NMQA LIMITED

Register to unlock more data on OkredoRegister

NMQA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03980314

Incorporation date

25/04/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

First Floor, 30 Clarendon Road, Watford WD17 1JJCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2000)
dot icon11/09/2017
Final Gazette dissolved via voluntary strike-off
dot icon11/11/2016
Voluntary strike-off action has been suspended
dot icon26/09/2016
First Gazette notice for voluntary strike-off
dot icon13/09/2016
Application to strike the company off the register
dot icon30/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon21/10/2015
Termination of appointment of Mark Robert Gibbins as a director on 2015-06-07
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/09/2015
Amended total exemption small company accounts made up to 2013-12-31
dot icon21/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon19/02/2015
Satisfaction of charge 1 in full
dot icon17/02/2015
All of the property or undertaking has been released from charge 1
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon22/05/2014
Register inspection address has been changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ England
dot icon22/05/2014
Director's details changed for Mark Smith on 2014-05-23
dot icon22/05/2014
Director's details changed for Mr Jason Westhorpe on 2014-05-23
dot icon22/05/2014
Secretary's details changed for Mr Jason Westhorpe on 2014-05-23
dot icon22/05/2014
Registered office address changed from Ground Floor 30 Clarendon Road Watford WD17 1JJ United Kingdom on 2014-05-23
dot icon18/02/2014
Amended accounts made up to 2012-12-31
dot icon18/02/2014
Amended accounts made up to 2012-04-30
dot icon17/12/2013
Amended accounts made up to 2012-12-31
dot icon09/12/2013
Amended accounts made up to 2012-04-30
dot icon01/12/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon28/11/2013
Statement of capital following an allotment of shares on 2013-11-29
dot icon12/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/12/2012
Current accounting period shortened from 2013-04-30 to 2012-12-31
dot icon22/11/2012
Registered office address changed from 107 Fleet Street London EC4A 2AB on 2012-11-23
dot icon24/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/05/2012
Director's details changed for Mr Jason Westhorpe on 2012-05-24
dot icon24/05/2012
Appointment of David Silverstone as a director
dot icon24/05/2012
Register inspection address has been changed from 41 Marlowes Hemel Hempstead HP1 1LD England
dot icon24/05/2012
Secretary's details changed for Mr Jason Westhorpe on 2012-05-24
dot icon23/05/2012
Amended accounts made up to 2011-04-30
dot icon06/04/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/05/2011
Appointment of Mr Mark Robert Gibbins as a director
dot icon18/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon28/02/2011
Accounts for a small company made up to 2010-04-30
dot icon24/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon24/05/2010
Register(s) moved to registered inspection location
dot icon23/05/2010
Register inspection address has been changed
dot icon23/05/2010
Termination of appointment of Declan Kavanagh as a director
dot icon27/01/2010
Accounts for a small company made up to 2009-04-30
dot icon05/11/2009
Director's details changed for Jason Westhorpe on 2009-11-06
dot icon05/11/2009
Director's details changed for Mark Smith on 2009-11-06
dot icon05/11/2009
Director's details changed for Declan Michael Kavanagh on 2009-11-06
dot icon05/11/2009
Secretary's details changed for Jason Westhorpe on 2009-11-06
dot icon28/05/2009
Return made up to 26/04/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Location of register of members
dot icon27/05/2009
Director and secretary's change of particulars / jason westhorpe / 24/05/2009
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon19/02/2009
Auditor's resignation
dot icon13/01/2009
Registered office changed on 14/01/2009 from 27-31 clerkenwell close london EC1R 0AT
dot icon30/06/2008
Return made up to 26/04/08; full list of members
dot icon30/06/2008
Location of register of members
dot icon30/06/2008
Location of debenture register
dot icon30/06/2008
Registered office changed on 01/07/2008 from 27-31 clerkenwell close london EC1R 0AT
dot icon30/06/2008
Director appointed declan michael kavanagh
dot icon30/06/2008
Director's change of particulars / mark smith / 01/07/2008
dot icon03/03/2008
Accounts for a small company made up to 2007-04-30
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon11/07/2007
Particulars of mortgage/charge
dot icon24/05/2007
Return made up to 26/04/07; full list of members
dot icon24/05/2007
Ad 24/05/07--------- £ si 100@1=100 £ ic 100/200
dot icon24/05/2007
Director resigned
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon28/02/2007
Registered office changed on 01/03/07 from: 11-15 betterton street covent garden london WC2H 9BP
dot icon28/02/2007
Ad 26/01/07--------- £ si 92@1=92 £ ic 8/100
dot icon28/02/2007
New director appointed
dot icon06/06/2006
Return made up to 26/04/06; full list of members
dot icon01/03/2006
Full accounts made up to 2005-04-30
dot icon13/06/2005
Secretary's particulars changed;director's particulars changed
dot icon07/06/2005
Return made up to 26/04/05; full list of members
dot icon30/03/2005
Director resigned
dot icon02/03/2005
Full accounts made up to 2004-04-30
dot icon26/05/2004
Return made up to 26/04/04; full list of members
dot icon29/02/2004
Full accounts made up to 2003-04-30
dot icon11/08/2003
Secretary's particulars changed;director's particulars changed
dot icon31/05/2003
Return made up to 26/04/03; full list of members
dot icon31/05/2003
Ad 30/09/01--------- £ si 3@1
dot icon04/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon09/02/2003
Certificate of change of name
dot icon09/09/2002
Return made up to 26/04/02; full list of members
dot icon19/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon18/12/2001
New director appointed
dot icon02/12/2001
Director resigned
dot icon02/12/2001
New secretary appointed
dot icon22/08/2001
Return made up to 26/04/01; full list of members
dot icon08/08/2001
Registered office changed on 09/08/01 from: onega house 112 main road sidcup kent DA14 6NG
dot icon25/04/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/04/2000 - 25/04/2000
99600
Kavanagh, Declan Michael
Director
30/11/2007 - 30/03/2010
3
Oxley, John Michael
Director
25/04/2000 - 29/09/2001
2
Marsh, Jonathan Paul
Director
25/04/2000 - 07/01/2007
3
Gibbins, Mark Robert
Director
12/05/2011 - 06/06/2015
4

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 NMQA LIMITED

NMQA LIMITED is an(a) Dissolved company incorporated on 25/04/2000 with the registered office located at First Floor, 30 Clarendon Road, Watford WD17 1JJ. There are currently 4 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 NMQA LIMITED?

toggle

NMQA LIMITED is currently Dissolved. It was registered on 25/04/2000 and dissolved on 11/09/2017.

Where is NMQA LIMITED located?

toggle

NMQA LIMITED is registered at First Floor, 30 Clarendon Road, Watford WD17 1JJ.

What does NMQA LIMITED do?

toggle

NMQA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for NMQA LIMITED?

toggle

The latest filing was on 11/09/2017: Final Gazette dissolved via voluntary strike-off.