NMI SECURITY PLC

Register to unlock more data on OkredoRegister

NMI SECURITY PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03733899

Incorporation date

16/03/1999

Size

Group

Contacts

Registered address

Registered address

Tower Bridge House, St Katharine's Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1999)
dot icon02/06/2010
Final Gazette dissolved following liquidation
dot icon02/03/2010
Return of final meeting in a creditors' voluntary winding up
dot icon24/09/2009
Liquidators' statement of receipts and payments to 2009-09-13
dot icon14/04/2009
Liquidators' statement of receipts and payments to 2009-03-13
dot icon19/10/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon07/04/2008
Liquidators' statement of receipts and payments to 2008-09-13
dot icon08/01/2008
Registered office changed on 09/01/08 from: 24 bevis marks london EC3A 7NR
dot icon24/05/2007
Director resigned
dot icon24/05/2007
Director resigned
dot icon20/03/2007
Statement of affairs
dot icon20/03/2007
Resolutions
dot icon20/03/2007
Appointment of a voluntary liquidator
dot icon01/03/2007
Registered office changed on 02/03/07 from: 90 long acre covent garden london WC2E 9RZ
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon17/01/2007
Resolutions
dot icon28/11/2006
Group of companies' accounts made up to 2006-04-30
dot icon22/10/2006
Director resigned
dot icon22/10/2006
Director resigned
dot icon09/07/2006
Memorandum and Articles of Association
dot icon08/06/2006
Ad 20/03/06--------- £ si [email protected]=75000 £ ic 7274365/7349365
dot icon12/04/2006
Ad 23/03/06--------- £ si [email protected]=2000000 £ ic 5274365/7274365
dot icon11/04/2006
Return made up to 17/03/06; bulk list available separately
dot icon09/01/2006
Director's particulars changed
dot icon06/12/2005
Group of companies' accounts made up to 2005-04-30
dot icon16/11/2005
Ad 30/09/05--------- £ si [email protected]=65000 £ ic 4983365/5048365
dot icon24/10/2005
Ad 30/09/05--------- £ si [email protected]=200000 £ ic 4783365/4983365
dot icon13/10/2005
Director's particulars changed
dot icon11/10/2005
Director resigned
dot icon11/10/2005
Director resigned
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon25/09/2005
Resolutions
dot icon21/09/2005
Registered office changed on 22/09/05 from: middlesex house 34-42 cleveland street london W1T 4JE
dot icon20/09/2005
Resolutions
dot icon19/09/2005
Certificate of change of name
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon14/09/2005
Declaration of satisfaction of mortgage/charge
dot icon07/09/2005
Ad 17/08/05--------- £ si [email protected]=2040000 £ ic 2743365/4783365
dot icon23/08/2005
Director resigned
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Ad 20/04/05--------- £ si [email protected]=105000 £ ic 2638365/2743365
dot icon09/07/2005
Ad 03/03/05--------- £ si [email protected]
dot icon09/07/2005
Ad 03/03/05--------- £ si [email protected]
dot icon09/07/2005
Ad 08/06/05--------- £ si [email protected]=350000 £ ic 2288365/2638365
dot icon18/05/2005
Director resigned
dot icon20/04/2005
Return made up to 17/03/05; bulk list available separately
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
Resolutions
dot icon18/04/2005
£ nc 4000000/7000000 12/04/05
dot icon23/02/2005
Statement of affairs
dot icon23/02/2005
Ad 22/12/04--------- £ si [email protected]=872000 £ ic 1416365/2288365
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon20/02/2005
Resolutions
dot icon20/02/2005
£ nc 3000000/4000000 22/12/04
dot icon20/02/2005
New director appointed
dot icon20/02/2005
New director appointed
dot icon29/11/2004
Director's particulars changed
dot icon26/10/2004
Group of companies' accounts made up to 2004-04-30
dot icon14/06/2004
Ad 31/10/02--------- £ si [email protected]
dot icon13/04/2004
Return made up to 17/03/04; bulk list available separately
dot icon02/03/2004
New secretary appointed
dot icon07/01/2004
Auditor's resignation
dot icon09/12/2003
Secretary resigned;director resigned
dot icon09/12/2003
New director appointed
dot icon11/11/2003
Ad 15/07/03--------- £ si [email protected]=20000 £ ic 1445655/1465655
dot icon11/11/2003
Ad 04/07/03--------- £ si [email protected]=10000 £ ic 1435655/1445655
dot icon11/11/2003
Ad 01/07/03--------- £ si [email protected]=20000 £ ic 1415655/1435655
dot icon11/11/2003
Ad 07/05/03--------- £ si [email protected]=69290 £ ic 1346365/1415655
dot icon11/11/2003
Ad 07/05/03--------- £ si [email protected]=10000 £ ic 1336365/1346365
dot icon11/11/2003
Ad 01/05/03-27/06/03 £ si [email protected]=558000 £ ic 778365/1336365
dot icon09/11/2003
Group of companies' accounts made up to 2003-04-30
dot icon15/07/2003
Nc inc already adjusted 13/06/03
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon15/07/2003
Resolutions
dot icon16/05/2003
Declaration of satisfaction of mortgage/charge
dot icon16/05/2003
Particulars of mortgage/charge
dot icon08/05/2003
Particulars of mortgage/charge
dot icon06/05/2003
Declaration of satisfaction of mortgage/charge
dot icon31/03/2003
Return made up to 17/03/03; full list of members
dot icon15/12/2002
Director resigned
dot icon26/11/2002
Group of companies' accounts made up to 2002-04-30
dot icon05/10/2002
Resolutions
dot icon05/10/2002
Resolutions
dot icon30/07/2002
Particulars of mortgage/charge
dot icon11/04/2002
Return made up to 17/03/02; bulk list available separately
dot icon11/04/2002
Director's particulars changed
dot icon11/04/2002
Registered office changed on 12/04/02
dot icon19/03/2002
Director resigned
dot icon14/03/2002
Director's particulars changed
dot icon03/03/2002
Ad 26/11/99--------- £ si [email protected]
dot icon18/12/2001
Ad 05/12/01--------- £ si [email protected]=24883 £ ic 655691/680574
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon14/11/2001
Resolutions
dot icon11/11/2001
Nc inc already adjusted 10/09/01
dot icon30/10/2001
Group of companies' accounts made up to 2001-04-30
dot icon24/10/2001
Conso 11/09/01
dot icon25/09/2001
Declaration of satisfaction of mortgage/charge
dot icon12/09/2001
Ad 30/08/01--------- £ si [email protected]=24880 £ ic 630811/655691
dot icon23/08/2001
Particulars of mortgage/charge
dot icon02/08/2001
New director appointed
dot icon02/08/2001
New director appointed
dot icon02/08/2001
Director resigned
dot icon01/07/2001
Statement of affairs
dot icon26/06/2001
Ad 19/01/01--------- £ si [email protected]
dot icon26/06/2001
Ad 19/01/01--------- £ si [email protected]
dot icon18/04/2001
Resolutions
dot icon02/04/2001
Return made up to 17/03/01; full list of members
dot icon19/03/2001
New director appointed
dot icon12/03/2001
Memorandum and Articles of Association
dot icon08/03/2001
Ad 16/01/01--------- £ si [email protected]=75675 £ ic 555136/630811
dot icon08/03/2001
Ad 16/01/01--------- £ si [email protected]=450 £ ic 554686/555136
dot icon04/03/2001
New director appointed
dot icon04/03/2001
New director appointed
dot icon06/02/2001
Full group accounts made up to 2000-04-19
dot icon28/01/2001
Director resigned
dot icon28/01/2001
Ad 16/01/01--------- £ si [email protected]=60666 £ ic 494020/554686
dot icon01/01/2001
Auditor's resignation
dot icon11/12/2000
Ad 09/11/00--------- £ si [email protected]=8000 £ ic 486020/494020
dot icon11/12/2000
Ad 13/11/00--------- £ si [email protected]=100 £ ic 485920/486020
dot icon27/11/2000
New director appointed
dot icon20/11/2000
Director resigned
dot icon02/11/2000
Location of register of members
dot icon02/11/2000
Nc inc already adjusted 20/10/00
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Resolutions
dot icon02/11/2000
Secretary resigned
dot icon02/11/2000
New secretary appointed
dot icon31/10/2000
Ad 20/10/00--------- £ si [email protected]=175920 £ ic 310000/485920
dot icon29/10/2000
Particulars of mortgage/charge
dot icon15/10/2000
Accounting reference date shortened from 31/07/00 to 24/04/00
dot icon15/10/2000
New director appointed
dot icon09/10/2000
Full group accounts made up to 1999-07-31
dot icon09/10/2000
Accounting reference date shortened from 30/04/00 to 31/07/99
dot icon21/08/2000
Registered office changed on 22/08/00 from: roman house 296 golders green road london NW11 9PT
dot icon11/06/2000
Return made up to 17/03/00; full list of members
dot icon11/06/2000
Location of register of members address changed
dot icon04/06/2000
Secretary resigned
dot icon04/06/2000
New secretary appointed
dot icon04/06/2000
Accounting reference date shortened from 30/06/00 to 30/04/00
dot icon15/05/2000
New director appointed
dot icon15/05/2000
New director appointed
dot icon10/05/2000
Ad 19/04/00--------- £ si [email protected]= 300000 £ ic 10000/310000
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
Resolutions
dot icon02/05/2000
£ nc 200000/600000 19/04/00
dot icon26/04/2000
Director resigned
dot icon26/04/2000
Secretary resigned
dot icon26/04/2000
S-div 19/04/00
dot icon25/04/2000
Certificate of change of name
dot icon26/01/2000
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon07/10/1999
New director appointed
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Resolutions
dot icon08/09/1999
Registered office changed on 09/09/99 from: 1 conduit street london W1R 9TG
dot icon08/09/1999
Ad 02/07/99--------- £ si [email protected]=9998 £ ic 2/10000
dot icon08/09/1999
S-div 02/07/99
dot icon08/09/1999
£ nc 50000/200000 02/07/99
dot icon09/08/1999
Registered office changed on 10/08/99 from: 23 bridford mews london W1N 1LQ
dot icon20/07/1999
Prospectus
dot icon06/07/1999
New secretary appointed;new director appointed
dot icon06/07/1999
New director appointed
dot icon13/06/1999
Certificate of change of name
dot icon31/05/1999
New secretary appointed
dot icon31/05/1999
Registered office changed on 01/06/99 from: 23 bridford mews london W1N 1LQ
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon11/05/1999
Registered office changed on 12/05/99 from: suite 22075 72 new bond street london W1Y 9DD
dot icon16/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
16/03/1999 - 22/03/1999
6837
FIRST SECRETARIES LIMITED
Nominee Director
16/03/1999 - 22/03/1999
6837
FIRST DIRECTORS LIMITED
Nominee Director
16/03/1999 - 22/03/1999
5474
DLC COMPANY SERVICES LIMITED
Corporate Secretary
07/05/2000 - 19/10/2000
182
PORTLAND REGISTRARS LIMITED
Corporate Secretary
05/04/1999 - 07/05/2000
163

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 NMI SECURITY PLC

NMI SECURITY PLC is an(a) Dissolved company incorporated on 16/03/1999 with the registered office located at Tower Bridge House, St Katharine's Way, London E1W 1DD. 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 NMI SECURITY PLC?

toggle

NMI SECURITY PLC is currently Dissolved. It was registered on 16/03/1999 and dissolved on 02/06/2010.

Where is NMI SECURITY PLC located?

toggle

NMI SECURITY PLC is registered at Tower Bridge House, St Katharine's Way, London E1W 1DD.

What does NMI SECURITY PLC do?

toggle

NMI SECURITY PLC operates in the Advertising (74.40 - SIC 2003) sector.

What is the latest filing for NMI SECURITY PLC?

toggle

The latest filing was on 02/06/2010: Final Gazette dissolved following liquidation.