2004
Return made up to 30/09/04; full list of members
dot icon16/08/2004
Director's particulars changed
dot icon08/07/2004
Accounts made up to 2003-12-31
dot icon25/10/2003
Return made up to 30/09/03; full list of members
dot icon13/03/2003
Accounts made up to 2002-12-31
dot icon31/10/2002
Accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 30/09/02; full list of members
dot icon29/04/2002
Secretary's particulars changed;director's particulars changed
dot icon18/12/2001
Return made up to 30/09/01; full list of members
dot icon18/06/2001
Accounts made up to 2000-12-31
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon26/04/2000
Secretary's particulars changed
dot icon17/04/2000
Secretary's particulars changed;director's particulars changed
dot icon16/01/2000
New director appointed
dot icon16/01/2000
New secretary appointed;new director appointed
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Resolutions
dot icon16/01/2000
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon07/12/1999
Secretary resigned
dot icon07/12/1999
Director resigned
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Resolutions
dot icon24/11/1999
£ nc 100/1000 17/11/99
dot icon24/11/1999
Registered office changed on 25/11/99 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB
dot icon15/11/1999
Certificate of change of name
dot icon04/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
04/11/1999 - 16/11/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
04/11/1999 - 16/11/1999
2796
Willner, Andrew David
Secretary
16/11/1999 - 31/03/2008
5
Crawford, Stephen
Director
30/03/2010 - Present
4
Archer, William Thomas Neil
Director
16/11/1999 - 30/03/2010
7

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 NMG PROPERTY HOLDINGS LIMITED

NMG PROPERTY HOLDINGS LIMITED is an(a) Dissolved company incorporated on 04/11/1999 with the registered office located at Rae House, Dane Street, Bishops Stortford, Hertfordshire CM23 3ET. 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 NMG PROPERTY HOLDINGS LIMITED?

toggle

NMG PROPERTY HOLDINGS LIMITED is currently Dissolved. It was registered on 04/11/1999 and dissolved on 14/05/2012.

Where is NMG PROPERTY HOLDINGS LIMITED located?

toggle

NMG PROPERTY HOLDINGS LIMITED is registered at Rae House, Dane Street, Bishops Stortford, Hertfordshire CM23 3ET.

What is the latest filing for NMG PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved via compulsory strike-off.